20 BRUNSWICK SQUARE (HOVE) LIMITED

Address:
20 Brunswick Square, Hove, East Sussex, BN3 1EH, England

20 BRUNSWICK SQUARE (HOVE) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03253974. The registration start date is September 23, 1996. The current status is Active.

Company Overview

Company Number 03253974
Company Name 20 BRUNSWICK SQUARE (HOVE) LIMITED
Registered Address 20 Brunswick Square
Hove
East Sussex
BN3 1EH
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-09-23
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-21
Returns Last Update 2015-09-23
Confirmation Statement Due Date 2021-10-08
Confirmation Statement Last Update 2020-09-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 20 BRUNSWICK SQUARE
Post Town HOVE
County EAST SUSSEX
Post Code BN3 1EH
Country ENGLAND

Companies with the same location

Entity Name Office Address
CONSTELLATION MEDIA GROUP LIMITED 20 Brunswick Square, Flat 4, Hove, BN3 1EH, England

Companies with the same post code

Entity Name Office Address
VENTURE SPORTS MEDIA UK LTD Brunswick House Brunswick Square, 11 Brunswick Square, Hove, BN3 1EH, England
VDG EXPRESS COURIERS 24/7 LTD Flat 1-8, 19 Brunswick Square, Hove, BN3 1EH, England
ANGELCRAFT LTD 2, 21 Brunswick Square, Hove, BN3 1EH, England
HIGHWAYS SAFETY SERVICES LTD Flat 3 16 Brunswick Square, Hove, Brighton, BN3 1EH, England
EYE-D TECHNOLOGY LIMITED 14 Brunswick Square, Hove, East Sussex, BN3 1EH
BRUNSWICK 17 LIMITED 12 Brunswick Square, Hove, East Sussex, BN3 1EH
ALONGLINES LIMITED Front Basement, 14 Brunswick Square, Hove, East Sussex, BN3 1EH
ADAPTIVE TECHNOLOGIES LIMITED 13 Brunswick Square, Brighton, East Sussex, BN3 1EH
WINACTION LIMITED 15 Brunswick Square, Hove, Sussex, BN3 1EH
CREATIVE BLOOM LTD. Flat 6, 15 Brunswick Square, Hove, BN3 1EH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STARKIE, Katy Michelle Secretary (Active) Rear Basement Flat, 20 Brunswick Square, Hove, England, BN3 1EH /
1 April 2016
/
BUTLER, James Director (Active) 20 Brunswick Square, Hove, East Sussex, England, BN3 1EH May 1984 /
7 February 2019
Irish /
England
Pharmacist
HOLLINGTON, Barbara Director (Active) Flat 1, 20 Brunswick Square, Hove, England, BN3 1EH July 1946 /
31 August 2016
British /
United Kingdom
Retired
ROBERTS, Karen Director (Active) Flat 2,, 20 Brunswick Square, Hove, England, BN3 1EH July 1960 /
11 September 2016
British /
England
Retired
CLARK, Vivienne Secretary (Resigned) Flat 2, 20 Brunswick Square, Hove, East Sussex, BN3 1EH /
24 September 1996
/
EYLES, Nicola Jayne Secretary (Resigned) Lgf Flat Front, 20 Brunswick Square, Hove, East Sussex, BN3 1EH /
1 August 2002
/
HENDERSON, Catherine Jane Secretary (Resigned) Basemnt Flat Rear, 20 Brunswick Square, Hove, East Sussex, BN3 1EH /
15 March 2003
British /
Marketing Consultant
STARTCO LIMITED Secretary (Resigned) 18 The Steyne, Bognor Regis, West Sussex, PO21 1TP /
23 September 1996
/
CLARK, Vivienne Director (Resigned) Flat 2, 20 Brunswick Square, Hove, East Sussex, BN3 1EH July 1930 /
31 December 1998
British /
Retired
DRAPER, Antonia Director (Resigned) Flat 1, 20 Brunswick Square, Hove, East Sussex, BN3 1EH April 1968 /
27 October 2004
British /
United Kingdom
Stewardess
EVANS, David Director (Resigned) Flat 1, 38 Brunswick Square, Hove, East Sussex, BN3 1EE February 1947 /
10 October 1997
British /
England
Teacher
EYLES, Nicola Jayne Director (Resigned) Lgf Flat Front, 20 Brunswick Square, Hove, East Sussex, BN3 1EH January 1979 /
1 August 2002
British /
United Kingdom
Accounts
FRANSES, Robert Director (Resigned) 9 Abercorn Place, Maida Vale, London, W9 September 1917 /
24 September 1996
British /
Director
FRIEND, Martyn Director (Resigned) 9 Mill Plat, Old Isleworth, Middlesex, TW7 6DY September 1958 /
6 June 2003
British /
United Kingdom
Managing Director
HENDERSON, Catherine Jane Director (Resigned) Basemnt Flat Rear, 20 Brunswick Square, Hove, East Sussex, BN3 1EH February 1967 /
29 June 2002
British /
United Kingdom
Marketing Consultant
NEWCO LIMITED Director (Resigned) 18 Dolphin Court, The Steyne, Bognor Regis, West Sussex, PO21 1TP /
24 September 1996
/
SAMIMI, Nona Director (Resigned) Flat 3, 20 Brunswick Square, Hove, England, BN3 1EH December 1971 /
16 September 2002
British /
United Kingdom
Designer

Competitor

Search similar business entities

Post Town HOVE
Post Code BN3 1EH
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 20 BRUNSWICK SQUARE (HOVE) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches