Background WavePink WaveYellow Wave

BRUNSWICK DEVELOPMENTS GROUP LIMITED (02901325)

BRUNSWICK DEVELOPMENTS GROUP LIMITED (02901325) is an active UK company. incorporated on 22 February 1994. with registered office in Lewes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BRUNSWICK DEVELOPMENTS GROUP LIMITED has been registered for 32 years. Current directors include GOODALL, Catherine Sally, GOODALL, Robert Andrew.

Company Number
02901325
Status
active
Type
ltd
Incorporated
22 February 1994
Age
32 years
Address
One, Lewes, BN7 1JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOODALL, Catherine Sally, GOODALL, Robert Andrew
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK DEVELOPMENTS GROUP LIMITED

BRUNSWICK DEVELOPMENTS GROUP LIMITED is an active company incorporated on 22 February 1994 with the registered office located in Lewes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BRUNSWICK DEVELOPMENTS GROUP LIMITED was registered 32 years ago.(SIC: 68209, 68320)

Status

active

Active since 32 years ago

Company No

02901325

LTD Company

Age

32 Years

Incorporated 22 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

BRUNSWICK DEVELOPMENTS GROUP PLC
From: 22 February 1994To: 12 December 2018
Contact
Address

One Bell Lane Lewes, BN7 1JU,

Previous Addresses

Brighton Marina Brighton East Sussex BN2 5UF
From: 22 February 1994To: 14 October 2020
Timeline

22 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Dec 15
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Dec 17
New Owner
Feb 18
Director Left
Nov 18
Director Left
Nov 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Funding Round
Jun 24
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GOODALL, Catherine Sally

Active
Bell Lane, LewesBN7 1JU
Born July 1962
Director
Appointed 30 Jun 2011

GOODALL, Robert Andrew

Active
Bell Lane, LewesBN7 1JU
Born February 1963
Director
Appointed 22 Feb 1994

BOTHA, Andrew James

Resigned
269 Shinfield Road, ReadingRG2 8HF
Secretary
Appointed 31 Mar 1995
Resigned 31 Mar 1998

GOODALL, Robert Andrew

Resigned
Coolhurst House, HorshamRH13 6PL
Secretary
Appointed 22 Feb 1994
Resigned 31 Mar 1995

KNIGHT, Andrew James

Resigned
Brighton Marina, East SussexBN2 5UF
Secretary
Appointed 01 Feb 2016
Resigned 06 Sept 2017

MCMULLAN, John Raymond

Resigned
Brighton Marina, East SussexBN2 5UF
Secretary
Appointed 01 Apr 1998
Resigned 01 Feb 2016

SULLIVAN, Katie Anne

Resigned
Brighton Marina, East SussexBN2 5UF
Secretary
Appointed 06 Sept 2017
Resigned 01 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Feb 1994
Resigned 22 Feb 1994

COOKE, David Harold

Resigned
Brighton Marina, East SussexBN2 5UF
Born November 1955
Director
Appointed 25 Nov 2013
Resigned 28 Nov 2018

DAVEY, John Edward

Resigned
Brighton Marina, East SussexBN2 5UF
Born October 1951
Director
Appointed 31 Mar 1998
Resigned 25 May 2017

GOODALL, Robin Edward

Resigned
Brighton Marina, East SussexBN2 5UF
Born January 1934
Director
Appointed 30 Jun 2011
Resigned 02 Jun 2012

GOODALL, Robin Edward

Resigned
Robins, AltonGU34 3JA
Born January 1934
Director
Appointed 22 Feb 1994
Resigned 31 Mar 1998

GOODALL, Sylvia Pauline

Resigned
Brighton Marina, East SussexBN2 5UF
Born November 1936
Director
Appointed 30 Jun 2011
Resigned 31 Dec 2012

HAGLEY, Roy Collins

Resigned
Lower Ground Floor Flat, BrightonBN2 1PH
Born April 1944
Director
Appointed 31 Mar 1995
Resigned 18 Feb 1997

LAY, Andrew

Resigned
Flat 3, HoveBN3 2PE
Born April 1962
Director
Appointed 13 Aug 2007
Resigned 30 Nov 2007

SAWYER, Trevor Alexander

Resigned
Brighton Marina, East SussexBN2 5UF
Born July 1948
Director
Appointed 15 Dec 2015
Resigned 28 Nov 2018

SYKES, John Buchanan

Resigned
Brighton Marina, East SussexBN2 5UF
Born October 1963
Director
Appointed 01 Apr 1998
Resigned 25 May 2017

TEASLEY, Eugenie Violet

Resigned
Brighton Marina, East SussexBN2 5UF
Born April 1981
Director
Appointed 15 Jun 2017
Resigned 28 Dec 2017

Persons with significant control

2

Mrs Catherine Sally Goodall

Active
Bell Lane, LewesBN7 1JU
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2018

Mr Robert Andrew Goodall

Active
Bell Lane, LewesBN7 1JU
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Resolution
26 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
12 December 2018
CERT10CERT10
Re Registration Memorandum Articles
12 December 2018
MARMAR
Resolution
12 December 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
12 December 2018
RR02RR02
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Auditors Resignation Company
19 January 2016
AUDAUD
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2013
CH03Change of Secretary Details
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Legacy
4 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Legacy
2 June 2011
MG02MG02
Legacy
2 June 2011
MG02MG02
Legacy
1 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Group
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Group
23 July 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
288cChange of Particulars
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 August 2007
AAAnnual Accounts
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2006
AAAnnual Accounts
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
403aParticulars of Charge Subject to s859A
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Miscellaneous
25 June 2002
MISCMISC
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 April 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 February 1999
AAAnnual Accounts
Legacy
4 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
169169
Resolution
16 March 1998
RESOLUTIONSResolutions
Resolution
16 March 1998
RESOLUTIONSResolutions
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
169169
Accounts With Accounts Type Interim
1 December 1997
AAAnnual Accounts
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 June 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
287Change of Registered Office
Legacy
22 November 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
27 October 1996
AAAnnual Accounts
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 June 1995
AAAnnual Accounts
Legacy
31 May 1995
288288
Legacy
31 May 1995
288288
Legacy
3 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
287Change of Registered Office
Resolution
31 May 1994
RESOLUTIONSResolutions
Legacy
31 May 1994
224224
Legacy
3 March 1994
288288
Incorporation Company
22 February 1994
NEWINCIncorporation