Background WavePink WaveYellow Wave

6 BRUNSWICK TERRACE HOVE LIMITED (03074576)

6 BRUNSWICK TERRACE HOVE LIMITED (03074576) is an active UK company. incorporated on 30 June 1995. with registered office in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 6 BRUNSWICK TERRACE HOVE LIMITED has been registered for 30 years. Current directors include GELLNER, David Nicholas, Professor, LEIBE, Ann, MARTINEZ, Dolores Pascuala and 3 others.

Company Number
03074576
Status
active
Type
ltd
Incorporated
30 June 1995
Age
30 years
Address
2-6 Sedlescombe Road North, St. Leonards-On-Sea, TN37 7DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GELLNER, David Nicholas, Professor, LEIBE, Ann, MARTINEZ, Dolores Pascuala, PARILLO, Filomena Gabriella, WEBB, Stephen Geoffrey, WHITE, James Jasper
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 BRUNSWICK TERRACE HOVE LIMITED

6 BRUNSWICK TERRACE HOVE LIMITED is an active company incorporated on 30 June 1995 with the registered office located in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 6 BRUNSWICK TERRACE HOVE LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03074576

LTD Company

Age

30 Years

Incorporated 30 June 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

2-6 Sedlescombe Road North St. Leonards-On-Sea, TN37 7DG,

Previous Addresses

77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
From: 15 July 2023To: 15 September 2023
4 East Street Oxford OX2 0AU England
From: 26 July 2022To: 15 July 2023
6a Brunswick Terrace Hove BN3 1HN England
From: 16 June 2021To: 26 July 2022
6 Brunswick Terrace Hove BN3 1HN England
From: 30 April 2021To: 16 June 2021
6a Brunswick Terrace Hove BN3 1HN England
From: 15 October 2019To: 30 April 2021
6 Brunswick Terrace Hove East Sussex BN3 1HN
From: 30 June 1995To: 15 October 2019
Timeline

25 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Feb 12
Director Left
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 20
Director Left
Jun 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 25
Director Left
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

GELLNER, David Nicholas, Professor

Active
East Street, OxfordOX2 0AU
Secretary
Appointed 17 Jul 2021

GELLNER, David Nicholas, Professor

Active
East Street, OxfordOX2 0AU
Born November 1957
Director
Appointed 09 May 2014

LEIBE, Ann

Active
6 Brunswick Terrace, HoveBN3 1HN
Born November 1951
Director
Appointed 10 Aug 2012

MARTINEZ, Dolores Pascuala

Active
East Street, OxfordOX2 0AU
Born March 1957
Director
Appointed 09 May 2014

PARILLO, Filomena Gabriella

Active
Flat 8, HoveBN3 1AH
Born December 1967
Director
Appointed 29 Jul 2003

WEBB, Stephen Geoffrey

Active
Brunswick Terrace, HoveBN3 1HN
Born July 1971
Director
Appointed 15 Apr 2023

WHITE, James Jasper

Active
West Street, BrightonBN1 3RR
Born September 1970
Director
Appointed 17 Dec 1997

KENEALY, Alison Anne

Resigned
6 Brunswick Terrace, East SussexBN3 1HN
Secretary
Appointed 03 Oct 2013
Resigned 20 Jun 2018

LIVINGSTON, Simon

Resigned
6 Brunswick Terrace, East SussexBN3 1HN
Secretary
Appointed 02 Oct 2013
Resigned 01 Jul 2018

SYKES, Marie Grace

Resigned
Flat 4 6 Brunswick Terrace, BrightonBN3 1HN
Secretary
Appointed 04 Jul 1995
Resigned 02 Oct 2013

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 30 Jun 1995
Resigned 04 Jul 1995

BELL, Rose Ellen

Resigned
Flat 1 6 Brunswick Terrace, HoveBN3 1HH
Born September 1942
Director
Appointed 04 Jul 1995
Resigned 06 Dec 1996

BRAVERY, Jane

Resigned
Flat 5 6 Brunswick Terrace, BrightonBN3 1HN
Born January 1935
Director
Appointed 04 Jul 1995
Resigned 07 Jan 1999

BUTLER, Andrew

Resigned
Flat 2 6 Brunswick Terrace, HoveBN3 1HN
Born January 1967
Director
Appointed 18 Aug 1997
Resigned 23 Jul 2012

BUTLER, Jo

Resigned
Flat 2 6 Brunswick Terrace, HoveBN3 1HN
Born October 1964
Director
Appointed 18 Aug 1997
Resigned 23 Jul 2012

CAMBOUROGLOU, Linda Ann

Resigned
17 Eaton Mews, LondonSW1
Born January 1955
Director
Appointed 23 Oct 2000
Resigned 04 May 2012

CHURCHER, Louise Rosemary

Resigned
Flat 8 6 Brunswick Terrace, BrightonBN3 1HN
Born August 1960
Director
Appointed 04 Jul 1995
Resigned 23 Jul 1997

GALGUT, Cordelia

Resigned
Flat 5 6 Brunswick Terrace, HoveBN3 1HN
Born June 1955
Director
Appointed 07 Jan 1999
Resigned 31 Jul 2011

GARTON, Glen Scott

Resigned
Flat 7 6 Brunswick Terrace, HoveBN3 1HN
Born December 1966
Director
Appointed 04 Jul 1995
Resigned 17 Dec 1997

HARWOOD, John Noel

Resigned
Brunswick Terrace, HoveBN3 1HN
Born January 1973
Director
Appointed 10 Aug 2012
Resigned 25 Sept 2021

HOBDAY, John Arthur

Resigned
6, HoveBN3 1HN
Born January 1970
Director
Appointed 01 Aug 2013
Resigned 22 Apr 2025

HOBDAY, Rebecca Jane

Resigned
6, HoveBN3 1HN
Born March 1969
Director
Appointed 01 Aug 2013
Resigned 02 Jul 2020

HOUSEGO-WOOLGAR, William Michael, Sir

Resigned
London Road, BrightonBN1 8PU
Born July 1944
Director
Appointed 10 Aug 2012
Resigned 01 Jun 2013

KENEALY, Alison Anne

Resigned
6 Brunswick Terrace, HoveBN3 1HN
Born February 1963
Director
Appointed 26 Jul 2012
Resigned 24 Feb 2026

LAW, Margaret Carole

Resigned
Flat 2 6 Brunswick Terrace, HoveBN3 1HN
Born February 1927
Director
Appointed 04 Jul 1995
Resigned 04 Aug 1997

LIVINGSTON, Simon

Resigned
Brunswick Terrace, HoveBN3 1HN
Born March 1972
Director
Appointed 10 Aug 2012
Resigned 27 Sept 2021

PARKIN, Gary

Resigned
6 Brunswick Terrace, HoveBN1 1AE
Born January 1964
Director
Appointed 04 Jul 1995
Resigned 10 May 2014

SUTTON, Billie Roger

Resigned
Flat 1 6 Brunswick Terrace, HoveBN3 1HN
Born March 1940
Director
Appointed 06 Dec 1996
Resigned 23 Oct 2000

SUTTON, Olive Eileen

Resigned
Flat 1 6 Brunswick Terrace, HoveBN3 1HN
Born November 1940
Director
Appointed 06 Dec 1996
Resigned 23 Oct 2000

SYKES, Marie Grace

Resigned
Flat 4 6 Brunswick Terrace, HoveBN3 1HN
Born April 1924
Director
Appointed 01 Jun 1996
Resigned 16 Jun 2021

SYKES, Oliver Julian

Resigned
6 Brunswick Terrace, HoveBN3 1HN
Born September 1931
Director
Appointed 17 Jan 2012
Resigned 20 Sept 2022

TOWNSEND, Geoffrey Robert

Resigned
Flat 8 6 Brunswick Terrace, HoveBN3 1HN
Born September 1949
Director
Appointed 23 Jul 1997
Resigned 29 Jul 2003

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 30 Jun 1995
Resigned 04 Jul 1995
Fundings
Financials
Latest Activities

Filing History

146

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 October 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
4 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
8 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2013
CH01Change of Director Details
Termination Director Company With Name
8 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
22 July 2005
288cChange of Particulars
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 February 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 August 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 January 1999
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 April 1998
AAAnnual Accounts
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
363sAnnual Return (shuttle)
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 March 1997
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
30 August 1996
288288
Legacy
29 August 1995
224224
Legacy
29 August 1995
88(2)R88(2)R
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
10 July 1995
287Change of Registered Office
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Incorporation Company
30 June 1995
NEWINCIncorporation