Background WavePink WaveYellow Wave

45 BRUNSWICK SQUARE LIMITED (03444727)

45 BRUNSWICK SQUARE LIMITED (03444727) is an active UK company. incorporated on 3 October 1997. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in residents property management. 45 BRUNSWICK SQUARE LIMITED has been registered for 28 years. Current directors include GANDER, Jenny, HALL, Nicola Kathleen, JONES, Diana Mary and 2 others.

Company Number
03444727
Status
active
Type
ltd
Incorporated
3 October 1997
Age
28 years
Address
43 Church Road, East Sussex, BN3 3BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GANDER, Jenny, HALL, Nicola Kathleen, JONES, Diana Mary, MOONEY, Kevin Michael, MOONEY, Maureen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

45 BRUNSWICK SQUARE LIMITED

45 BRUNSWICK SQUARE LIMITED is an active company incorporated on 3 October 1997 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 45 BRUNSWICK SQUARE LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03444727

LTD Company

Age

28 Years

Incorporated 3 October 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

43 Church Road Hove East Sussex, BN3 3BE,

Timeline

9 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Jun 10
Director Joined
May 13
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 20
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

MOONEY, Maureen

Active
43 Church Road, East SussexBN3 3BE
Secretary
Appointed 25 May 2007

GANDER, Jenny

Active
161-163 Preston Road, BrightonBN1 6AF
Born March 1959
Director
Appointed 01 Nov 2025

HALL, Nicola Kathleen

Active
Brunswick Square, HoveBN3 1EE
Born December 1972
Director
Appointed 21 Sept 2018

JONES, Diana Mary

Active
45 Brunswick Square, HoveBN3 1EE
Born May 1943
Director
Appointed 26 Aug 2017

MOONEY, Kevin Michael

Active
11 Trafalgar Road, TwickenhamTW2 5EJ
Born November 1945
Director
Appointed 08 May 2004

MOONEY, Maureen

Active
11 Trafalgar Road, TwickenhamTW2 5EJ
Born May 1947
Director
Appointed 08 May 2004

MANNION, John

Resigned
Flat 4, HoveBN3 1EE
Secretary
Appointed 10 Nov 2003
Resigned 25 May 2007

MEKATOA, Nicole

Resigned
45a Brunswick Square, HoveBN3 1EE
Secretary
Appointed 12 Jun 1998
Resigned 31 Oct 2000

ROGERS, Yvonne

Resigned
37a Brunswick St West, HoveBN3 1EL
Secretary
Appointed 31 Oct 2000
Resigned 01 Jul 2003

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 03 Oct 1997
Resigned 03 Oct 1997

CHADWICK, George Henry Jonathan

Resigned
Flat 7 45 Brunswick Square, HoveBN3 1EE
Born February 1962
Director
Appointed 12 Jun 1998
Resigned 19 Jul 1999

HORNE, Patricia Shirley

Resigned
Flat 1 37 Montpelier Crescent, BrightonBN1 3JL
Born November 1935
Director
Appointed 29 Dec 2002
Resigned 21 Sept 2018

MATTHEWS, Winifred

Resigned
Flat 6 45 Brunswick Square, HoveBN3 1EE
Born May 1919
Director
Appointed 12 Jun 1998
Resigned 08 Nov 2000

MEKATOA, Nicole

Resigned
45a Brunswick Square, HoveBN3 1EE
Born September 1942
Director
Appointed 12 Jun 1998
Resigned 31 Oct 2000

PRATT, Ann Kathleen

Resigned
Flat 3 43 Brunswick Square, HoveBN3 1EE
Born November 1929
Director
Appointed 12 Jun 1998
Resigned 01 Nov 1999

ROGERS, Yvonne

Resigned
37a Brunswick St West, HoveBN3 1EL
Born May 1960
Director
Appointed 12 Jun 1998
Resigned 01 Jul 2003

SOFRONIOU, Peter

Resigned
43 Church Road, East SussexBN3 3BE
Born May 1952
Director
Appointed 01 May 2010
Resigned 26 Aug 2017

SOFRONIOU, Peter

Resigned
Flat 5, HoveBN3 1EE
Born May 1952
Director
Appointed 03 Oct 1997
Resigned 04 Apr 2003

TEMPLEMAN, Christina Patricia

Resigned
43 Church Road, East SussexBN3 3BE
Born July 1982
Director
Appointed 09 May 2013
Resigned 27 Jan 2020

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 03 Oct 1997
Resigned 03 Oct 1997
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Sail Address Company
5 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 August 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Legacy
13 December 2007
288cChange of Particulars
Legacy
13 December 2007
288cChange of Particulars
Legacy
13 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Legacy
11 June 2007
287Change of Registered Office
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
1 August 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 August 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 1999
AAAnnual Accounts
Resolution
3 August 1999
RESOLUTIONSResolutions
Legacy
14 December 1998
363b363b
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
88(2)R88(2)R
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
287Change of Registered Office
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Incorporation Company
3 October 1997
NEWINCIncorporation