Background WavePink WaveYellow Wave

14 BRUNSWICK TERRACE HOVE LIMITED (03759275)

14 BRUNSWICK TERRACE HOVE LIMITED (03759275) is an active UK company. incorporated on 26 April 1999. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in residents property management. 14 BRUNSWICK TERRACE HOVE LIMITED has been registered for 26 years. Current directors include FAIRLEY, Jason Thomas, Dr, GAMBLE, Phillip Virgil, HENRICKSON, Peter and 1 others.

Company Number
03759275
Status
active
Type
ltd
Incorporated
26 April 1999
Age
26 years
Address
14 Brunswick Terrace, East Sussex, BN3 1HL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRLEY, Jason Thomas, Dr, GAMBLE, Phillip Virgil, HENRICKSON, Peter, TOOGOOD, Keith John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 BRUNSWICK TERRACE HOVE LIMITED

14 BRUNSWICK TERRACE HOVE LIMITED is an active company incorporated on 26 April 1999 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14 BRUNSWICK TERRACE HOVE LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03759275

LTD Company

Age

26 Years

Incorporated 26 April 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

14 Brunswick Terrace Hove East Sussex, BN3 1HL,

Timeline

10 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Jun 16
New Owner
Apr 18
New Owner
Apr 18
Director Left
May 21
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Oct 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

FAIRLEY, Jason Thomas, Dr

Active
14 Brunswick Terrace, East SussexBN3 1HL
Born August 1976
Director
Appointed 11 Apr 2022

GAMBLE, Phillip Virgil

Active
14 Brunswick Terrace, East SussexBN3 1HL
Born March 1955
Director
Appointed 29 Jun 2022

HENRICKSON, Peter

Active
14 Brunswick Terrace, East SussexBN3 1HL
Born February 1961
Director
Appointed 22 May 2022

TOOGOOD, Keith John

Active
1 Withdean Close, BrightonBN1 5BN
Born January 1951
Director
Appointed 18 Aug 1999

AGAR, David Joseph

Resigned
Flat 4, 14 Brunswick Terrace, HoveBN3 1HL
Secretary
Appointed 18 Aug 1999
Resigned 29 Jun 2000

KIRKHAM, Stephen Paul John

Resigned
Yeoman Way, WorthingBN13 3QZ
Secretary
Appointed 13 Apr 2006
Resigned 08 Dec 2020

ZAHID, Dolph

Resigned
Flat 2,14 Brunswick Terrace, HoveBN3 1HL
Secretary
Appointed 23 Apr 2001
Resigned 13 Apr 2006

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 26 Apr 1999
Resigned 18 Aug 1999

COOK, Richard James

Resigned
14a Brunswick Terrace, HoveBN3 1HL
Born October 1968
Director
Appointed 18 Aug 1999
Resigned 30 Jun 2008

CURRY, Lynn Alison Deborah

Resigned
Garden Flat, HoveBN3 1HL
Born April 1956
Director
Appointed 20 May 2006
Resigned 11 Mar 2022

HOLDER, Iain Maurice

Resigned
Flat 4 14 Brunswick Terrace, HoveBN3 1HL
Born March 1978
Director
Appointed 04 Jan 2008
Resigned 30 Sept 2022

KIRKHAM, Stephen Paul John

Resigned
Yeoman Way, WorthingBN13 3QZ
Born November 1957
Director
Appointed 13 Apr 2006
Resigned 08 Dec 2020

ZAHID, Dolph

Resigned
Flat 2,14 Brunswick Terrace, HoveBN3 1HL
Born July 1961
Director
Appointed 18 Aug 1999
Resigned 19 Feb 2016

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 26 Apr 1999
Resigned 18 Aug 1999

Persons with significant control

2

Mrs Sally Jane Henrickson

Active
BedfordMK40 3QA
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2018

Mr Peter Henrickson

Active
BedfordMK40 3QA
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 May 2025
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
13 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Secretary Company With Change Date
21 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Secretary Company With Change Date
8 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Account Reference Date Company Current Extended
3 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2008
AAAnnual Accounts
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 August 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2005
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2000
AAAnnual Accounts
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
88(2)R88(2)R
Resolution
3 March 2000
RESOLUTIONSResolutions
Legacy
3 March 2000
123Notice of Increase in Nominal Capital
Legacy
24 August 1999
287Change of Registered Office
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Incorporation Company
26 April 1999
NEWINCIncorporation