Background WavePink WaveYellow Wave

BRUNSWICK DEVELOPMENTS (QUEENS ROAD) LIMITED (04217422)

BRUNSWICK DEVELOPMENTS (QUEENS ROAD) LIMITED (04217422) is an active UK company. incorporated on 15 May 2001. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRUNSWICK DEVELOPMENTS (QUEENS ROAD) LIMITED has been registered for 24 years. Current directors include DAVEY, John Edward, FIELD, Peter John.

Company Number
04217422
Status
active
Type
ltd
Incorporated
15 May 2001
Age
24 years
Address
47 West Avenue, Worthing, BN11 5NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVEY, John Edward, FIELD, Peter John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK DEVELOPMENTS (QUEENS ROAD) LIMITED

BRUNSWICK DEVELOPMENTS (QUEENS ROAD) LIMITED is an active company incorporated on 15 May 2001 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRUNSWICK DEVELOPMENTS (QUEENS ROAD) LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04217422

LTD Company

Age

24 Years

Incorporated 15 May 2001

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

47 West Avenue Worthing, BN11 5NA,

Previous Addresses

, Brighton Marina, Brighton, East Sussex, BN2 5UF
From: 15 May 2001To: 26 May 2017
Timeline

2 key events • 2001 - 2011

Funding Officers Ownership
Company Founded
May 01
Funding Round
May 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAVEY, Jan Susan

Active
47 West Avenue, WorthingBN11 5NA
Secretary
Appointed 02 Jun 2008

DAVEY, John Edward

Active
47 West Avenue, WorthingBN11 5NA
Born October 1951
Director
Appointed 09 Dec 2003

FIELD, Peter John

Active
148 Balfour Road, BrightonBN1 6NE
Born August 1946
Director
Appointed 01 Jun 2005

MCMULLAN, John Raymond

Resigned
45 Orchard Gardens, HoveBN3 7BH
Secretary
Appointed 16 May 2001
Resigned 02 Jun 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 May 2001
Resigned 15 May 2001

GOODALL, Robert Andrew

Resigned
Coolhurst House, HorshamRH13 6PL
Born February 1963
Director
Appointed 16 May 2001
Resigned 05 Oct 2004

LAY, Andrew John

Resigned
London Barn Farm, Hurst GreenTN19 7QF
Born April 1962
Director
Appointed 09 Dec 2003
Resigned 05 Oct 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 May 2001
Resigned 15 May 2001

Persons with significant control

1

47 West Avenue, WorthingBN11 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 June 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
28 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
7 October 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Miscellaneous
25 June 2002
MISCMISC
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
225Change of Accounting Reference Date
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
287Change of Registered Office
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Incorporation Company
15 May 2001
NEWINCIncorporation