Background WavePink WaveYellow Wave

66 BRUNSWICK PLACE HOVE LIMITED (04456840)

66 BRUNSWICK PLACE HOVE LIMITED (04456840) is an active UK company. incorporated on 7 June 2002. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. 66 BRUNSWICK PLACE HOVE LIMITED has been registered for 23 years. Current directors include CARTER, Wendy Joy, DAVIS, Simon David, OXFORD, Philip.

Company Number
04456840
Status
active
Type
ltd
Incorporated
7 June 2002
Age
23 years
Address
28/29 Carlton Terrace, Brighton, BN41 1UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTER, Wendy Joy, DAVIS, Simon David, OXFORD, Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

66 BRUNSWICK PLACE HOVE LIMITED

66 BRUNSWICK PLACE HOVE LIMITED is an active company incorporated on 7 June 2002 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 66 BRUNSWICK PLACE HOVE LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04456840

LTD Company

Age

23 Years

Incorporated 7 June 2002

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

28/29 Carlton Terrace Portslade Brighton, BN41 1UR,

Previous Addresses

C/O C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD
From: 6 July 2010To: 9 June 2011
15 Darlington Close Angmering Littlehampton West Sussex BN16 4GS
From: 7 June 2002To: 6 July 2010
Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jul 10
Director Left
Jun 13
Director Left
Aug 25
Director Left
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CARTER, Wendy Joy

Active
50 Tressillian Road, LondonSE4 1YB
Secretary
Appointed 01 Aug 2002

CARTER, Wendy Joy

Active
50 Tressillian Road, LondonSE4 1YB
Born March 1963
Director
Appointed 01 Aug 2002

DAVIS, Simon David

Active
Tressillian Road, LondonSE4 1YB
Born December 1960
Director
Appointed 01 Jan 2009

OXFORD, Philip

Active
Lgf Flat 1, HoveBN3 1NB
Born November 1967
Director
Appointed 25 Jun 2004

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 07 Jun 2002
Resigned 12 Jun 2002

ARMSTRONG, Gillian Mary

Resigned
Gff 66 Brunswick Place, HoveBN3 1NB
Born January 1967
Director
Appointed 23 Jun 2004
Resigned 27 Oct 2009

GOLDSMITH, Peter William

Resigned
18b Ornan Road, LondonNW3 4PX
Born June 1965
Director
Appointed 01 Aug 2002
Resigned 01 Jan 2009

HEWETT, Martin

Resigned
66 Brunswick Place, HoveBN3 1NB
Born February 1970
Director
Appointed 01 Jan 2009
Resigned 01 Aug 2025

LUM, Carmel, Dr

Resigned
Flat 2, HoveBN3 1NB
Born May 1955
Director
Appointed 01 Aug 2006
Resigned 01 Aug 2011

MEIKLE, Simon

Resigned
1st Floor Flat, HoveBN3 1NB
Born December 1964
Director
Appointed 01 Aug 2002
Resigned 30 Apr 2006

MENDIS, Caroline Jane

Resigned
Ground Floor Flat, HoveBN3 1NB
Born October 1961
Director
Appointed 01 Aug 2002
Resigned 14 May 2004

PENNER, Daniel Alan

Resigned
Front Basement Flat, HoveBN3 1NB
Born April 1974
Director
Appointed 01 Aug 2002
Resigned 14 May 2004

RAWARD, Robin

Resigned
43 Braemore Road, HoveBN3 4HA
Born November 1949
Director
Appointed 01 Aug 2006
Resigned 22 Nov 2022

SEATORY, Carol Ann

Resigned
Top Flat, BrightonBN1 5DH
Born May 1968
Director
Appointed 01 Aug 2002
Resigned 14 May 2005

VIEITEZ, Anthony

Resigned
Flat 3, HoveBN3 1NB
Born July 1971
Director
Appointed 01 Aug 2006
Resigned 18 Feb 2008

WRIGHT, Paul Martin Beresford

Resigned
C/O Mr Aa Stevens 11 The Wayback, EssexCB10 2AX
Born December 1941
Director
Appointed 01 Aug 2002
Resigned 14 May 2004

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 07 Jun 2002
Resigned 12 Jun 2002
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2005
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
287Change of Registered Office
Legacy
30 January 2003
288cChange of Particulars
Legacy
22 January 2003
288cChange of Particulars
Legacy
24 December 2002
225Change of Accounting Reference Date
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Incorporation Company
7 June 2002
NEWINCIncorporation