Background WavePink WaveYellow Wave

3 BRUNSWICK PLACE (HOVE) LIMITED (05079506)

3 BRUNSWICK PLACE (HOVE) LIMITED (05079506) is an active UK company. incorporated on 22 March 2004. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. 3 BRUNSWICK PLACE (HOVE) LIMITED has been registered for 22 years. Current directors include BENNETT, Nigel, GEISLER, Clive Malcolm, MARSH, Dean Antony and 2 others.

Company Number
05079506
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2004
Age
22 years
Address
4 Brunswick Terrace, Hove, BN3 1HN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Nigel, GEISLER, Clive Malcolm, MARSH, Dean Antony, PARKER, Mark Johnathan Edward, SWANKEY, Kaspar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 BRUNSWICK PLACE (HOVE) LIMITED

3 BRUNSWICK PLACE (HOVE) LIMITED is an active company incorporated on 22 March 2004 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3 BRUNSWICK PLACE (HOVE) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05079506

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 22 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 19 December 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 2 January 2026
For period ending 19 December 2025
Contact
Address

4 Brunswick Terrace Hove, BN3 1HN,

Previous Addresses

3 Brunswick Place Hove BN3 1EA
From: 22 March 2004To: 22 April 2010
Timeline

3 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Feb 22
Director Joined
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

PARKER, Mark Johnathan Edward

Active
Brunswick Terrace, HoveBN3 1HN
Secretary
Appointed 24 Feb 2021

BENNETT, Nigel

Active
53 Riverside Road, Shoreham By SeaBN43 5RB
Born July 1949
Director
Appointed 22 Mar 2004

GEISLER, Clive Malcolm

Active
36 Acacia Close, StanmoreHA7 3JR
Born March 1963
Director
Appointed 22 Mar 2004

MARSH, Dean Antony

Active
3b Brunswick Place, HoveBN3 1EA
Born March 1961
Director
Appointed 30 May 2006

PARKER, Mark Johnathan Edward

Active
Brunswick Terrace, HoveBN3 1HN
Born October 1962
Director
Appointed 22 Mar 2004

SWANKEY, Kaspar

Active
Brunswick Place, HoveBN3 1EA
Born March 1967
Director
Appointed 20 May 2025

GRAY, Stewart Patrick

Resigned
299 Dyke Road, BrightonBN3 6PD
Secretary
Appointed 22 Mar 2004
Resigned 24 Feb 2021

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 22 Mar 2004
Resigned 22 Mar 2004

GRAY, Stewart Patrick

Resigned
299 Dyke Road, BrightonBN3 6PD
Born March 1959
Director
Appointed 22 Mar 2004
Resigned 13 Feb 2022

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 22 Mar 2004
Resigned 22 Mar 2004

Persons with significant control

1

Mr Mark Johnathan Edward Parker

Active
Brunswick Terrace, HoveBN3 1HN
Born October 1962

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
26 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
30 January 2009
363aAnnual Return
Gazette Notice Compulsary
27 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2006
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Incorporation Company
22 March 2004
NEWINCIncorporation