Background WavePink WaveYellow Wave

51 BRUNSWICK PLACE LIMITED (09684930)

51 BRUNSWICK PLACE LIMITED (09684930) is an active UK company. incorporated on 14 July 2015. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. 51 BRUNSWICK PLACE LIMITED has been registered for 10 years. Current directors include DICKINSON, Jacqueline Patricia, RAGGIO, Robin.

Company Number
09684930
Status
active
Type
ltd
Incorporated
14 July 2015
Age
10 years
Address
C/O Brennan Herriott & Co, Hove, BN3 3YP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DICKINSON, Jacqueline Patricia, RAGGIO, Robin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

51 BRUNSWICK PLACE LIMITED

51 BRUNSWICK PLACE LIMITED is an active company incorporated on 14 July 2015 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 51 BRUNSWICK PLACE LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09684930

LTD Company

Age

10 Years

Incorporated 14 July 2015

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

C/O Brennan Herriott & Co 1 Blatchington Road Hove, BN3 3YP,

Previous Addresses

28-29 Carlton Terrace Carlton Terrace Portslade Brighton East Sussex BN41 1UR England
From: 1 August 2016To: 10 September 2025
135-137 Dyke Road Hove East Sussex BN3 1TJ
From: 23 September 2015To: 1 August 2016
19 Hove Park Way Hove East Sussex BN3 6PT United Kingdom
From: 14 July 2015To: 23 September 2015
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Funding Round
Aug 16
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jul 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DICKINSON, Jacqueline Patricia

Active
Brunswick Place, BrightonBN3 1NE
Born November 1957
Director
Appointed 24 Jun 2024

RAGGIO, Robin

Active
1 Blatchington Road, HoveBN3 3YP
Born September 1960
Director
Appointed 02 Sept 2015

ELIADES, Amanda

Resigned
Carlton Terrace, BrightonBN41 1UR
Born February 1964
Director
Appointed 02 Sept 2015
Resigned 30 May 2024

PAPANICHOLA, Costas

Resigned
Dyke Road, HoveBN3 1TJ
Born December 1943
Director
Appointed 14 Jul 2015
Resigned 02 Sept 2015

GATETRIP LIMITED

Resigned
51 Brunswick Place, HoveBN3 6PT
Corporate director
Appointed 02 Sept 2015
Resigned 28 Nov 2023

Persons with significant control

1

Mr Robin Raggio

Active
1 Blatchington Road, HoveBN3 3YP
Born September 1960

Nature of Control

Significant influence or control
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
8 October 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Incorporation Company
14 July 2015
NEWINCIncorporation