Background WavePink WaveYellow Wave

37 BRUNSWICK SQUARE LTD (11239634)

37 BRUNSWICK SQUARE LTD (11239634) is an active UK company. incorporated on 7 March 2018. with registered office in Brighton. The company operates in the Construction sector, engaged in development of building projects. 37 BRUNSWICK SQUARE LTD has been registered for 8 years. Current directors include ANDERSON-MANN, Jennifer, FRIZZELL, Damian Mark.

Company Number
11239634
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
99 Preston Drove, Brighton, BN1 6LD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDERSON-MANN, Jennifer, FRIZZELL, Damian Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 BRUNSWICK SQUARE LTD

37 BRUNSWICK SQUARE LTD is an active company incorporated on 7 March 2018 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in development of building projects. 37 BRUNSWICK SQUARE LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11239634

LTD Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

99 Preston Drove Brighton, BN1 6LD,

Previous Addresses

85 Church Rd Brighton BN3 2BB England
From: 7 March 2018To: 11 March 2024
Timeline

14 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Apr 18
Director Joined
Apr 18
Loan Secured
May 18
New Owner
Oct 18
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ANDERSON-MANN, Jennifer

Active
Preston Drove, BrightonBN1 6LD
Born August 1977
Director
Appointed 07 Mar 2018

FRIZZELL, Damian Mark

Active
Preston Drove, BrightonBN1 6LD
Born October 1978
Director
Appointed 10 Apr 2018

Persons with significant control

2

Mr Damian Mark Frizzell

Active
Rackham Road, AmberleyBN18 9NT
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2018

Ms Jennifer Anderson-Mann

Active
Church Rd, BrightonBN3 2BB
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 October 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Capital Name Of Class Of Shares
27 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Incorporation Company
7 March 2018
NEWINCIncorporation