Background WavePink WaveYellow Wave

BRUNSWICK HOMES LONDON LIMITED (14736696)

BRUNSWICK HOMES LONDON LIMITED (14736696) is an active UK company. incorporated on 17 March 2023. with registered office in Lewes. The company operates in the Construction sector, engaged in development of building projects. BRUNSWICK HOMES LONDON LIMITED has been registered for 3 years. Current directors include KAABER-GORE, Harriet Elizabeth, KAABER-GORE, Matthew Jordan.

Company Number
14736696
Status
active
Type
ltd
Incorporated
17 March 2023
Age
3 years
Address
1 Bell Lane, Lewes, BN7 1JU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KAABER-GORE, Harriet Elizabeth, KAABER-GORE, Matthew Jordan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK HOMES LONDON LIMITED

BRUNSWICK HOMES LONDON LIMITED is an active company incorporated on 17 March 2023 with the registered office located in Lewes. The company operates in the Construction sector, specifically engaged in development of building projects. BRUNSWICK HOMES LONDON LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14736696

LTD Company

Age

3 Years

Incorporated 17 March 2023

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 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

1 Bell Lane Lewes, BN7 1JU,

Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Joined
Jul 23
New Owner
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAABER-GORE, Harriet Elizabeth

Active
Bell Lane, LewesBN7 1JU
Born December 1999
Director
Appointed 03 Jul 2023

KAABER-GORE, Matthew Jordan

Active
Bell Lane, LewesBN7 1JU
Born August 1997
Director
Appointed 03 Jul 2023

GOODALL, Robert Andrew

Resigned
Bell Lane, LewesBN7 1JU
Born February 1963
Director
Appointed 19 Apr 2023
Resigned 31 Dec 2023

KAABER-GORE, Harriet Elizabeth

Resigned
Manor Lane, HorshamRH13 6PL
Born December 1999
Director
Appointed 17 Mar 2023
Resigned 19 Apr 2023

KAABER-GORE, Matthew Jordan

Resigned
Manor Lane, HorshamRH13 6PL
Born August 1997
Director
Appointed 17 Mar 2023
Resigned 19 Apr 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Harriet Elizabeth Kaaber-Gore

Active
Bell Lane, LewesBN7 1JU
Born December 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2023

Mr Matthew Jordan Kaaber-Gore

Active
Bell Lane, LewesBN7 1JU
Born August 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2023
Bell Lane, LewesBN7 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2023
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Incorporation Company
17 March 2023
NEWINCIncorporation