2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED

2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02807798
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    c/o HAINES & CO., CHARTERED ACCOUNTANTS
    28/29 Carlton Terrace
    Portslade
    BN41 1UR Brighton
    E. Sussex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for 2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for 2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 07, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 07, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Apr 07, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 07, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Apr 07, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 5
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Registered office address changed from C/O a R Conrad 40 Ellenbridge Way South Croydon Surrey CR2 0EU to C/O Haines & Co., Chartered Accountants 28/29 Carlton Terrace Portslade Brighton E. Sussex BN41 1UR on May 29, 2015

    1 pagesAD01

    Annual return made up to Apr 07, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 5
    SH01

    Director's details changed for Dr Shawket Alkhayal on Apr 12, 2015

    2 pagesCH01

    Registered office address changed from C/O a R Conrad 40 Ellenbridge Way South Croydon Surrey CR2 0EU England to C/O a R Conrad 40 Ellenbridge Way South Croydon Surrey CR2 0EU on Apr 13, 2015

    1 pagesAD01

    Director's details changed for Dr Shawket Alkhayal on Apr 13, 2015

    2 pagesCH01

    Who are the officers of 2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONRAD, Adrian Russell, Mr.
    Ellenbridge Way
    CR2 0EU South Croydon
    40
    Surrey
    England
    Secretary
    Ellenbridge Way
    CR2 0EU South Croydon
    40
    Surrey
    England
    193980160001
    ADAM-KERN, Sara Suleiman
    2 Brunswick Square
    BN3 1EG Hove
    Flat 3
    East Sussex
    England
    Director
    2 Brunswick Square
    BN3 1EG Hove
    Flat 3
    East Sussex
    England
    United KingdomBritishFinancial Analyst180763390001
    ALKHAYAL, Shawket, Dr
    c/o A. R. Conrad
    Ellenbridge Way
    CR2 0EU South Croydon
    40
    Surrey
    England
    Director
    c/o A. R. Conrad
    Ellenbridge Way
    CR2 0EU South Croydon
    40
    Surrey
    England
    United Arab EmiratesBritishDoctor94577750002
    CONRAD, Adrian Russell
    40 Ellenbridge Way
    CR2 0EU South Croydon
    Surrey
    Director
    40 Ellenbridge Way
    CR2 0EU South Croydon
    Surrey
    United KingdomBritishRetired Computer Engineer117471770001
    COSGROVE, Peter Augustine, Mr.
    2 Brunswick Square
    BN3 1EG Hove
    Flat 5
    East Sussex
    England
    Director
    2 Brunswick Square
    BN3 1EG Hove
    Flat 5
    East Sussex
    England
    United KingdomBritishMedia Specialist194184140001
    MORGAN, Michaela
    Flat 2
    2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    Director
    Flat 2
    2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    United KingdomBritishWriter64685140002
    COAKLEY, Violette Aline
    9 Osmond Gardens
    Osmond Road
    BN3 1TE Hove
    East Sussex
    Secretary
    9 Osmond Gardens
    Osmond Road
    BN3 1TE Hove
    East Sussex
    BritishTeacher34755750001
    DITCH, Peter Alan
    Flat 5
    2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    Secretary
    Flat 5
    2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    BritishCameraman65277360001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    CHAPLIN, Ian Kenneth
    Flat 1 2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    Director
    Flat 1 2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    BritishAccountant61475520002
    COAKLEY, Violette Aline
    9 Osmond Gardens
    Osmond Road
    BN3 1TE Hove
    East Sussex
    Director
    9 Osmond Gardens
    Osmond Road
    BN3 1TE Hove
    East Sussex
    BritishTeacher34755750001
    DITCH, Peter Alan
    Flat 5
    2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    Director
    Flat 5
    2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    United KingdomBritishCameraman65277360001
    DONNO, David Edward
    2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    Director
    2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    BritishManager43152280001
    GUMBEL, Nicholas Glynn Paul, Rev
    13 Macaulay Road
    SW4 0QP London
    Director
    13 Macaulay Road
    SW4 0QP London
    BritishClergyman34810540001
    JEFFERIES, Keith Graham
    Flat 4
    2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    Director
    Flat 4
    2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    BritishRetired34755740001
    LOGSDON, John Martin
    Flat 4 2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    Director
    Flat 4 2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    United KingdomBritishDirector62135300006
    MACDONALD, Mary Edith Langlands
    5 Sterling Street
    SW7 1HN London
    Director
    5 Sterling Street
    SW7 1HN London
    BritishSec/Executive34755730001
    MCELWEE, David Stephen
    Flat 2 2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    Director
    Flat 2 2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    BritishFood Broker61615200001
    VAN DER VELDE, Maarten
    Flat 3
    2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    Director
    Flat 3
    2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    EnglandDutchTours Director115893600001
    WALDEN, Craig Ivan
    Flat 3
    2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    Director
    Flat 3
    2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    BritishProduct Manager79850600001
    WHITELEY, Mark Simon
    Flat 3 2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    Director
    Flat 3 2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    BritishDesigner64466610003
    WINTHER GAUNTLETT, Gutte
    2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    Director
    2 Brunswick Square
    BN3 1EG Hove
    East Sussex
    BritishJournalist/Foreign Corresponde34755720001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    What are the latest statements on persons with significant control for 2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0