BRIGHTON & HOVE PROPERTIES LIMITED

BRIGHTON & HOVE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRIGHTON & HOVE PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03377447
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BRIGHTON & HOVE PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BRIGHTON & HOVE PROPERTIES LIMITED located?

    Registered Office Address
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIGHTON & HOVE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHONES ON LINE LIMITEDAug 14, 1997Aug 14, 1997
    EDERWICK LIMITEDMay 29, 1997May 29, 1997

    What are the latest accounts for BRIGHTON & HOVE PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BRIGHTON & HOVE PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2025
    Next Confirmation Statement DueMay 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2024
    OverdueNo

    What are the latest filings for BRIGHTON & HOVE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 033774470019, created on Jul 25, 2024

    4 pagesMR01

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Appointment of Mrs Samantha Hardwick as a director on May 05, 2023

    2 pagesAP01

    Registration of charge 033774470018, created on Mar 06, 2024

    6 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Registration of charge 033774470017, created on Mar 24, 2023

    18 pagesMR01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Registration of charge 033774470016, created on Jun 22, 2021

    18 pagesMR01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Registration of charge 033774470015, created on Jun 17, 2020

    16 pagesMR01

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Director's details changed for Mr David Samuel Hartley on May 03, 2019

    2 pagesCH01

    Change of details for Mr David Samuel Hartley as a person with significant control on May 03, 2019

    2 pagesPSC04

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

    Current accounting period shortened from Apr 05, 2019 to Dec 31, 2018

    1 pagesAA01

    Total exemption full accounts made up to Apr 05, 2018

    10 pagesAA

    Satisfaction of charge 033774470005 in full

    4 pagesMR04

    Registration of charge 033774470013, created on Oct 19, 2018

    18 pagesMR01

    Who are the officers of BRIGHTON & HOVE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDWICK, Stephen Frank
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    Secretary
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    BritishProperty54329000004
    HARDWICK, Samantha
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    Director
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    EnglandBritishDirector321654210001
    HARDWICK, Stephen Frank
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    Director
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    EnglandBritishProperty54329000004
    HARTLEY, David Samuel
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    Director
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    EnglandBritishAccount Director60810900003
    DAVIES, Margaret Michelle
    25 Twelfth Avenue
    CF47 9TB Merthyr Tydfil
    Mid Glamorgan
    Secretary
    25 Twelfth Avenue
    CF47 9TB Merthyr Tydfil
    Mid Glamorgan
    British59520820001
    HARDWICK, George
    26 New Church Road
    BN3 4BE Hove
    East Sussex
    Secretary
    26 New Church Road
    BN3 4BE Hove
    East Sussex
    BritishRetired54328940002
    PIKE, Pamela
    88 Trevethick Street
    CF47 0HX Merthyr Tydfil
    Mid Glamorgan
    Director
    88 Trevethick Street
    CF47 0HX Merthyr Tydfil
    Mid Glamorgan
    BritishOffice Clerk50194630001

    Who are the persons with significant control of BRIGHTON & HOVE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Frank Hardwick
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    Apr 06, 2016
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Samuel Hartley
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    Apr 06, 2016
    Cornelius House
    178-180 Church Road
    BN3 2DJ Hove
    East Sussex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BRIGHTON & HOVE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 25, 2024
    Delivered On Jul 29, 2024
    Outstanding
    Brief description
    2 boundary road, hove, BN3 4EH.
    Persons Entitled
    • Paragon Bank PLC
    Transactions
    • Jul 29, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 06, 2024
    Delivered On Mar 13, 2024
    Outstanding
    Brief description
    Freehold property known as 47 sillwood road, brighton, BN1 2LE, being all of the land and buildings in title ESX344276, for further details of properties charged, please refer to the instrument, including all buildings, fixtures and fittings, the related rights and the goodwill.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Mar 13, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 24, 2023
    Delivered On Mar 27, 2023
    Outstanding
    Brief description
    20 pevensey road eastbourne BN21 3HP.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Handelsbanken PLC
    Transactions
    • Mar 27, 2023Registration of a charge (MR01)
    A registered charge
    Created On Jun 22, 2021
    Delivered On Jun 23, 2021
    Outstanding
    Brief description
    3 oxford road eastbourne east sussex BN22 8EA.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Handelsbanken PLC
    Transactions
    • Jun 23, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jun 17, 2020
    Delivered On Jun 22, 2020
    Outstanding
    Brief description
    286 portland road hove BN3 5QU.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Handelsbanken PLC
    Transactions
    • Jun 22, 2020Registration of a charge (MR01)
    A registered charge
    Created On Oct 19, 2018
    Delivered On Oct 20, 2018
    Outstanding
    Brief description
    157 lyndhurst road worthing.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Oct 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 19, 2018
    Delivered On Oct 20, 2018
    Outstanding
    Brief description
    86 valley road portslade brighton.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Oct 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jul 19, 2018
    Delivered On Jul 20, 2018
    Outstanding
    Brief description
    6 westbourne grove hove.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 20, 2018Registration of a charge (MR01)
    • Oct 04, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 19, 2018
    Delivered On Jul 20, 2018
    Outstanding
    Brief description
    5 westbourne grove hove.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 20, 2018Registration of a charge (MR01)
    • Oct 04, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 19, 2018
    Delivered On Jul 20, 2018
    Outstanding
    Brief description
    1 coleridge street hove.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On May 19, 2017
    Delivered On May 23, 2017
    Outstanding
    Brief description
    Freehold 2 boundary road hove title number ESX117627.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Onesavings Bank PLC
    Transactions
    • May 23, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jan 10, 2017
    Delivered On Jan 10, 2017
    Outstanding
    Brief description
    By way of legal mortgage 248 portland road, hove land registry title number SX137359.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jan 10, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 12, 2016
    Delivered On Dec 19, 2016
    Outstanding
    Brief description
    48 preston road, brighton, east sussex. Land registry title number SX148934.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Dec 19, 2016Registration of a charge (MR01)
    A registered charge
    Created On May 06, 2016
    Delivered On May 20, 2016
    Satisfied
    Brief description
    Freehold property known as 248 portland road hove SX137359.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 20, 2016Registration of a charge (MR01)
    • Jan 21, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 17, 2015
    Delivered On Jul 31, 2015
    Satisfied
    Brief description
    5 westbourne grove hove l/h t/no ESX340053 & 6 westbourne grove f/h t/no SX133749.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 31, 2015Registration of a charge (MR01)
    • Oct 30, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 16, 2015
    Delivered On Jun 17, 2015
    Satisfied
    Brief description
    F/H 2 boundary road hove east sussex t/no ESX117627.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 17, 2015Registration of a charge (MR01)
    • Jun 01, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 17, 2014
    Delivered On Mar 31, 2014
    Satisfied
    Brief description
    F/H 48 preston road brighton east sussex t/no.SX148394. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 31, 2014Registration of a charge (MR01)
    • Jan 21, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 30, 2013
    Delivered On Jan 03, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 03, 2014Registration of a charge (MR01)
    Legal mortgage
    Created On Dec 04, 1998
    Delivered On Dec 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 7 upper lewes road brighton t/n-ESX51211.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 21, 1998Registration of a charge (395)
    • Mar 04, 2024Satisfaction of a charge (MR04)

    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