UKBizDB.co.uk

1-5 SUSSEX COURT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1-5 Sussex Court Management Limited. The company was founded 18 years ago and was given the registration number 05832778. The firm's registered office is in WESTGATE-ON-SEA. You can find them at 50 Station Road, , Westgate-on-sea, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:1-5 SUSSEX COURT MANAGEMENT LIMITED
Company Number:05832778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2006
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:50 Station Road, Westgate-on-sea, Kent, CT8 8QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 6 Innovation House, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF

Secretary01 November 2023Active
Office 6 Innovation House, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF

Director22 August 2019Active
38 Bramshot Avenue, London, SE7 7JF

Secretary31 May 2006Active
44 - 46, Queen Street, Ramsgate, England, CT11 9EF

Secretary22 August 2019Active
Flat 2 Sussex Court, Sussex Gardens, Westgate On Sea, CT8 8BB

Secretary04 February 2008Active
Innovation House, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF

Corporate Secretary01 October 2021Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary31 May 2006Active
50, Station Road, Westgate-On-Sea, United Kingdom, CT8 8QY

Director23 April 2012Active
12 Maxwell Road, Welling, DA16 2ER

Director04 February 2008Active
50, Station Road, Westgate-On-Sea, United Kingdom, CT8 8QY

Director01 June 2010Active
5 Scrivens Hill, Woodford Halse, NN11 3RJ

Director31 May 2006Active
44 - 46, Queen Street, Ramsgate, England, CT11 9EF

Director28 July 2017Active
50, Station Road, Westgate-On-Sea, CT8 8QY

Director28 July 2017Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director31 May 2006Active

People with Significant Control

Mr Paul Charles Burton
Notified on:25 April 2023
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Office 6 Innovation House, Innovation Way, Sandwich, England, CT13 9FF
Nature of control:
  • Significant influence or control
Mrs Hayley Burton
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:20, Market Street, Deal, England, CT14 6HS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Address

Change registered office address company with date old address new address.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Appoint corporate secretary company with name date.

Download
2021-10-14Officers

Termination secretary company with name termination date.

Download
2021-10-14Address

Change registered office address company with date old address new address.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Officers

Appoint person secretary company with name date.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.