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.
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 | : |
|
Registered Address | : | 50 Station Road, Westgate-on-sea, Kent, CT8 8QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 6 Innovation House, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF | Secretary | 01 November 2023 | Active |
Office 6 Innovation House, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF | Director | 22 August 2019 | Active |
38 Bramshot Avenue, London, SE7 7JF | Secretary | 31 May 2006 | Active |
44 - 46, Queen Street, Ramsgate, England, CT11 9EF | Secretary | 22 August 2019 | Active |
Flat 2 Sussex Court, Sussex Gardens, Westgate On Sea, CT8 8BB | Secretary | 04 February 2008 | Active |
Innovation House, Innovation Way, Discovery Park, Sandwich, England, CT13 9FF | Corporate Secretary | 01 October 2021 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 31 May 2006 | Active |
50, Station Road, Westgate-On-Sea, United Kingdom, CT8 8QY | Director | 23 April 2012 | Active |
12 Maxwell Road, Welling, DA16 2ER | Director | 04 February 2008 | Active |
50, Station Road, Westgate-On-Sea, United Kingdom, CT8 8QY | Director | 01 June 2010 | Active |
5 Scrivens Hill, Woodford Halse, NN11 3RJ | Director | 31 May 2006 | Active |
44 - 46, Queen Street, Ramsgate, England, CT11 9EF | Director | 28 July 2017 | Active |
50, Station Road, Westgate-On-Sea, CT8 8QY | Director | 28 July 2017 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 31 May 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Officers | Termination secretary company with name termination date. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-14 | Officers | Termination secretary company with name termination date. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Officers | Appoint person secretary company with name date. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2019-06-24 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.