This company is commonly known as 21 Sussex Street Management Limited. The company was founded 32 years ago and was given the registration number 02701225. The firm's registered office is in LONDON. You can find them at 13 Princeton Court 53 - 55 Felsham Road, Putney, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 21 SUSSEX STREET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02701225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Princeton Court 53 - 55 Felsham Road, Putney, London, England, SW15 1AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2 21, Sussex Street, London, England, SW1V 4RR | Secretary | 16 September 2011 | Active |
Flat 1, 21 Sussex Street, London, SW1V 4RR | Director | 28 August 2014 | Active |
21, Sussex Street, London, SW1V 4RR | Director | 01 March 2022 | Active |
Flat 2 21, Sussex Street, London, England, SW1V 4RR | Director | 16 September 2011 | Active |
2-21 Sussex Street, London, SW1V 4RU | Secretary | 27 March 1992 | Active |
129, Sherbrooke Road, London, Uk, SW6 7QL | Secretary | 14 February 2011 | Active |
22 Musgrave Crescent, London, SW6 4QE | Secretary | 01 September 1996 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 27 March 1992 | Active |
21 Sussex Street, London, SW1V 4RR | Director | 20 March 1998 | Active |
Flat 3, 21 Sussex Street, London, SW1V 4RR | Director | 14 February 2011 | Active |
The Bladebone, Chapel Row, Reading, RG7 6PD | Director | 12 January 1995 | Active |
Flat 1 21, Sussex Street, London, Uk, SW1V 4RR | Director | 14 February 2011 | Active |
23 Fentiman Road, London, SW8 1LD | Director | 02 June 1992 | Active |
129, Sherbrooke Road, London, Uk, SW6 7QL | Director | 14 February 2011 | Active |
Benedicts, Old Avenue, Weybridge, Uk, KT13 0PS | Director | 21 July 2011 | Active |
Flat 3 21 Sussex Street, London, SW1V 4RR | Director | 01 April 1995 | Active |
Flat 3, 21 Sussex Street, London, Uk, SW1V 4RR | Director | 20 October 2016 | Active |
22 Musgrave Crescent, London, SW6 4QE | Director | 01 September 1996 | Active |
Manor Farm, East Tanfield, Ripon, HG4 5LN | Director | 25 February 1994 | Active |
The Hutts, Hutts Lane, Grewelthorpe, Ripon, HG4 3DA | Director | 25 June 1992 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 27 March 1992 | Active |
21 Sussex Street, London, | Director | 27 March 1992 | Active |
Nalderswood House, Dean Oak Lane, Reigate, RH2 8PZ | Director | 22 December 1994 | Active |
Ms Mette Frederiksen | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | Danish |
Address | : | 21, Sussex Street, London, SW1V 4RR |
Nature of control | : |
|
Mr Alexander Cheasty Kornman | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 22, Sussex Street, London, United Kingdom, SW1V 4RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Restoration | Administrative restoration company. | Download |
2021-09-28 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.