UKBizDB.co.uk

21 SUSSEX STREET MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 21, Sussex Street, London, England, SW1V 4RR

Secretary16 September 2011Active
Flat 1, 21 Sussex Street, London, SW1V 4RR

Director28 August 2014Active
21, Sussex Street, London, SW1V 4RR

Director01 March 2022Active
Flat 2 21, Sussex Street, London, England, SW1V 4RR

Director16 September 2011Active
2-21 Sussex Street, London, SW1V 4RU

Secretary27 March 1992Active
129, Sherbrooke Road, London, Uk, SW6 7QL

Secretary14 February 2011Active
22 Musgrave Crescent, London, SW6 4QE

Secretary01 September 1996Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary27 March 1992Active
21 Sussex Street, London, SW1V 4RR

Director20 March 1998Active
Flat 3, 21 Sussex Street, London, SW1V 4RR

Director14 February 2011Active
The Bladebone, Chapel Row, Reading, RG7 6PD

Director12 January 1995Active
Flat 1 21, Sussex Street, London, Uk, SW1V 4RR

Director14 February 2011Active
23 Fentiman Road, London, SW8 1LD

Director02 June 1992Active
129, Sherbrooke Road, London, Uk, SW6 7QL

Director14 February 2011Active
Benedicts, Old Avenue, Weybridge, Uk, KT13 0PS

Director21 July 2011Active
Flat 3 21 Sussex Street, London, SW1V 4RR

Director01 April 1995Active
Flat 3, 21 Sussex Street, London, Uk, SW1V 4RR

Director20 October 2016Active
22 Musgrave Crescent, London, SW6 4QE

Director01 September 1996Active
Manor Farm, East Tanfield, Ripon, HG4 5LN

Director25 February 1994Active
The Hutts, Hutts Lane, Grewelthorpe, Ripon, HG4 3DA

Director25 June 1992Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director27 March 1992Active
21 Sussex Street, London,

Director27 March 1992Active
Nalderswood House, Dean Oak Lane, Reigate, RH2 8PZ

Director22 December 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 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
2023-04-26Accounts

Accounts with accounts type dormant.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Accounts

Accounts with accounts type dormant.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2021-12-07Address

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

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Restoration

Administrative restoration company.

Download
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Address

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

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.