UKBizDB.co.uk

38 SUSSEX SQUARE (BRIGHTON) LIMITED

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

This company is commonly known as 38 Sussex Square (brighton) Limited. The company was founded 20 years ago and was given the registration number 04908363. The firm's registered office is in HOVE. You can find them at Thatchers, Rear Of 82 Church Road, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:38 SUSSEX SQUARE (BRIGHTON) LIMITED
Company Number:04908363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Thatchers, Rear Of 82 Church Road, Hove, East Sussex, BN3 2EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Dukes Passage Brighton, 1, Dukes Passage, Brighton, United Kingdom, BN1 1BS

Secretary28 March 2023Active
7, Belgrave Place, Brighton, England, BN2 1EL

Director04 October 2022Active
Bank House, Southwick Square, Southwick, United Kingdom, BN42 4FN

Director25 September 2014Active
Bank House, Southwick Square, Southwick, United Kingdom, BN42 4FN

Director02 November 2007Active
7 Belgrave Place, Brighton, BN2 1EL

Secretary23 September 2003Active
Edbrooke House, St Johns Road, Woking, GU21 7SE

Secretary23 September 2003Active
Bank House, Southwick Square, Southwick, England, BN42 4FN

Corporate Secretary20 February 2007Active
Flat 2, 38 Sussex Square, Brighton, BN2 5AD

Director23 September 2003Active
Thatchers, Rear Of 82 Church Road, Hove, United Kingdom, BN3 2EB

Director23 September 2003Active
Thatchers, Rear Of 82 Church Road, Hove, United Kingdom, BN3 2EB

Director14 November 2007Active
Thatchers, Rear Of 82 Church Road, Hove, BN3 2EB

Director22 July 2015Active
Bank House, Southwick Square, Southwick, United Kingdom, BN42 4FN

Director23 September 2003Active
Thatchers, Rear Of 82 Church Road, Hove, United Kingdom, BN3 2EB

Director23 September 2003Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director23 September 2003Active

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
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Officers

Appoint person secretary company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Address

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

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Officers

Appoint person director company with name date.

Download
2016-07-06Officers

Termination director company with name termination date.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.