This company is commonly known as 48 Sussex Square, Brighton Limited. The company was founded 42 years ago and was given the registration number 01576946. The firm's registered office is in BRIGHTON. You can find them at 48a Sussex Square, 48a Sussex Square, Brighton, . This company's SIC code is 98000 - Residents property management.
Name | : | 48 SUSSEX SQUARE, BRIGHTON LIMITED |
---|---|---|
Company Number | : | 01576946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1981 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48a Sussex Square, 48a Sussex Square, Brighton, England, BN2 1GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, 19 Northampton Square, London, United Kingdom, EC1V 0AJ | Secretary | 06 June 2018 | Active |
19, Northampton Square, London, England, EC1V 0AJ | Director | 01 June 2017 | Active |
5, Cavendish Avenue, London, England, NW8 9JD | Director | 30 October 2015 | Active |
Flat 3 48 Sussex Square, Brighton, BN2 1GE | Director | 06 January 2003 | Active |
Merryfield House, Ilton, Ilminster, TA19 9EX | Director | 06 January 2003 | Active |
48a Sussex Square, Brighton, BN2 1GE | Secretary | 18 June 2008 | Active |
Flat 3, Sussex Square, Brighton, England, BN2 1GE | Secretary | 18 June 2014 | Active |
Flat 3 48 Sussex Square, Brighton, BN2 1GE | Secretary | 09 July 2003 | Active |
48a Sussex Square, Brighton, BN2 1GE | Secretary | - | Active |
5, Cavendish Avenue, London, NW8 9JD | Director | 23 February 2009 | Active |
Selehurst Garden, Brighton Road, Lower Beeding, Horsham, RH13 6PR | Director | 01 March 2004 | Active |
48 Sussex Square, Brighton, BN2 1GE | Director | - | Active |
48a Sussex Square, Brighton, BN2 1GE | Director | 04 May 2007 | Active |
Norton House B, The Green, Rottingdean, BN2 7HA | Director | - | Active |
54 Stile Hall Gardens, London, W4 3BU | Director | - | Active |
48a Sussex Square, Brighton, BN2 1GE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Officers | Appoint person secretary company with name date. | Download |
2018-06-07 | Officers | Termination secretary company with name termination date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Officers | Change person director company with change date. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-14 | Officers | Appoint person director company with name date. | Download |
2016-01-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.