UKBizDB.co.uk

ABACUS LETTINGS (SUSSEX) LTD

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

This company is commonly known as Abacus Lettings (sussex) Ltd. The company was founded 19 years ago and was given the registration number 05375840. The firm's registered office is in BOGNOR REGIS. You can find them at 50 Felpham Road, Felpham, Bognor Regis, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ABACUS LETTINGS (SUSSEX) LTD
Company Number:05375840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:50 Felpham Road, Felpham, Bognor Regis, West Sussex, PO22 7NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Felpham Road, Felpham, Bognor Regis, United Kingdom, PO22 7NZ

Director01 November 2010Active
Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Director19 October 2017Active
Cawley Priory, South Pallant, Chichester, England, PO19 1SY

Corporate Secretary31 March 2012Active
Church House, 94 Felpham Road, Felpham, Bognor Regis, Great Britain, PO22 7PG

Corporate Secretary15 December 2011Active
Demar House, 14 Church Road, East Wittering, Chichester, United Kingdom, PO20 8PS

Corporate Secretary25 February 2005Active
Demar House, 14 Church Road, East Wittering, Chichester, United Kingdom, PO20 8PS

Corporate Nominee Director25 February 2005Active

People with Significant Control

Mr Jonathan Belton Gilbert
Notified on:31 December 2018
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elaine Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:50, Felpham Road, Bognor Regis, United Kingdom, PO22 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-02Officers

Change person director company with change date.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.