UKBizDB.co.uk

ST. JOHN'S MEWS (SUSSEX) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St. John's Mews (sussex) Management Company Limited. The company was founded 30 years ago and was given the registration number 02917686. The firm's registered office is in EAST SUSSEX. You can find them at 5 St. Johns Mews, Bristol Road, Brighton, East Sussex, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ST. JOHN'S MEWS (SUSSEX) MANAGEMENT COMPANY LIMITED
Company Number:02917686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 St. Johns Mews, Bristol Road, Brighton, East Sussex, BN2 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 St Johns Mews, Bristol Road, Brighton, England, BN2 1BD

Director04 April 2023Active
3 St Johns Mews, Bristol Road, Brighton, England, BN2 1BD

Director04 April 2023Active
Flat 12, 2 Grand Avenue, Hove, BN3 2LB

Secretary04 May 1994Active
31 Rosehill Park West, Sutton, SM1 3LA

Secretary10 March 1995Active
6 Saint Johns Mews, Bristol Road, Brighton, BN2 1BD

Secretary23 September 1995Active
5 St. Johns Mews, Bristol Road, Brighton, BN2 1BD

Secretary01 May 2007Active
24 Jeffs Road, Cheam, Sutton, SM1 2JE

Secretary05 November 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 April 1994Active
C/O Gms, 5 Avenue Saint Laurent, Monaco, France, MC98000

Director12 March 2018Active
5 St. Johns Mews, Bristol Road, Brighton, BN2 1BD

Director01 May 2007Active
149 Park Road, Worthing, BN11 2AL

Director04 May 1994Active
Hadas 20, Ramat Poleg, 42653, Israel,

Director12 April 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 April 1994Active

People with Significant Control

Ms Valerie Ellen Huxley
Notified on:12 March 2018
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:France
Address:C/O Gms, 5 Avenue Saint Laurent, Monaco, France, MC98000
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jack Zoltie
Notified on:06 April 2016
Status:Active
Date of birth:May 1934
Nationality:British
Country of residence:England
Address:55, Gilhams Avenue, Banstead, England, SM7 1QW
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-08Officers

Termination director company with name termination date.

Download
2023-10-08Officers

Termination secretary company with name termination date.

Download
2023-07-08Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Address

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

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.