UKBizDB.co.uk

SUSSEX COUNTY HOMES LIMITED

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

This company is commonly known as Sussex County Homes Limited. The company was founded 35 years ago and was given the registration number 02289465. The firm's registered office is in WEST YORKSHIRE. You can find them at Trinity Road, Halifax, West Yorkshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SUSSEX COUNTY HOMES LIMITED
Company Number:02289465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Trinity Road, Halifax, West Yorkshire, HX1 2RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary18 January 2024Active
Lloyds Banking Group, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director11 January 2023Active
Lovell Park, Lovell Park Road, Leeds, United Kingdom, LS1 1NS

Director28 June 2023Active
Thorntree House, Hetton, Skipton, BD23 6LT

Secretary-Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary25 November 2011Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary13 September 2016Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Secretary13 June 2006Active
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG

Secretary05 March 2002Active
17 Cross Bank, Skipton, BD23 6AH

Secretary30 September 1999Active
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR

Secretary16 May 2003Active
155, Bishopsgate, London, United Kingdom, EC2M 3YB

Director28 July 2015Active
Sovereign House, South Parade, Leeds, LS1 1HQ

Director-Active
Burnt Mallow, Upper Langwith, Collingham, LS22 5BZ

Director31 March 1993Active
Pine Croft West End Grove, Horsforth, Leeds, LS18 5JJ

Director-Active
Stone Trough Cottage 45 Lane Side, Wilsden, Bradford, BD15 0ND

Director01 March 1997Active
Red Cottages, Pilcot Hill, Dogmersfield, RG27 8SZ

Director01 January 1999Active
The Mound, Edinburgh, EH1 1YZ

Director17 April 1996Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Director30 September 2010Active
C/O Lloyds Banking Group Plc, Company Secretariat, The Mound, Edinburgh, Ireland, EH1 1YZ

Director30 September 2010Active
Trinity Road, Halifax, United Kingdom, HX1 2RG

Director28 July 2015Active
6 Blackwall Rise, Sowerby Bridge, HX6 2UJ

Director01 August 1995Active
3 Prospect Court, Thorner, Leeds, LS14 3JW

Director01 March 1997Active
3 Millstones, Oxspring, Sheffield, S36 8WZ

Director18 October 1995Active
Cheltenham & Gloucester Plc, Chief Office, Barnett Way, Gloucester,, Gl4 7rl, United Kingdom,

Director30 September 2009Active
Lloyds Banking Group, Barnett Way, Barnwood, Gloucester, England, GL4 3RL

Director22 August 2012Active
2 Lydgate Park, Lightcliffe, Halifax, HX3 8TB

Director31 May 2000Active
125, London Wall, London, United Kingdom, EC2Y 5AS

Director31 July 2018Active
4 Chestnuts, Hertford, SG13 8AQ

Director18 October 1995Active
Folly Hall Cross Lane, Kirkburton, Huddersfield, HD8 0ST

Director18 October 1995Active
2 Coverdale Garth, Collingham, Wetherby, LS22 5LR

Director01 August 1995Active
4 Westlea, Westwinds High Ackworth, Pontefract, WF7 7RQ

Director01 March 1997Active
Trinity Road, Halifax, HX1 2RG

Corporate Director29 October 2004Active

People with Significant Control

Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Appoint person secretary company with name date.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Change of constitution

Statement of companys objects.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Address

Change sail address company with old address new address.

Download
2019-11-05Officers

Change person secretary company with change date.

Download
2019-07-29Accounts

Accounts with accounts type full.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.