UKBizDB.co.uk

SUSSEX ESTATES LIMITED

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

This company is commonly known as Sussex Estates Limited. The company was founded 35 years ago and was given the registration number 02269325. The firm's registered office is in BRIGHTON. You can find them at 2nd Floor Stanford Gate, South Road, Brighton, East Sussex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SUSSEX ESTATES LIMITED
Company Number:02269325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom, BN1 6SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Dog Kennel, West Lavant, Chichester, England, PO18 9AH

Secretary08 December 2000Active
Unit 4, Park Farm, Chichester Road, Arundel, England, BN18 0AG

Director10 December 2002Active
Unit 4, Park Farm, Chichester Road, Arundel, United Kingdom, BN18 0AG

Director01 September 2005Active
Basepoint Business Centre C/O Time Accounts, Little High Street, Shoreham-By-Sea, United Kingdom, BN43 5EG

Director-Active
53 Sugden Road, Worthing, BN11 2JG

Secretary-Active
Rose Cottage, Yapton Road Barnham, Bognor Regis, PO22 0BA

Director11 April 2001Active
Rose Cottage, Yapton Road Barnham, Bognor Regis, PO22 0BA

Director11 April 2001Active
26 Sea Lane, Middleton On Sea, PO22 7RT

Director-Active
26 Sea Lane, Middleton On Sea, Bognor Regis, PO22 7RT

Director11 April 2001Active

People with Significant Control

Christopher Kent Mclaren-Clark
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Rose Cottage, Yapton Road, Barnham, United Kingdom, PO22 0BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Daniel Mclaren-Clark
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Unit 4, Park Farm, Arundel, England, BN18 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William Mclaren-Clark
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:28 Highland Road, Chichester, United Kingdom, PO19 5QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Mortgage

Mortgage satisfy charge full.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Address

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

Download
2022-09-07Address

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

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-14Officers

Change person secretary company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-22Officers

Change person director company with change date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.