This company is commonly known as Sussex Fields (management) Limited. The company was founded 27 years ago and was given the registration number 03215789. The firm's registered office is in SHERBORNE. You can find them at 19 Sussex Farm Way, Yetminster, Sherborne, . This company's SIC code is 98000 - Residents property management.
Name | : | SUSSEX FIELDS (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 03215789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Sussex Farm Way, Yetminster, Sherborne, England, DT9 6SZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Sussex Farm Way, Yetminster, Sherborne, England, DT9 6SZ | Director | 01 January 2000 | Active |
10, Norrington Way, Chard, England, TA20 2JP | Director | 29 October 2013 | Active |
8 Sussex Farm Way, Sherborne, DT9 6SZ | Secretary | 19 September 2001 | Active |
21 Oxford Road, Bournemouth, BH8 8ET | Secretary | 06 April 2003 | Active |
10, Norrington Way, Chard, England, TA20 2JP | Secretary | 05 January 2013 | Active |
12 Dunkeld Road, Talbot Woods, Bournemouth, BH3 7EN | Secretary | 24 June 1996 | Active |
9 Sussex Farm Way, Yetminster, Sherborne, DT9 6SZ | Secretary | 01 January 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 24 June 1996 | Active |
21, Oxford Road, Bournemouth, England, BH8 8ET | Corporate Secretary | 19 June 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 24 June 1996 | Active |
12, Sussex Farm Way, Yetminster, Sherborne, England, DT9 6SZ | Director | 31 December 2012 | Active |
12 Dunkeld Road, Talbot Woods, Bournemouth, BH3 7EN | Director | 24 June 1996 | Active |
12 Dunkeld Road, Talbot Woods, Bournemouth, BH3 7EN | Director | 24 June 1996 | Active |
6 Sussex Farm Way, Sherborne, DT9 6SZ | Director | 06 April 2003 | Active |
6, Sussex Farm Way, Yetminster, Sherborne, England, DT9 6SZ | Director | 31 December 2012 | Active |
18 Sussex Farm Way, Yetminster, DT9 6SZ | Director | 01 July 2004 | Active |
9, Sussex Farm Way, Yetminster, Sherborne, England, DT9 6SZ | Director | 31 December 2012 | Active |
10, Norrington Way, Chard, United Kingdom, TA20 2JP | Director | 06 April 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 24 June 1996 | Active |
Mr David Andrew Savage | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Sussex Farm Way, Sherborne, England, DT9 6SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Address | Change registered office address company with date old address new address. | Download |
2017-01-18 | Officers | Termination secretary company with name termination date. | Download |
2016-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Officers | Termination director company with name termination date. | Download |
2014-10-01 | Officers | Termination director company with name termination date. | Download |
2014-08-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.