This company is commonly known as Sussex Gardens (175-177) Limited. The company was founded 42 years ago and was given the registration number 01566936. The firm's registered office is in LONDON. You can find them at 175 Sussex Gardens, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | SUSSEX GARDENS (175-177) LIMITED |
---|---|---|
Company Number | : | 01566936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1981 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 175 Sussex Gardens, London, England, W2 2RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
175, Sussex Gardens, London, England, W2 2RH | Director | 25 June 2018 | Active |
175, Sussex Gardens, London, England, W2 2RH | Director | 25 June 2018 | Active |
Flat 1, 175 Sussex Gardens, London, United Kingdom, W2 2RH | Secretary | 10 January 2014 | Active |
42 Devonshire Street, London, W1N 1LN | Secretary | - | Active |
175a Sussex Gardens, London, W2 2RH | Secretary | 28 July 1994 | Active |
40 Park Way, London, N20 0XP | Secretary | 11 October 2000 | Active |
Unit 2, Palace Court, 250 Finchley Road, London, United Kingdom, NW3 6DN | Secretary | 31 August 2001 | Active |
175 Sussex Gardens, London, W2 2RH | Secretary | 05 May 1999 | Active |
Flat 5, 175 Sussex Gardens, London, W2 2RH | Secretary | 03 February 1997 | Active |
The Granary, High Street, Turvey, United Kingdom, | Corporate Secretary | 15 June 2018 | Active |
15, Bolton Street, London, England, W1J 8BG | Corporate Secretary | 13 April 2016 | Active |
The Mead House, South Farm, Hatherop, GL7 3PN | Director | 16 April 2000 | Active |
175, Sussex Gardens, London, England, W2 2RH | Director | 11 January 2013 | Active |
175a Sussex Gardens, London, W2 2RH | Director | 28 July 1994 | Active |
177a Sussex Gardens, London, | Director | 01 January 1994 | Active |
42 Devonshire Street, London, W1N 1LN | Director | - | Active |
42 Devonshire Street, London, W1N 1LN | Director | - | Active |
175a Sussex Gardens, London, W2 2RH | Director | 28 July 1994 | Active |
175, Sussex Gardens, London, England, W2 2RH | Director | 25 June 2018 | Active |
Quadrant House, Floor 6, Thomas More Square, London, England, E1W 1YW | Director | 23 January 2008 | Active |
175 Sussex Gardens, London, W2 2RH | Director | 03 January 1997 | Active |
Flat 3, 175 177 Sussex Gardens, London, | Director | 25 August 2005 | Active |
Flat 4 175 Sussex Gardens, London, W2 2RH | Director | 05 May 1999 | Active |
Flat 4 175-177 Sussex Gardens, London, W2 2RH | Director | 23 January 2008 | Active |
Shulbrede Priory, Linchmere, Haslemere, GU27 3NQ | Director | 08 November 2000 | Active |
175, Sussex Gardens, London, England, W2 2RH | Director | 23 December 2015 | Active |
5, 175 Sussex Gardens, London, W2 2RH | Director | 28 January 2002 | Active |
Flat 5, 175 Sussex Gardens, London, W2 2RH | Director | 01 January 1994 | Active |
8 Plymouth Drive, Sevenoaks, TN13 3RW | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-27 | Gazette | Gazette filings brought up to date. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Officers | Termination secretary company with name termination date. | Download |
2019-02-19 | Gazette | Gazette notice compulsory. | Download |
2018-07-30 | Resolution | Resolution. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
2018-07-21 | Officers | Termination director company with name termination date. | Download |
2018-07-21 | Officers | Appoint person director company with name date. | Download |
2018-07-21 | Officers | Termination director company with name termination date. | Download |
2018-07-21 | Officers | Appoint person director company with name date. | Download |
2018-07-20 | Address | Change registered office address company with date old address new address. | Download |
2018-06-18 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.