UKBizDB.co.uk

SUSSEX REALTY LTD

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

This company is commonly known as Sussex Realty Ltd. The company was founded 9 years ago and was given the registration number 09534005. The firm's registered office is in LEAMINGTON SPA. You can find them at Fulford House, Newbold Terrace, Leamington Spa, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SUSSEX REALTY LTD
Company Number:09534005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Fulford House, Newbold Terrace, Leamington Spa, England, CV32 4EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulford House, Newbold Terrace, Leamington Spa, England, CV32 4EA

Director12 June 2017Active
9 Haywood Road, Warwick, England, CV34 5AJ

Director09 April 2015Active
Fulford House, Newbold Terrace, Leamington Spa, England, CV32 4EA

Director02 March 2017Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director09 April 2015Active

People with Significant Control

Mrs Cynthia Yim Yuk Cheng
Notified on:21 March 2018
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:9 Amberside House, Wood Lane, Hemel Hempstead, England, HP2 4TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jiun Yan Peter Cheng
Notified on:10 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ka Keung Conrad Cheng
Notified on:10 April 2016
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:9 Amberside House, Wood Lane, Hemel Hempstead, England, HP2 4TP
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Change person director company with change date.

Download
2024-05-01Officers

Change person director company with change date.

Download
2024-05-01Persons with significant control

Change to a person with significant control.

Download
2024-05-01Persons with significant control

Change to a person with significant control.

Download
2024-05-01Address

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

Download
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-08Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.