UKBizDB.co.uk

SUSSEX SUPPORTED HOUSING LIMITED

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

This company is commonly known as Sussex Supported Housing Limited. The company was founded 21 years ago and was given the registration number 04619671. The firm's registered office is in LONDON. You can find them at Fairman Harris, 3rd Floor North, 224-236 Walworth Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SUSSEX SUPPORTED HOUSING LIMITED
Company Number:04619671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fairman Harris, 3rd Floor North, 224-236 Walworth Road, London, England, SE17 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Throwleigh Lodge, Ridgeway, Horsell, Woking, England, GU21 4QR

Director11 June 2018Active
Mandalay, 29 Meads Brow, Eastbourne, BN20 7UP

Secretary17 December 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 December 2002Active
The Courtyard, New Road, Hellingly, BN27 4EW

Director17 December 2002Active
224-236, Walworth Road, London, England, SE17 1JE

Director08 August 2017Active
96, Castle Drive, Pevensey Bay, Pevensey, United Kingdom, BN24 6JY

Director17 December 2002Active
30, Eastbourne Road, Willingdon, United Kingdom, BN20 9LD

Director08 April 2013Active
Holly Cottage Burnt Barn Lane, Ninfield, Battle, TN33 9LZ

Director17 December 2002Active
Mandalay, 29 Meads Brow, Eastbourne, BN20 7UP

Director07 April 2003Active
Mandalay, 29 Meads Brow, Eastbourne, United Kingdom, BN20 7UP

Director13 July 2016Active
Mandalay, 29 Meads Brow, Eastbourne, BN20 7UP

Director17 December 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 December 2002Active

People with Significant Control

Mr Gareth O'Connell
Notified on:14 February 2024
Status:Active
Date of birth:November 1971
Nationality:Irish
Country of residence:Northern Ireland
Address:Forrestbrook House, 11a, Forestbrook Road, Newry, Northern Ireland, BT34 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jill Ho
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Mandalay, 29 Meads Brow, Eastbourne, United Kingdom, BN20 7UP
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Incorporation

Memorandum articles.

Download
2024-02-27Resolution

Resolution.

Download
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Restoration

Administrative restoration company.

Download
2023-09-12Gazette

Gazette dissolved compulsory.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-08-09Accounts

Accounts amended with accounts type full.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Auditors

Auditors resignation company.

Download
2021-03-08Address

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

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type small.

Download
2020-02-01Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.