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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Throwleigh Lodge, Ridgeway, Horsell, Woking, England, GU21 4QR | Director | 11 June 2018 | Active |
Mandalay, 29 Meads Brow, Eastbourne, BN20 7UP | Secretary | 17 December 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 December 2002 | Active |
The Courtyard, New Road, Hellingly, BN27 4EW | Director | 17 December 2002 | Active |
224-236, Walworth Road, London, England, SE17 1JE | Director | 08 August 2017 | Active |
96, Castle Drive, Pevensey Bay, Pevensey, United Kingdom, BN24 6JY | Director | 17 December 2002 | Active |
30, Eastbourne Road, Willingdon, United Kingdom, BN20 9LD | Director | 08 April 2013 | Active |
Holly Cottage Burnt Barn Lane, Ninfield, Battle, TN33 9LZ | Director | 17 December 2002 | Active |
Mandalay, 29 Meads Brow, Eastbourne, BN20 7UP | Director | 07 April 2003 | Active |
Mandalay, 29 Meads Brow, Eastbourne, United Kingdom, BN20 7UP | Director | 13 July 2016 | Active |
Mandalay, 29 Meads Brow, Eastbourne, BN20 7UP | Director | 17 December 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 December 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Incorporation | Memorandum articles. | Download |
2024-02-27 | Resolution | Resolution. | Download |
2024-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Restoration | Administrative restoration company. | Download |
2023-09-12 | Gazette | Gazette dissolved compulsory. | Download |
2023-08-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-27 | Gazette | Gazette notice compulsory. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-09 | Accounts | Accounts amended with accounts type full. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Auditors | Auditors resignation company. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type small. | Download |
2020-02-01 | Gazette | Gazette filings brought up to date. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.