This company is commonly known as Sussex U H Limited. The company was founded 27 years ago and was given the registration number 03329002. The firm's registered office is in BRIGHTON. You can find them at Sussex House, University Of Sussex Falmer, Brighton, East Sussex. This company's SIC code is 74990 - Non-trading company.
Name | : | SUSSEX U H LIMITED |
---|---|---|
Company Number | : | 03329002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1997 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sussex House, University Of Sussex Falmer, Brighton, East Sussex, BN1 9RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Angus Road, Goring By Sea, Worthing, BN12 4BL | Secretary | 30 April 2005 | Active |
Sussex House, University Of Sussex Falmer, Brighton, BN1 9RH | Director | 25 March 2024 | Active |
Sussex House, University Of Sussex Falmer, Brighton, BN1 9RH | Director | 25 March 2024 | Active |
25 Fitzjohns Road, Lewes, BN7 1PP | Director | 11 April 2005 | Active |
47 Ham Road, Worthing, BN11 2QU | Secretary | 15 December 1998 | Active |
Flat 2, 58 Hova Villas, Hove, BN3 3DG | Secretary | 06 March 1997 | Active |
127 St Philips Avenue, Eastbourne, BN22 8NA | Secretary | 27 February 2004 | Active |
Honey Hill, Piddinghoe, Newhaven, BN9 9AY | Secretary | 31 January 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 March 1997 | Active |
18 Preston Mansions, Preston Park Avenue, Brighton, BN1 6HP | Director | 24 November 2006 | Active |
10 Charles Ii Street, London, SW1Y 4AA | Director | 05 July 2002 | Active |
22 Whitethorn Drive, Brighton, BN1 5LH | Director | 25 April 2002 | Active |
Old Court Cottage, 26b East Gardens, Ditchling, BN6 8ST | Director | 27 February 2004 | Active |
Wood End 34 Hassocks Road, Hurstpierpoint, Hassocks, BN6 9QW | Director | 05 July 2000 | Active |
Apartment 22 Rottingdean Place, Falmer Road Rottingdean, Brighton, BN2 7FS | Director | 06 March 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 March 1997 | Active |
7 The Heights, Brighton, BN1 5JX | Director | 25 April 2002 | Active |
Flat 2, 58 Hova Villas, Hove, BN3 3DG | Director | 06 March 1997 | Active |
Springfield, Crouch House Road, Edenbridge, TN8 5LJ | Director | 25 April 2002 | Active |
3 Orient Street, London, SE11 4SR | Director | 04 July 2003 | Active |
Juniper Cottage, Grayswood Road, Haslemere, GU27 2DE | Director | 27 February 2004 | Active |
12, Customs House Place, Penarth Marina, Vale Of Glamorgan, CF64 1TP | Director | 05 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type small. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type small. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type small. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type small. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Accounts | Accounts with accounts type small. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type small. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type full. | Download |
2016-07-04 | Address | Change sail address company with new address. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Auditors | Auditors resignation company. | Download |
2015-12-15 | Accounts | Accounts with accounts type full. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Accounts | Accounts with accounts type full. | Download |
2014-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-03 | Address | Move registers to registered office company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.