UKBizDB.co.uk

THE RESIDENTS ASSOCIATION OF TEN SUSSEX SQUARE LIMITED

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

This company is commonly known as The Residents Association Of Ten Sussex Square Limited. The company was founded 36 years ago and was given the registration number 02241879. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at 77 Bohemia Road, Bohemia Road, St. Leonards-on-sea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE RESIDENTS ASSOCIATION OF TEN SUSSEX SQUARE LIMITED
Company Number:02241879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1988
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:77 Bohemia Road, Bohemia Road, St. Leonards-on-sea, England, TN37 6RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 10, Sussex Square, Brighton, England, BN2 1FJ

Director07 February 2023Active
91, Lyndhurst Road, Portsmouth, England, PO2 0RJ

Director25 January 2022Active
Flat 1, 69 Onslow Road, Richmond, United Kingdom, TW10 6QA

Director23 October 2017Active
Flat 1, 10, Sussex Square, Brighton, England, BN2 1FJ

Director25 January 2022Active
2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG

Director06 September 2021Active
1 Naseby Cottages, Fletching, Uckfield, TN22 3TB

Secretary06 April 1997Active
10 Sussex Square, Brighton, BN2 1FJ

Secretary27 September 2006Active
28, Cooden Drive, Bexhill-On-Sea, England, TN39 3DE

Secretary29 November 2008Active
Flat 2 Chester Court, 10 Sussex Square, Brighton, BN2 1FJ

Secretary20 March 1994Active
Flat 6, 10 Sussex Square, Brighton, BN2 1FJ

Secretary10 May 2004Active
10 Sussex Square, Brighton, BN2 1FJ

Secretary-Active
Flat 9 10 Sussex Square, Brighton, BN2 1FJ

Secretary13 December 1992Active
67 Church Road, Hove, BN3 2BD

Secretary01 June 2001Active
7, Gildredge Road, Eastbourne, England, BN21 4RB

Corporate Secretary22 May 2015Active
Flat 4 10 Sussex Square, Brighton, BN2 1FJ

Director03 July 1994Active
Flat 1 Chester Court, 10 Sussex Square, Brighton, BN2 1FJ

Director03 July 1994Active
Flat 2 10 Sussex Square, Brighton, BN2 1FJ

Director30 September 2002Active
24 Prince Regents Close, Kemp Town, Brighton, BN2 5JP

Director24 January 1999Active
Flat 3, 10 Sussex Square, Brighton, BN2 1FJ

Director05 May 2004Active
Flat 2, 10 Sussex Square, Brighton, BN2 1FJ

Director23 July 2006Active
10 Sussex Square, Brighton, BN2 1FJ

Director-Active
Flat 3, 10 Sussex Square, Brighton, United Kingdom, BN2 1FJ

Director13 March 2010Active
Flat 1, 10 Sussex Square, Brighton, England, BN2 1FJ

Director05 September 2015Active
4 Grosvenor Court, Varndean Road, Brighton, BN1 6RR

Director24 January 1999Active
10 Sussex Square, Brighton, BN2 1FJ

Director22 January 2005Active
28, Cooden Drive, Bexhill-On-Sea, England, TN39 3DE

Director20 February 2015Active
77 Bohemia Road, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ

Director13 May 2019Active
Flat 1, 10 Sussex Square, Brighton, BN2 1FJ

Director05 February 2008Active
6 Wroxham Gardens, New Southgate, London, N11 2BA

Director22 January 2005Active
50, Church Road, Hove, England, BN3 2FN

Director31 January 2011Active
Flat 6, 10 Sussex Square, Brighton, BN2 1FJ

Director03 December 2004Active
Flat 1, 10 Sussex Square, Brighton, BN2 1FJ

Director05 February 2008Active
Flat 6, 10 Sussex Square, Brighton, England, BN2 1FJ

Director04 August 2015Active
10 Sussex Square, Brighton, BN2 1FJ

Director-Active
Flat 3, 10 Sussex Square, Brighton, BN2 1FJ

Director01 August 2006Active

People with Significant Control

Miss Claire Gainford
Notified on:23 October 2017
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG
Nature of control:
  • Significant influence or control
Mr James Christopher Fowler
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:77 Bohemia Road, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ
Nature of control:
  • Significant influence or control
Mr Jonathan Swain
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:7, Gildredge Road, Eastbourne, BN21 4RB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type micro entity.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-18Officers

Change person director company with change date.

Download
2024-01-18Officers

Change person director company with change date.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Address

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

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Address

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

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.