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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 10, Sussex Square, Brighton, England, BN2 1FJ | Director | 07 February 2023 | Active |
91, Lyndhurst Road, Portsmouth, England, PO2 0RJ | Director | 25 January 2022 | Active |
Flat 1, 69 Onslow Road, Richmond, United Kingdom, TW10 6QA | Director | 23 October 2017 | Active |
Flat 1, 10, Sussex Square, Brighton, England, BN2 1FJ | Director | 25 January 2022 | Active |
2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG | Director | 06 September 2021 | Active |
1 Naseby Cottages, Fletching, Uckfield, TN22 3TB | Secretary | 06 April 1997 | Active |
10 Sussex Square, Brighton, BN2 1FJ | Secretary | 27 September 2006 | Active |
28, Cooden Drive, Bexhill-On-Sea, England, TN39 3DE | Secretary | 29 November 2008 | Active |
Flat 2 Chester Court, 10 Sussex Square, Brighton, BN2 1FJ | Secretary | 20 March 1994 | Active |
Flat 6, 10 Sussex Square, Brighton, BN2 1FJ | Secretary | 10 May 2004 | Active |
10 Sussex Square, Brighton, BN2 1FJ | Secretary | - | Active |
Flat 9 10 Sussex Square, Brighton, BN2 1FJ | Secretary | 13 December 1992 | Active |
67 Church Road, Hove, BN3 2BD | Secretary | 01 June 2001 | Active |
7, Gildredge Road, Eastbourne, England, BN21 4RB | Corporate Secretary | 22 May 2015 | Active |
Flat 4 10 Sussex Square, Brighton, BN2 1FJ | Director | 03 July 1994 | Active |
Flat 1 Chester Court, 10 Sussex Square, Brighton, BN2 1FJ | Director | 03 July 1994 | Active |
Flat 2 10 Sussex Square, Brighton, BN2 1FJ | Director | 30 September 2002 | Active |
24 Prince Regents Close, Kemp Town, Brighton, BN2 5JP | Director | 24 January 1999 | Active |
Flat 3, 10 Sussex Square, Brighton, BN2 1FJ | Director | 05 May 2004 | Active |
Flat 2, 10 Sussex Square, Brighton, BN2 1FJ | Director | 23 July 2006 | Active |
10 Sussex Square, Brighton, BN2 1FJ | Director | - | Active |
Flat 3, 10 Sussex Square, Brighton, United Kingdom, BN2 1FJ | Director | 13 March 2010 | Active |
Flat 1, 10 Sussex Square, Brighton, England, BN2 1FJ | Director | 05 September 2015 | Active |
4 Grosvenor Court, Varndean Road, Brighton, BN1 6RR | Director | 24 January 1999 | Active |
10 Sussex Square, Brighton, BN2 1FJ | Director | 22 January 2005 | Active |
28, Cooden Drive, Bexhill-On-Sea, England, TN39 3DE | Director | 20 February 2015 | Active |
77 Bohemia Road, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ | Director | 13 May 2019 | Active |
Flat 1, 10 Sussex Square, Brighton, BN2 1FJ | Director | 05 February 2008 | Active |
6 Wroxham Gardens, New Southgate, London, N11 2BA | Director | 22 January 2005 | Active |
50, Church Road, Hove, England, BN3 2FN | Director | 31 January 2011 | Active |
Flat 6, 10 Sussex Square, Brighton, BN2 1FJ | Director | 03 December 2004 | Active |
Flat 1, 10 Sussex Square, Brighton, BN2 1FJ | Director | 05 February 2008 | Active |
Flat 6, 10 Sussex Square, Brighton, England, BN2 1FJ | Director | 04 August 2015 | Active |
10 Sussex Square, Brighton, BN2 1FJ | Director | - | Active |
Flat 3, 10 Sussex Square, Brighton, BN2 1FJ | Director | 01 August 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-19 | Officers | Change person director company with change date. | Download |
2024-01-18 | Officers | Change person director company with change date. | Download |
2024-01-18 | Officers | Change person director company with change date. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.