UKBizDB.co.uk

TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED

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

This company is commonly known as Town House Developments (sussex) Limited. The company was founded 31 years ago and was given the registration number 02775346. The firm's registered office is in LONDON. You can find them at 4th Floor, 7/10 Chandos Street, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED
Company Number:02775346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1993
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 7/10 Chandos Street, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Wonersh Way, Cheam, United Kingdom, SM2 7LX

Secretary10 April 2013Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director03 September 2020Active
Flat 12, 2 Grand Avenue, Hove, BN3 2LB

Secretary-Active
31 Rose Hill Park West, Sutton, SM1 3LA

Secretary01 November 1994Active
33a Smitham Downs Road, Purley, CR8 4NG

Secretary29 August 1996Active
24 Jeffs Road, Cheam, Sutton, SM1 2JE

Secretary25 October 2005Active
43 Shirley Avenue, Cheam, SM2 7QS

Secretary29 December 2000Active
55, Hahadas Street, Ramas Poleg, Netanya, Israel,

Secretary08 July 2008Active
55, Gilhams Avenue, Banstead, Sutton, SM7 1QW

Secretary19 September 2003Active
5th, Floor, 7/10 Chandos Street, London, W1G 9DQ

Corporate Secretary08 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 January 1993Active
Flat 12, 2 Grand Avenue, Hove, BN3 2LB

Director-Active
C/O Gms, Le Ruscino, 14 Quai Antoine 1er, Monaco, Monaco, MC98000

Director13 March 2017Active
294a High Street, Sutton, SM1 1PQ

Director26 January 1993Active
149 Park Road, Worthing, BN11 2AL

Director-Active
55, Hahadas Street, Ramat Poleg, Israel, 42653

Director01 November 1994Active
55, Gilhams Avenue, Banstead, Sutton, SM7 1QW

Director23 May 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 January 1993Active

People with Significant Control

Jacksbackproperties Inc
Notified on:03 September 2020
Status:Active
Country of residence:United States
Address:16192, Coastal Highway, Lewes, United States, 19958
Nature of control:
  • Significant influence or control
Mrs Valerie Ellen Huxley
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:Monaco
Address:C/O Guardian Management Sari, Save Saint Laurent, Monaco, Monaco, MC9 8000
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-02Gazette

Gazette dissolved liquidation.

Download
2022-04-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-16Address

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

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Address

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

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.