This company is commonly known as West Sussex Estates Limited. The company was founded 42 years ago and was given the registration number 01600530. The firm's registered office is in WEST SUSSEX. You can find them at A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, . This company's SIC code is 41100 - Development of building projects.
Name | : | WEST SUSSEX ESTATES LIMITED |
---|---|---|
Company Number | : | 01600530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Secretary | 02 December 2011 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 08 June 2000 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 02 December 2011 | Active |
20 Sompting Road, Worthing, BN14 9EP | Secretary | 07 February 2007 | Active |
4 West Park Lane, West Worthing, BN12 4ER | Secretary | 08 June 2000 | Active |
53 Sugden Road, Worthing, BN11 2JG | Secretary | - | Active |
17 Durkins Road, East Grinstead, RH19 2ER | Director | 12 January 1994 | Active |
4 West Park Lane, West Worthing, BN12 4ER | Director | 08 June 2000 | Active |
17 The Rowans, Grand Avenue, Worthing, BN11 5AT | Director | - | Active |
Mr Arthur John Lancaster Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2021-01-25 | Officers | Change person secretary company with change date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.