UKBizDB.co.uk

WEST SUSSEX ESTATES PARTNERSHIP LIMITED

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

This company is commonly known as West Sussex Estates Partnership Limited. The company was founded 14 years ago and was given the registration number 07107947. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WEST SUSSEX ESTATES PARTNERSHIP LIMITED
Company Number:07107947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director01 August 2017Active
Manchester One, 53, Portland Street, Manchester, United Kingdom, M1 3LD

Director01 March 2022Active
15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Secretary01 May 2015Active
46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Corporate Secretary28 March 2012Active
Kent House, 14-17 Market Place, London, W1W 8AJ

Corporate Secretary26 July 2010Active
Skipton House, 3rd Floor, 80 London Road, London, United Kingdom, SE1 6LH

Director01 July 2015Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director02 October 2013Active
11th Floor New Kings Beam House, 22 Upper Ground, London, SE1 9BW

Director26 July 2010Active
Flat 505, 98 Clerkenwell Road, London, United Kingdom, EC1M 5PY

Director20 July 2012Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director23 May 2018Active
46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Director14 March 2012Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director13 September 2016Active
10, Furnival Street, London, EC4A 1AB

Director17 December 2009Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director29 February 2016Active
8, Old Jewry, London, England, EC2R 8DN

Director26 July 2010Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director17 December 2009Active
10, Furnival Street, London, EC4A 1AB

Director17 December 2009Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH

Director20 July 2012Active
1, The Causeway, Goring-By-Sea, Worthing, England, BN12 6BT

Director08 December 2014Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director24 November 2021Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director25 April 2013Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director02 August 2013Active
Third Floor 46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Director14 January 2011Active
111, Piccadilly, Manchester, M1 3HY

Director14 January 2011Active
46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Director10 April 2012Active
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN

Director12 September 2017Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director20 July 2012Active
Chancery Exchange, 10 Furnival Street, London, EC4A 1AB

Director26 July 2010Active
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH

Director08 October 2015Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director20 July 2012Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director22 May 2019Active
15, Knightscroft Avenue, Rustington, BN16 2HN

Director26 July 2010Active

People with Significant Control

Community Solutions Investment Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10-11, Charterhouse Square, London, England, EC1M 6EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Community Health Partnerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Skipton House, 80 London Road, London, England, SE1 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-07-11Accounts

Accounts with accounts type small.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type small.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Address

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

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Resolution

Resolution.

Download
2018-06-11Accounts

Accounts with accounts type small.

Download
2018-05-27Officers

Appoint person director company with name date.

Download
2018-05-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.