This company is commonly known as West Sussex Estates Partnership Limited. The company was founded 15 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.
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 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 01 August 2017 | Active |
Manchester One, 53, Portland Street, Manchester, United Kingdom, M1 3LD | Director | 01 March 2022 | Active |
15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Secretary | 01 May 2015 | Active |
46, Charles Street, Cardiff, United Kingdom, CF10 2GE | Corporate Secretary | 28 March 2012 | Active |
Kent House, 14-17 Market Place, London, W1W 8AJ | Corporate Secretary | 26 July 2010 | Active |
Skipton House, 3rd Floor, 80 London Road, London, United Kingdom, SE1 6LH | Director | 01 July 2015 | Active |
Skipton House, 80 London Road, London, England, SE1 6LH | Director | 02 October 2013 | Active |
11th Floor New Kings Beam House, 22 Upper Ground, London, SE1 9BW | Director | 26 July 2010 | Active |
Flat 505, 98 Clerkenwell Road, London, United Kingdom, EC1M 5PY | Director | 20 July 2012 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EH | Director | 23 May 2018 | Active |
46, Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 14 March 2012 | Active |
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 13 September 2016 | Active |
10, Furnival Street, London, EC4A 1AB | Director | 17 December 2009 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 29 February 2016 | Active |
8, Old Jewry, London, England, EC2R 8DN | Director | 26 July 2010 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 17 December 2009 | Active |
10, Furnival Street, London, EC4A 1AB | Director | 17 December 2009 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH | Director | 20 July 2012 | Active |
1, The Causeway, Goring-By-Sea, Worthing, England, BN12 6BT | Director | 08 December 2014 | Active |
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD | Director | 24 November 2021 | Active |
Skipton House, 80 London Road, London, England, SE1 6LH | Director | 25 April 2013 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 02 August 2013 | Active |
Third Floor 46, Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 14 January 2011 | Active |
111, Piccadilly, Manchester, M1 3HY | Director | 14 January 2011 | Active |
46, Charles Street, Cardiff, United Kingdom, CF10 2GE | Director | 10 April 2012 | Active |
8, Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN | Director | 12 September 2017 | Active |
10, Furnival Street, London, United Kingdom, EC4A 1AB | Director | 20 July 2012 | Active |
Chancery Exchange, 10 Furnival Street, London, EC4A 1AB | Director | 26 July 2010 | Active |
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH | Director | 08 October 2015 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 20 July 2012 | Active |
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Director | 22 May 2019 | Active |
15, Knightscroft Avenue, Rustington, BN16 2HN | Director | 26 July 2010 | Active |
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.