41 SUSSEX SQUARE (BRIGHTON) LIMITED

41 SUSSEX SQUARE (BRIGHTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name41 SUSSEX SQUARE (BRIGHTON) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04789723
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 41 SUSSEX SQUARE (BRIGHTON) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 41 SUSSEX SQUARE (BRIGHTON) LIMITED located?

    Registered Office Address
    25 Clinton Place
    BN25 1NP Seaford
    East Sussex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 41 SUSSEX SQUARE (BRIGHTON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 41 SUSSEX SQUARE (BRIGHTON) LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for 41 SUSSEX SQUARE (BRIGHTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    7 pagesAA

    Micro company accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Lisa Alexis Jones on Jun 04, 2024

    2 pagesCH01

    Secretary's details changed for Ms Cassandra Pittman on Jun 05, 2024

    1 pagesCH03

    Director's details changed for Ms Cassandra Pittman on Sep 23, 2023

    2 pagesCH01

    Registered office address changed from C/O Stoneham Block Management Enterprise Centre Denton Island Newhaven BN9 9BA England to 25 Clinton Place Seaford East Sussex BN25 1NP on Jun 06, 2024

    1 pagesAD01

    Appointment of Ms Cassandra Pittman as a secretary on Jun 05, 2024

    2 pagesAP03

    Termination of appointment of Irene Mccarthy Sommerville as a secretary on Jun 05, 2024

    1 pagesTM02

    Appointment of Ms Cassandra Pittman as a director on Sep 23, 2023

    2 pagesAP01

    Termination of appointment of Liv Corbishley as a director on Sep 15, 2023

    1 pagesTM01

    Registered office address changed from PO Box 36, Office P1, the Knoll Business Centre, Old Shoreham Road Hove BN3 7GS England to C/O Stoneham Block Management Enterprise Centre Denton Island Newhaven BN9 9BA on Nov 10, 2023

    1 pagesAD01

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Lisa Alexis Jones as a director on Jan 11, 2023

    2 pagesAP01

    Termination of appointment of Cefn John Jones as a director on Jan 11, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    7 pagesAA

    Registered office address changed from 1 Church Road Burgess Hill RH15 9BB England to PO Box 36, Office P1, the Knoll Business Centre, Old Shoreham Road Hove BN3 7GS on Jan 05, 2023

    1 pagesAD01

    Appointment of Miss Lydia Rome Webb as a director on Jun 08, 2022

    2 pagesAP01

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Irene Mccarthy Sommerville on May 03, 2022

    1 pagesCH03

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Registered office address changed from Hunters Ltd 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on May 03, 2022

    1 pagesAD01

    Secretary's details changed for Irene Mccarthy Sommerville on Aug 31, 2021

    1 pagesCH03

    Termination of appointment of Isabelle Mounet as a director on Sep 16, 2021

    1 pagesTM01

    Who are the officers of 41 SUSSEX SQUARE (BRIGHTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PITTMAN, Cassandra
    Clinton Place
    BN25 1NP Seaford
    25
    East Sussex
    England
    Secretary
    Clinton Place
    BN25 1NP Seaford
    25
    East Sussex
    England
    323786380001
    JONES, Lisa Alexis
    Clinton Place
    BN25 1NP Seaford
    25
    East Sussex
    England
    Director
    Clinton Place
    BN25 1NP Seaford
    25
    East Sussex
    England
    EnglandBritishDirector310277530001
    OHNO, Katharine
    41 Sussex Square
    BN2 1GE Brighton
    Flat 3,
    England
    Director
    41 Sussex Square
    BN2 1GE Brighton
    Flat 3,
    England
    EnglandBritish,AmericanNa286584270002
    PITTMAN, Cassandra
    Clinton Place
    BN25 1NP Seaford
    25
    East Sussex
    United Kingdom
    Director
    Clinton Place
    BN25 1NP Seaford
    25
    East Sussex
    United Kingdom
    EnglandBritishDirector320112910001
    WEBB, Lydia Rome
    Sussex Square
    BN2 1GE Brighton
    41a
    East Sussex
    United Kingdom
    Director
    Sussex Square
    BN2 1GE Brighton
    41a
    East Sussex
    United Kingdom
    United KingdomBritishCopy Writer301437270001
    MCCARTHY SOMMERVILLE, Irene
    Church Road
    RH15 9BB Burgess Hill
    1
    England
    Secretary
    Church Road
    RH15 9BB Burgess Hill
    1
    England
    British109811670002
    PURSEY, David Howard Clifford
    130 Marine Parade
    BN2 1DE Brighton
    Secretary
    130 Marine Parade
    BN2 1DE Brighton
    British74123120001
    ROBERTS, Jay Michael
    Basement 41 Sussex Square
    BN2 1GE Brighton
    Sussex
    Secretary
    Basement 41 Sussex Square
    BN2 1GE Brighton
    Sussex
    BritishDeveloper92824400001
    STL SECRETARIES LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Secretary
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025560001
    AEBERHARD, Joe
    Flat 5
    41 Sussex Square
    BN2 1GE Brighton
    East Sussex
    Director
    Flat 5
    41 Sussex Square
    BN2 1GE Brighton
    East Sussex
    BritishSoftware Developer127572330001
    ALLAM, Philippa Marianne
    5 Church Road
    RH15 9BB Burgess Hill
    Hunters Ltd
    England
    Director
    5 Church Road
    RH15 9BB Burgess Hill
    Hunters Ltd
    England
    EnglandBritishNone201612440001
    BAILEY, Thomas Peter
    Flat 3
    41 Sussex Square
    BN2 1GE Brighton
    East Sussex
    Director
    Flat 3
    41 Sussex Square
    BN2 1GE Brighton
    East Sussex
    BritishConsultant114136980001
    CORBISHLEY, Liv
    Enterprise Centre
    Denton Island
    BN9 9BA Newhaven
    C/O Stoneham Block Management
    England
    Director
    Enterprise Centre
    Denton Island
    BN9 9BA Newhaven
    C/O Stoneham Block Management
    England
    United KingdomBritishNed And Civil Celebrant261196420001
    GOOCH, Jonathan Paul, Dr
    41 Sussex Square
    BN2 1GE Brighton
    Flat 3
    East Sussex
    Director
    41 Sussex Square
    BN2 1GE Brighton
    Flat 3
    East Sussex
    UkBritishDirector154233800001
    HANCOCK, Jamie
    Sussex Cottage
    Rear 41 Sussex Square
    BN2 1GE Brighton
    East Sussex
    Director
    Sussex Cottage
    Rear 41 Sussex Square
    BN2 1GE Brighton
    East Sussex
    AustralianSales Executive95013890001
    JONES, Cefn John
    Flat 3 49 Brunswick Square
    BN3 1EF Hove
    East Sussex
    Director
    Flat 3 49 Brunswick Square
    BN3 1EF Hove
    East Sussex
    United KingdomBritishDirector90762020001
    JONES, Michael
    84 Luxborough Tower
    Luxborough Street
    W1U 5BN London
    Director
    84 Luxborough Tower
    Luxborough Street
    W1U 5BN London
    BritishMedia93177400002
    MOUNET, Isabelle
    41 Sussex Square
    BN2 1GE Brighton
    Flat 1
    East Sussex
    Director
    41 Sussex Square
    BN2 1GE Brighton
    Flat 1
    East Sussex
    United KingdomFrenchCompany Secretary154233580001
    PENNEY, Andrew Jonathan Hughes
    Sussex Square
    BN2 1GE Brighton
    41
    England
    Director
    Sussex Square
    BN2 1GE Brighton
    41
    England
    EnglandBritishSolicitor51415200030
    REILLY, Stephen Paul
    Sussex Square
    BN2 1GE Brighton
    Flat2 41
    East Sussex
    Director
    Sussex Square
    BN2 1GE Brighton
    Flat2 41
    East Sussex
    United KingdomBritishLandscape Architect130815740001
    ROBERTS, Jay Michael
    Basement 41 Sussex Square
    BN2 1GE Brighton
    Sussex
    Director
    Basement 41 Sussex Square
    BN2 1GE Brighton
    Sussex
    BritishDeveloper92824400001
    SHARPE, Judy Elizabeth
    Flat 3 41 Sussex Square
    BN2 1GE Brighton
    East Sussex
    Director
    Flat 3 41 Sussex Square
    BN2 1GE Brighton
    East Sussex
    BritishLecturer92824910001
    SMITH, Mandy Louise
    11 Stratfield Park Close
    Winchmore Hill
    N21 1BU London
    Director
    11 Stratfield Park Close
    Winchmore Hill
    N21 1BU London
    BritishEntertainment Business92824470001
    TAYLOR, Alison Mary Cameron, Dr
    New Church Road
    BN3 4BF Hove
    31 Derek House
    England
    Director
    New Church Road
    BN3 4BF Hove
    31 Derek House
    England
    EnglandBritishMedical Practitioner264004100001
    STL DIRECTORS LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Director
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025550001

    What are the latest statements on persons with significant control for 41 SUSSEX SQUARE (BRIGHTON) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0