41 SUSSEX SQUARE (BRIGHTON) LIMITED
Overview
Company Name | 41 SUSSEX SQUARE (BRIGHTON) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04789723 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for 41 SUSSEX SQUARE (BRIGHTON) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 41 SUSSEX SQUARE (BRIGHTON) LIMITED?
Last Confirmation Statement Made Up To | Jun 06, 2026 |
---|---|
Next Confirmation Statement Due | Jun 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 06, 2025 |
Overdue | No |
What are the latest filings for 41 SUSSEX SQUARE (BRIGHTON) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Micro company accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Lisa Alexis Jones on Jun 04, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Ms Cassandra Pittman on Jun 05, 2024 | 1 pages | CH03 | ||
Director's details changed for Ms Cassandra Pittman on Sep 23, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Appointment of Ms Cassandra Pittman as a secretary on Jun 05, 2024 | 2 pages | AP03 | ||
Termination of appointment of Irene Mccarthy Sommerville as a secretary on Jun 05, 2024 | 1 pages | TM02 | ||
Appointment of Ms Cassandra Pittman as a director on Sep 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Liv Corbishley as a director on Sep 15, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lisa Alexis Jones as a director on Jan 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Cefn John Jones as a director on Jan 11, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 7 pages | AA | ||
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 pages | AD01 | ||
Appointment of Miss Lydia Rome Webb as a director on Jun 08, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Irene Mccarthy Sommerville on May 03, 2022 | 1 pages | CH03 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
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 pages | AD01 | ||
Secretary's details changed for Irene Mccarthy Sommerville on Aug 31, 2021 | 1 pages | CH03 | ||
Termination of appointment of Isabelle Mounet as a director on Sep 16, 2021 | 1 pages | TM01 | ||
Who are the officers of 41 SUSSEX SQUARE (BRIGHTON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PITTMAN, Cassandra | Secretary | Clinton Place BN25 1NP Seaford 25 East Sussex England | 323786380001 | |||||||
JONES, Lisa Alexis | Director | Clinton Place BN25 1NP Seaford 25 East Sussex England | England | British | Director | 310277530001 | ||||
OHNO, Katharine | Director | 41 Sussex Square BN2 1GE Brighton Flat 3, England | England | British,American | Na | 286584270002 | ||||
PITTMAN, Cassandra | Director | Clinton Place BN25 1NP Seaford 25 East Sussex United Kingdom | England | British | Director | 320112910001 | ||||
WEBB, Lydia Rome | Director | Sussex Square BN2 1GE Brighton 41a East Sussex United Kingdom | United Kingdom | British | Copy Writer | 301437270001 | ||||
MCCARTHY SOMMERVILLE, Irene | Secretary | Church Road RH15 9BB Burgess Hill 1 England | British | 109811670002 | ||||||
PURSEY, David Howard Clifford | Secretary | 130 Marine Parade BN2 1DE Brighton | British | 74123120001 | ||||||
ROBERTS, Jay Michael | Secretary | Basement 41 Sussex Square BN2 1GE Brighton Sussex | British | Developer | 92824400001 | |||||
STL SECRETARIES LTD. | Nominee Secretary | Edbrooke House St Johns Road GU21 1SE Woking Surrey | 900025560001 | |||||||
AEBERHARD, Joe | Director | Flat 5 41 Sussex Square BN2 1GE Brighton East Sussex | British | Software Developer | 127572330001 | |||||
ALLAM, Philippa Marianne | Director | 5 Church Road RH15 9BB Burgess Hill Hunters Ltd England | England | British | None | 201612440001 | ||||
BAILEY, Thomas Peter | Director | Flat 3 41 Sussex Square BN2 1GE Brighton East Sussex | British | Consultant | 114136980001 | |||||
CORBISHLEY, Liv | Director | Enterprise Centre Denton Island BN9 9BA Newhaven C/O Stoneham Block Management England | United Kingdom | British | Ned And Civil Celebrant | 261196420001 | ||||
GOOCH, Jonathan Paul, Dr | Director | 41 Sussex Square BN2 1GE Brighton Flat 3 East Sussex | Uk | British | Director | 154233800001 | ||||
HANCOCK, Jamie | Director | Sussex Cottage Rear 41 Sussex Square BN2 1GE Brighton East Sussex | Australian | Sales Executive | 95013890001 | |||||
JONES, Cefn John | Director | Flat 3 49 Brunswick Square BN3 1EF Hove East Sussex | United Kingdom | British | Director | 90762020001 | ||||
JONES, Michael | Director | 84 Luxborough Tower Luxborough Street W1U 5BN London | British | Media | 93177400002 | |||||
MOUNET, Isabelle | Director | 41 Sussex Square BN2 1GE Brighton Flat 1 East Sussex | United Kingdom | French | Company Secretary | 154233580001 | ||||
PENNEY, Andrew Jonathan Hughes | Director | Sussex Square BN2 1GE Brighton 41 England | England | British | Solicitor | 51415200030 | ||||
REILLY, Stephen Paul | Director | Sussex Square BN2 1GE Brighton Flat2 41 East Sussex | United Kingdom | British | Landscape Architect | 130815740001 | ||||
ROBERTS, Jay Michael | Director | Basement 41 Sussex Square BN2 1GE Brighton Sussex | British | Developer | 92824400001 | |||||
SHARPE, Judy Elizabeth | Director | Flat 3 41 Sussex Square BN2 1GE Brighton East Sussex | British | Lecturer | 92824910001 | |||||
SMITH, Mandy Louise | Director | 11 Stratfield Park Close Winchmore Hill N21 1BU London | British | Entertainment Business | 92824470001 | |||||
TAYLOR, Alison Mary Cameron, Dr | Director | New Church Road BN3 4BF Hove 31 Derek House England | England | British | Medical Practitioner | 264004100001 | ||||
STL DIRECTORS LTD. | 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?
Notified On | Ceased On | Statement |
---|---|---|
Jun 06, 2017 | The 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