Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUSSEX COUNTY HOMES LIMITED
Company Information for

SUSSEX COUNTY HOMES LIMITED

TRINITY ROAD, HALIFAX, WEST YORKSHIRE, HX1 2RG,
Company Registration Number
02289465
Private Limited Company
Active

Company Overview

About Sussex County Homes Ltd
SUSSEX COUNTY HOMES LIMITED was founded on 1988-08-24 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Sussex County Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUSSEX COUNTY HOMES LIMITED
 
Legal Registered Office
TRINITY ROAD
HALIFAX
WEST YORKSHIRE
HX1 2RG
Other companies in HX1
 
Filing Information
Company Number 02289465
Company ID Number 02289465
Date formed 1988-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 06:52:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUSSEX COUNTY HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUSSEX COUNTY HOMES LIMITED
The following companies were found which have the same name as SUSSEX COUNTY HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUSSEX COUNTY HOMESTEAD AUXILIARY INCORPORATED New Jersey Unknown
SUSSEX COUNTY HOMES AND PROPERTIES LLC New Jersey Unknown

Company Officers of SUSSEX COUNTY HOMES LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-09-13
AJEY RAJAN AGARWAL
Director 2015-07-28
JASJYOT SINGH
Director 2018-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG JAMES MCKINLAY
Director 2015-07-28 2017-09-27
PAUL GITTINS
Company Secretary 2011-11-25 2016-09-13
MICHAEL JOHN PROBERT JONES
Director 2010-09-30 2015-07-28
ROBERT ANDREW PURDY
Director 2012-08-22 2014-08-08
ALASDAIR BRUCE LENMAN
Director 2010-09-30 2012-08-22
ANGELA LOCKWOOD
Company Secretary 2006-06-13 2011-11-25
HBOS DIRECTORS LIMITED
Director 2004-10-29 2010-09-30
DARREN SCOTT POPE
Director 2009-09-30 2010-09-30
STACEY ZACZKIEWICZ
Director 1997-03-01 2009-09-30
SALLY MAYER
Company Secretary 2002-03-05 2006-06-13
FEMI SOBO
Company Secretary 2003-05-16 2003-12-24
DONALD JAMES MCPHERSON
Company Secretary 1999-09-30 2002-03-05
WILLIAM DAVID ROBERTS
Director 2000-05-31 2001-12-31
STEVEN SPENCER BROWN
Director 1997-03-01 2000-05-31
HOWARD JULIAN BRIGGS
Company Secretary 1993-01-15 1999-09-30
COLIN DUGGLEBY
Director 1999-01-01 1999-09-30
JOHN RICHARD MILLER
Director 1997-03-01 1998-12-31
MICHAEL HENRY ELLIS
Director 1996-04-17 1997-03-01
JOHN MORRIS
Director 1995-10-18 1997-03-01
JAMES DOUGLAS MORTIMER SMALLWOOD
Director 1995-10-18 1997-03-01
RICHARD SPELMAN
Director 1995-10-18 1996-04-17
HOWARD JULIAN BRIGGS
Director 1993-01-15 1995-10-18
DONALD JAMES MCPHERSON
Director 1995-08-01 1995-10-18
SIMON NICHOLAS WAITE
Director 1995-08-01 1995-10-18
ROGER FAWCETT BOYES
Director 1993-03-31 1995-08-01
JEFFREY MICHAEL BLACKBURN
Director 1993-01-15 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AJEY RAJAN AGARWAL BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED Director 2017-04-21 CURRENT 1988-08-26 Liquidation
AJEY RAJAN AGARWAL BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED Director 2017-04-21 CURRENT 1988-11-21 Liquidation
AJEY RAJAN AGARWAL INTELLIGENT FINANCE SOFTWARE LIMITED Director 2017-04-21 CURRENT 1993-02-18 Liquidation
AJEY RAJAN AGARWAL HL GROUP (HOLDINGS) LIMITED Director 2015-07-28 CURRENT 1987-10-23 Liquidation
AJEY RAJAN AGARWAL HALIFAX LOANS LIMITED Director 2015-07-28 CURRENT 1988-11-02 Active
JASJYOT SINGH HALIFAX LOANS LIMITED Director 2018-07-31 CURRENT 1988-11-02 Active
JASJYOT SINGH MASTERCARD UK MEMBERS FORUM LIMITED Director 2009-11-09 CURRENT 2002-02-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-13CONFIRMATION STATEMENT MADE ON 09/01/25, WITH NO UPDATES
2024-08-08FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-23Appointment of Mrs Alyson Elizabeth Mulholland as company secretary on 2024-01-18
2024-01-10CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-06-29DIRECTOR APPOINTED MRS ALISON JANE PORT
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-26APPOINTMENT TERMINATED, DIRECTOR AJEY RAJAN AGARWAL
2023-03-01DIRECTOR APPOINTED MR ANDREW ASAAM
2023-02-20APPOINTMENT TERMINATED, DIRECTOR JASJYOT SINGH
2023-01-16CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-09-28CC04Statement of company's objects
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-14CH01Director's details changed for Mr Jasjyot Singh on 2019-07-15
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-11-06AD02Register inspection address changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-06CH01Director's details changed for Mr Jasjyot Singh on 2019-02-06
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-10-05CH01Director's details changed for Mr Jasjyot Singh on 2018-09-27
2018-08-03AP01DIRECTOR APPOINTED MR JASJYOT SINGH
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JAMES MCKINLAY
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-09-13
2016-09-14TM02Termination of appointment of Paul Gittins on 2016-09-13
2016-03-23AD03Registers moved to registered inspection location of Tower House Charterhall Drive Chester CH88 3AN
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03AP01DIRECTOR APPOINTED MR AJEY RAJAN AGARWAL
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PROBERT JONES
2015-08-03AP01DIRECTOR APPOINTED MR CRAIG JAMES MCKINLAY
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW PURDY
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-16AR0131/12/13 FULL LIST
2014-01-13AD02SAIL ADDRESS CREATED
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0131/12/12 FULL LIST
2012-12-17RES01ADOPT ARTICLES 13/12/2012
2012-08-22AP01DIRECTOR APPOINTED MR ROBERT ANDREW PURDY
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LENMAN
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0131/12/11 FULL LIST
2011-11-29AP03SECRETARY APPOINTED MR PAUL GITTINS
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY ANGELA LOCKWOOD
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0131/12/10 FULL LIST
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 09/11/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PROBERT JONES / 01/11/2010
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN POPE
2010-10-15AP01DIRECTOR APPOINTED MR ALASDAIR BRUCE LENMAN
2010-10-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN PROBERT JONES
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR HBOS DIRECTORS LIMITED
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0115/01/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN SCOTT POPE / 24/10/2009
2009-10-27AP01DIRECTOR APPOINTED DARREN SCOTT POPE
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STACEY ZACZKIEWICZ
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20MISC“SECTION 519”.
2009-04-29AUDAUDITOR'S RESIGNATION
2009-01-15363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-12-12RES13SEC 175 QUOTED 03/11/2008
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / HALIFAX DIRECTORS LIMITED / 20/05/2008
2008-01-15363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-11-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-02288cSECRETARY'S PARTICULARS CHANGED
2006-07-13288aNEW SECRETARY APPOINTED
2006-07-12288bSECRETARY RESIGNED
2006-02-17363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-22288aNEW DIRECTOR APPOINTED
2005-01-31363aRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-10-04288cDIRECTOR'S PARTICULARS CHANGED
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-09363aRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-01-16288bSECRETARY RESIGNED
2003-05-23288aNEW SECRETARY APPOINTED
2003-04-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-26363aRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-13288aNEW SECRETARY APPOINTED
2002-03-13288bSECRETARY RESIGNED
2002-02-07363aRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2002-01-16288bDIRECTOR RESIGNED
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-08363aRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-10-06288cSECRETARY'S PARTICULARS CHANGED
2000-06-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SUSSEX COUNTY HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUSSEX COUNTY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUBORDINATED DEBENTURE 1990-07-04 Outstanding SUSSEX COUNTY BUILDING SOCIETY.
LEGAL CHARGE 1990-07-04 Outstanding SUSSEX COUNTY BUILDING SOCIETY.
Intangible Assets
Patents
We have not found any records of SUSSEX COUNTY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUSSEX COUNTY HOMES LIMITED
Trademarks
We have not found any records of SUSSEX COUNTY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUSSEX COUNTY HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SUSSEX COUNTY HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SUSSEX COUNTY HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUSSEX COUNTY HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUSSEX COUNTY HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.