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

SUSSEX SQUARE LIMITED

SUITE 1, EIGHTH FLOOR INTERGEN HOUSE, 65-67 WESTERN ROAD, HOVE, BN3 2JQ,
Company Registration Number
02618675
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sussex Square Ltd
SUSSEX SQUARE LIMITED was founded on 1991-06-07 and has its registered office in Hove. The organisation's status is listed as "Active". Sussex Square Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUSSEX SQUARE LIMITED
 
Legal Registered Office
SUITE 1, EIGHTH FLOOR INTERGEN HOUSE
65-67 WESTERN ROAD
HOVE
BN3 2JQ
Other companies in BN1
 
Filing Information
Company Number 02618675
Company ID Number 02618675
Date formed 1991-06-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 21:39:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUSSEX SQUARE 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 SQUARE LIMITED
The following companies were found which have the same name as SUSSEX SQUARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUSSEX SQUARE MEWS LIMITED 5 SUSSEX SQUARE MEWS BRIGHTON BN2 5LJ Active Company formed on the 2005-01-20
SUSSEX SQUARE RTM COMPANY LIMITED C/O MCFADDENS LLP, 80 COLEMAN STREET LONDON EC2R 5BJ Active Company formed on the 2013-04-23
SUSSEX SQUARE TRADING LIMITED 47 SUSSEX SQUARE LONDON ENGLAND W2 2SP Dissolved Company formed on the 2013-03-27
Sussex Square Services, Inc. 11808 SOUTH DOWNS SQUARE HENRICO VA 23238 Active Company formed on the 1978-06-13
SUSSEX SQUARE ASSOCIATES 23945 MERCANTILE ROAD SUITE B BEACHWOOD OH 44122 Active Company formed on the 1994-09-19
SUSSEX SQUARE PURCHASE COMPANY ATTN: RICHARD S. RIVITZ 1301 E. 9TH ST., STE. 2600 CLEVELAND OH 44114 Active Company formed on the 1994-09-16
Sussex Square Properties Ltd Voluntary Liquidation
SUSSEX SQUARE LLC Georgia Unknown
Sussex Square Condominium Council Inc Maryland Unknown
Sussex Square Construction Co Inc Maryland Unknown
SUSSEX SQUARE LLC Georgia Unknown

Company Officers of SUSSEX SQUARE LIMITED

Current Directors
Officer Role Date Appointed
ANN PATRICIA SKEY
Company Secretary 2008-11-24
TIMOTHY JOHN MELLOR ASPINALL
Director 2015-12-04
NAOMI JOY CLEAR
Director 2006-11-10
NICOLA ANNE DENT
Director 2009-11-27
RICHARD JOHN LAW
Director 2014-11-21
JILL PAMELA SEWELL
Director 2006-11-10
GRAHAME DAVID LONSDALE SKEY
Director 2007-08-11
RUTH EVANNA TRIMBLE
Director 2009-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER LAURA LYNCH
Director 2006-11-09 2015-12-04
KATHARINE HURT
Director 2007-11-09 2014-11-21
JOAN PATRICIA GRIFFITHS
Director 2005-11-11 2010-01-01
RACHEL CATHERINE SPRAGG
Company Secretary 2006-11-09 2008-11-24
HARRIETTE DRAPER DOWNER
Director 2006-11-10 2007-11-09
MOLLIE PATRICIA REYNOLDS
Director 2006-11-10 2007-11-09
PETER CHAMBERS
Company Secretary 2002-10-20 2006-11-10
NAOMI JOY CLEAR
Director 2004-10-15 2005-11-11
PHILIP ALAN REYNOLDS
Director 1991-06-07 2004-10-15
ALAN RONALD ASHWELL
Company Secretary 1991-06-07 2002-10-20
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1991-06-07 1991-06-07
BOURSE SECURITIES LIMITED
Nominated Director 1991-06-07 1991-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL PAMELA SEWELL KEMP TOWN SOCIETY Director 2011-08-09 CURRENT 2011-08-09 Active
JILL PAMELA SEWELL KEMP TOWN ENCLOSURES LIMITED Director 2007-09-03 CURRENT 1995-07-03 Active
GRAHAME DAVID LONSDALE SKEY CEDAR INVESTMENTS (LONDON) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-15
GRAHAME DAVID LONSDALE SKEY THOMAS MORE GARDENS MANAGEMENT COMPANY LIMITED Director 2012-01-27 CURRENT 2009-04-17 Active
GRAHAME DAVID LONSDALE SKEY DEXTER INVESTMENTS LIMITED Director 2009-11-28 CURRENT 2009-11-28 Active
GRAHAME DAVID LONSDALE SKEY STONELODGE LIMITED Director 1993-06-25 CURRENT 1993-04-22 Active

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
2024-06-20DIRECTOR APPOINTED MR RICHARD KEVIN MILLS
2024-06-20CONFIRMATION STATEMENT MADE ON 19/05/24, WITH NO UPDATES
2024-05-02APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LAW
2024-02-14Director's details changed for Mr Richard John Law on 2024-02-14
2024-02-14Director's details changed for Dr Ruth Evanna Trimble on 2024-02-14
2024-02-14REGISTERED OFFICE CHANGED ON 14/02/24 FROM 2 Church Street Brighton East Sussex BN1 1UJ
2024-02-14Director's details changed for Nicola Anne Dent on 2024-02-14
2023-06-05DIRECTOR APPOINTED MRS ANN PATRICIA SKEY
2023-06-05APPOINTMENT TERMINATED, DIRECTOR GRAHAME DAVID LONSDALE SKEY
2023-06-05CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-06-05Director's details changed for Mr Richard John Law on 2023-06-05
2023-06-05Director's details changed for Nicola Anne Dent on 2023-06-05
2023-06-05Director's details changed for Dr Ruth Evanna Trimble on 2023-06-05
2023-06-05MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-31Director's details changed for Mr Richard John Law on 2023-05-31
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-20CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-05-23CH01Director's details changed for Mr Timothy John Mellor Aspinall on 2018-05-01
2018-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25AR0119/05/16 ANNUAL RETURN FULL LIST
2015-12-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-05AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MELLOR ASPINALL
2015-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LAURA LYNCH
2015-08-04AR0119/05/15 ANNUAL RETURN FULL LIST
2015-08-04AP01DIRECTOR APPOINTED MR RICHARD JOHN LAW
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE HURT
2014-11-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09AR0119/05/14 ANNUAL RETURN FULL LIST
2013-05-21AR0119/05/13 ANNUAL RETURN FULL LIST
2013-03-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0109/05/12 ANNUAL RETURN FULL LIST
2011-08-18AR0128/05/11 ANNUAL RETURN FULL LIST
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/11 FROM 100 Church Street Brighton East Sussex BN1 1UJ
2011-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-10-06ANNOTATIONPart Rectified
2010-08-10AR0128/05/10 ANNUAL RETURN FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL PAMELA SEWELL / 28/05/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LAURA LYNCH / 28/05/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHARINE HURT / 28/05/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI JOY CLEAR / 28/05/2010
2010-07-16AP01DIRECTOR APPOINTED DR RUTH EVANNA TRIMBLE
2010-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-07AP01DIRECTOR APPOINTED NICOLA ANNE DENT
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOAN GRIFFITHS
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOAN GRIFFITHS
2009-09-12363aANNUAL RETURN MADE UP TO 28/05/09
2009-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-24288aSECRETARY APPOINTED ANN PATRICIA SKEY
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY RACHEL SPRAGG
2008-07-18363aANNUAL RETURN MADE UP TO 28/05/08
2008-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-08-21288bSECRETARY RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-06-18363sANNUAL RETURN MADE UP TO 28/05/07
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-22363sANNUAL RETURN MADE UP TO 28/05/06
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-29288bDIRECTOR RESIGNED
2005-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-06-21363sANNUAL RETURN MADE UP TO 28/05/05
2004-11-02288aNEW DIRECTOR APPOINTED
2004-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-22288bDIRECTOR RESIGNED
2004-06-18363sANNUAL RETURN MADE UP TO 28/05/04
2003-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-06-05363sANNUAL RETURN MADE UP TO 28/05/03
2003-03-03288bSECRETARY RESIGNED
2003-03-03288aNEW SECRETARY APPOINTED
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 4 SUSSEX SQUARE BRIGHTON EAST SUSSEX
2003-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-06-24363sANNUAL RETURN MADE UP TO 28/05/02
2001-06-07363sANNUAL RETURN MADE UP TO 28/05/01
2001-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-07-07363sANNUAL RETURN MADE UP TO 28/05/00
2000-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SUSSEX SQUARE 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 SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUSSEX SQUARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-09-30 £ 5,556
Creditors Due After One Year 2011-09-30 £ 5,556

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUSSEX SQUARE LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-09-30 £ 5,556
Tangible Fixed Assets 2011-09-30 £ 5,556

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUSSEX SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUSSEX SQUARE LIMITED
Trademarks
We have not found any records of SUSSEX SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUSSEX SQUARE 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 (98000 - Residents property management) as SUSSEX SQUARE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SUSSEX SQUARE 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 SQUARE 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 SQUARE 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.