16 SUSSEX SQUARE BRIGHTON LIMITED

Register to unlock more data on OkredoRegister

16 SUSSEX SQUARE BRIGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04092441

Incorporation date

18/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

16 Sussex Square, Brighton, East Sussex BN2 5AACopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2000)
dot icon03/11/2025
Micro company accounts made up to 2025-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon17/10/2025
Registered office address changed from Flat 3 16 Sussex Square Brighton East Sussex BN2 5AA England to 16 Sussex Square Brighton East Sussex BN2 5AA on 2025-10-17
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon18/10/2021
Director's details changed for Sally Shore on 2021-10-18
dot icon21/02/2021
Micro company accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon22/10/2019
Director's details changed for Mark Jeremy Dyson on 2019-10-17
dot icon22/10/2019
Registered office address changed from 16 Sussex Square Flat 3 16 Sussex Square Brighton East Sussex BN2 5AA United Kingdom to Flat 3 16 Sussex Square Brighton East Sussex BN2 5AA on 2019-10-22
dot icon28/12/2018
Registered office address changed from Flat 1 16 Sussex Square Brighton East Sussex BN2 5AA to 16 Sussex Square Flat 3 16 Sussex Square Brighton East Sussex BN2 5AA on 2018-12-28
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/11/2017
Termination of appointment of Roy Stemman as a secretary on 2017-11-06
dot icon03/11/2017
Confirmation statement made on 2017-10-18 with updates
dot icon07/01/2017
Appointment of Mark Jeremy Dyson as a director on 2016-11-26
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon29/11/2015
Termination of appointment of Charles Desmond Cohen as a secretary on 2015-04-01
dot icon03/04/2015
Appointment of Mr Roy Stemman as a secretary on 2015-04-01
dot icon13/02/2015
Micro company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon17/03/2014
Appointment of Mr Roy Stemman as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon21/06/2013
Appointment of Mr Charles Desmond Cohen as a secretary
dot icon15/05/2013
Registered office address changed from , Flat 3 16 Sussex Square, Brighton, East Sussex, BN2 5AA on 2013-05-15
dot icon14/05/2013
Termination of appointment of Anthos Mccarthy as a secretary
dot icon14/05/2013
Termination of appointment of Daniel Mccarthy as a director
dot icon22/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon22/11/2012
Termination of appointment of Nicholas Gonzalez as a director
dot icon07/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon30/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon09/11/2010
Director's details changed for Sheila Margaret Smith on 2010-10-18
dot icon09/11/2010
Director's details changed for Sally Shore on 2010-10-18
dot icon09/11/2010
Director's details changed for Nicholas William Sabine on 2010-10-18
dot icon09/11/2010
Director's details changed for Daniel Joseph Mccarthy on 2010-10-18
dot icon09/11/2010
Director's details changed for Nicholas Anthony Gonzalez on 2010-10-18
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-10-18. List of shareholders has changed
dot icon31/03/2009
Director appointed sally shore
dot icon29/01/2009
Return made up to 13/10/08; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/11/2007
Return made up to 18/10/07; change of members
dot icon13/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Return made up to 18/10/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/11/2005
Return made up to 18/10/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/11/2004
Return made up to 18/10/04; full list of members
dot icon14/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/11/2003
Return made up to 18/10/03; no change of members
dot icon26/01/2003
Return made up to 18/10/02; no change of members
dot icon14/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/12/2001
Return made up to 18/10/01; full list of members
dot icon08/11/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon28/02/2001
Director resigned
dot icon28/02/2001
Director resigned
dot icon22/11/2000
New director appointed
dot icon16/11/2000
Ad 18/10/00--------- £ si 5@1=5 £ ic 1/6
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New secretary appointed
dot icon18/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.69K
-
0.00
-
-
2022
0
7.75K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccollum, Angela Jean
Nominee Director
18/10/2000 - 22/02/2001
493
Taylor, Martyn
Director
18/10/2000 - 22/02/2001
208
Stemman, Roy
Secretary
01/04/2015 - 06/11/2017
-
Mccarthy, Anthos
Secretary
20/10/2000 - 30/04/2013
-
Cohen, Charles Desmond
Secretary
21/06/2013 - 01/04/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 SUSSEX SQUARE BRIGHTON LIMITED

16 SUSSEX SQUARE BRIGHTON LIMITED is an(a) Active company incorporated on 18/10/2000 with the registered office located at 16 Sussex Square, Brighton, East Sussex BN2 5AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 16 SUSSEX SQUARE BRIGHTON LIMITED?

toggle

16 SUSSEX SQUARE BRIGHTON LIMITED is currently Active. It was registered on 18/10/2000 .

Where is 16 SUSSEX SQUARE BRIGHTON LIMITED located?

toggle

16 SUSSEX SQUARE BRIGHTON LIMITED is registered at 16 Sussex Square, Brighton, East Sussex BN2 5AA.

What does 16 SUSSEX SQUARE BRIGHTON LIMITED do?

toggle

16 SUSSEX SQUARE BRIGHTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 SUSSEX SQUARE BRIGHTON LIMITED?

toggle

The latest filing was on 03/11/2025: Micro company accounts made up to 2025-03-31.