193 SUSSEX GARDENS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

193 SUSSEX GARDENS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05424231

Incorporation date

14/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

8th Floor 167, Fleet Street, London EC4A 2EACopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2005)
dot icon05/06/2025
Termination of appointment of Joseph John Richard Hesketh as a director on 2023-04-05
dot icon05/06/2025
Termination of appointment of Laura Mary Sophia Freeman as a director on 2025-05-20
dot icon05/06/2025
Termination of appointment of Stephen Adrian Licata as a director on 2023-09-21
dot icon05/06/2025
Appointment of Mr Guy Newmarch Wilson as a director on 2023-04-05
dot icon05/06/2025
Appointment of Ms Lauren Elizabeth Green as a director on 2023-09-21
dot icon05/06/2025
Confirmation statement made on 2025-04-14 with updates
dot icon28/04/2025
Micro company accounts made up to 2024-04-30
dot icon13/06/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon02/02/2023
Micro company accounts made up to 2022-04-30
dot icon18/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon18/05/2022
Appointment of Mr Stephen Adrian Licata as a director on 2020-06-08
dot icon14/03/2022
Micro company accounts made up to 2021-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon12/04/2021
Micro company accounts made up to 2020-04-30
dot icon02/07/2020
Appointment of Mr Joseph John Richard Hesketh as a director on 2020-06-08
dot icon22/06/2020
Notification of Dugald Komla Agble as a person with significant control on 2020-06-09
dot icon22/06/2020
Cessation of Paddington Investment Opportunities Llp as a person with significant control on 2020-06-09
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-06-08
dot icon17/06/2020
Appointment of Ms Laura Mary Sophia Freeman as a director on 2020-06-08
dot icon17/06/2020
Appointment of Ms Faiza Meryem Tounsi as a director on 2020-06-08
dot icon17/06/2020
Termination of appointment of Wolfram Johannes Keil as a director on 2020-06-08
dot icon17/06/2020
Appointment of Ms Emine Hatipoglu as a director on 2020-06-08
dot icon15/06/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon15/06/2020
Resolutions
dot icon03/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/06/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon18/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon11/05/2016
Termination of appointment of Attorney Company Secretaries Limited as a secretary on 2016-05-03
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Director's details changed for Mr Dugald Komla Agble on 2014-04-02
dot icon15/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/12/2013
Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 2013-12-11
dot icon21/06/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon20/06/2013
Director's details changed for Wolfram Johannes Keil on 2013-03-05
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/06/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon15/04/2011
Termination of appointment of Stephen Licata as a director
dot icon07/04/2011
Termination of appointment of Stephen Licata as a director
dot icon31/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon10/08/2010
Appointment of Wolfram Johannes Keil as a director
dot icon30/06/2010
Director's details changed for Stephen Adrian Licata on 2010-04-14
dot icon30/06/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon30/06/2010
Secretary's details changed for Attorney Company Secretaries Limited on 2010-04-14
dot icon07/05/2010
Registered office address changed from Vizards Tweedie Barnards Inn 86 Fetter Lane London Greater London EC4A 1AD on 2010-05-07
dot icon02/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon17/09/2009
Total exemption full accounts made up to 2008-04-30
dot icon06/05/2009
Return made up to 14/04/09; full list of members
dot icon19/08/2008
Accounts for a dormant company made up to 2007-04-30
dot icon09/05/2008
Return made up to 14/04/08; full list of members
dot icon29/01/2008
Accounts for a dormant company made up to 2006-04-30
dot icon07/12/2007
Registered office changed on 07/12/07 from: 5 lincolns inn fields london WC2A 3BT
dot icon10/10/2007
Return made up to 14/04/07; no change of members
dot icon09/10/2007
Secretary's particulars changed
dot icon02/10/2007
First Gazette notice for compulsory strike-off
dot icon12/05/2006
Return made up to 14/04/06; full list of members
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New secretary appointed
dot icon07/09/2005
Secretary resigned
dot icon07/09/2005
Director resigned
dot icon28/04/2005
Registered office changed on 28/04/05 from: 6-8 underwood street london N1 7JQ
dot icon26/04/2005
Certificate of change of name
dot icon14/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
110.97K
-
0.00
-
-
2022
0
110.76K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ATTORNEY COMPANY SECRETARIES LIMITED
Corporate Secretary
03/10/2005 - 03/05/2016
17
Agble, Dugald Komla
Director
02/03/2006 - Present
11
Licata, Stephen Adrian
Director
08/06/2020 - 21/09/2023
5
Freeman, Laura Mary Sophia
Director
08/06/2020 - 20/05/2025
1
Hesketh, Joseph John Richard
Director
08/06/2020 - 05/04/2023
1

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 193 SUSSEX GARDENS FREEHOLD LIMITED

193 SUSSEX GARDENS FREEHOLD LIMITED is an(a) Active company incorporated on 14/04/2005 with the registered office located at 8th Floor 167, Fleet Street, London EC4A 2EA. 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 193 SUSSEX GARDENS FREEHOLD LIMITED?

toggle

193 SUSSEX GARDENS FREEHOLD LIMITED is currently Active. It was registered on 14/04/2005 .

Where is 193 SUSSEX GARDENS FREEHOLD LIMITED located?

toggle

193 SUSSEX GARDENS FREEHOLD LIMITED is registered at 8th Floor 167, Fleet Street, London EC4A 2EA.

What does 193 SUSSEX GARDENS FREEHOLD LIMITED do?

toggle

193 SUSSEX GARDENS FREEHOLD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 193 SUSSEX GARDENS FREEHOLD LIMITED?

toggle

The latest filing was on 05/06/2025: Termination of appointment of Joseph John Richard Hesketh as a director on 2023-04-05.