218 SUSSEX GARDENS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

218 SUSSEX GARDENS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04230188

Incorporation date

07/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

218 Sussex Gardens, London W2 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2001)
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon08/03/2024
Appointment of Mr Christopher Clark as a director on 2024-03-08
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/09/2023
Appointment of Mr Richard Neergaard as a director on 2023-08-01
dot icon18/05/2023
Registered office address changed from The Grove Taynton Gloucester GL19 3AN England to 218 Sussex Gardens London W2 3UD on 2023-05-18
dot icon18/05/2023
Director's details changed for Mr Adam Arthur James Stanton on 2023-05-11
dot icon18/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon16/05/2023
Notification of a person with significant control statement
dot icon16/05/2023
Appointment of Mr Adam Arthur James Stanton as a director on 2023-05-11
dot icon16/05/2023
Termination of appointment of Graeme John Ker as a director on 2023-05-11
dot icon16/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon27/05/2022
Cessation of Graeme John Ker as a person with significant control on 2021-05-27
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon26/05/2021
Termination of appointment of Graeme John Ker as a secretary on 2021-05-19
dot icon26/05/2021
Appointment of Mr Richard Neergaard as a secretary on 2021-05-19
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon30/03/2020
Registered office address changed from Blacklands Farm Exbury Southampton Hampshire SO45 1AJ England to The Grove Taynton Gloucester GL19 3AN on 2020-03-30
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Appointment of Mr Graeme John Ker as a director on 2017-04-05
dot icon02/06/2018
Cessation of Patrick Mulroy as a person with significant control on 2018-06-02
dot icon29/05/2018
Registered office address changed from 4D Hyde Park Mansions London NW1 5ER to Blacklands Farm Exbury Southampton Hampshire SO45 1AJ on 2018-05-29
dot icon28/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon28/05/2018
Termination of appointment of Patrick Mulroy as a director on 2017-04-05
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon26/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/06/2016
Termination of appointment of Martin Graham Dowd as a director on 2016-06-19
dot icon05/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon22/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon24/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/10/2014
Appointment of Mr Martin Graham Dowd as a director on 2014-04-20
dot icon20/10/2014
Secretary's details changed for Mr Graeme John Ker on 2014-04-07
dot icon08/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon10/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon13/05/2013
Secretary's details changed for Mr Graeme John Ker on 2012-08-01
dot icon09/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon08/06/2012
Secretary's details changed for Mr Graeme John Ker on 2012-03-01
dot icon05/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/08/2011
Appointment of Mr Graeme John Ker as a secretary
dot icon28/07/2011
Termination of appointment of Roger Ker as a secretary
dot icon08/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon05/07/2010
Director's details changed for Patrick Mulroy on 2010-06-07
dot icon13/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 07/06/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/07/2008
Return made up to 07/06/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/07/2007
Return made up to 07/06/07; full list of members
dot icon09/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/02/2007
Div 06/09/06
dot icon09/02/2007
Resolutions
dot icon09/02/2007
Resolutions
dot icon16/08/2006
Return made up to 07/06/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/09/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon15/07/2005
Return made up to 07/06/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon04/06/2004
Return made up to 07/06/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon04/07/2003
Total exemption full accounts made up to 2002-06-30
dot icon12/06/2003
Return made up to 07/06/03; full list of members
dot icon29/08/2002
Return made up to 07/06/02; full list of members
dot icon20/07/2001
Secretary resigned
dot icon20/07/2001
Director resigned
dot icon20/07/2001
Registered office changed on 20/07/01 from: po box 55 7 spa road london SE16 3QQ
dot icon20/07/2001
New secretary appointed
dot icon20/07/2001
New director appointed
dot icon12/07/2001
Memorandum and Articles of Association
dot icon12/07/2001
Resolutions
dot icon02/07/2001
Certificate of change of name
dot icon07/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/05/2026
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
33.53K
-
0.00
31.53K
-
2022
0
33.80K
-
0.00
31.19K
-
2023
-
9.05K
-
0.00
-
-
2023
-
9.05K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

9.05K £Descended-73.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ker, Graeme John
Director
05/04/2017 - 11/05/2023
4
Dowd, Martin Graham
Director
20/04/2014 - 19/06/2016
3
Neergaard, Richard
Secretary
19/05/2021 - Present
-
Ker, Roger Hugh, Lt Colonel
Secretary
28/06/2001 - 28/07/2011
-
C & M REGISTRARS LIMITED
Nominee Director
07/06/2001 - 28/06/2001
2135

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 218 SUSSEX GARDENS FREEHOLD LIMITED

218 SUSSEX GARDENS FREEHOLD LIMITED is an(a) Active company incorporated on 07/06/2001 with the registered office located at 218 Sussex Gardens, London W2 3UD. There are currently 4 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 218 SUSSEX GARDENS FREEHOLD LIMITED?

toggle

218 SUSSEX GARDENS FREEHOLD LIMITED is currently Active. It was registered on 07/06/2001 .

Where is 218 SUSSEX GARDENS FREEHOLD LIMITED located?

toggle

218 SUSSEX GARDENS FREEHOLD LIMITED is registered at 218 Sussex Gardens, London W2 3UD.

What does 218 SUSSEX GARDENS FREEHOLD LIMITED do?

toggle

218 SUSSEX GARDENS FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 218 SUSSEX GARDENS FREEHOLD LIMITED?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-03-31.