22 SUSSEX SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

22 SUSSEX SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07625560

Incorporation date

06/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

22 Sussex Square, Brighton BN2 5AACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2011)
dot icon26/02/2026
Micro company accounts made up to 2025-05-30
dot icon23/02/2026
Registered office address changed from 1 Dukes Passage Brighton East Sussex BN1 1BS England to 22 Sussex Square Brighton BN2 5AA on 2026-02-23
dot icon15/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon18/04/2025
Appointment of Christopher Robert Newson as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Esther Bradshaw as a director on 2025-04-14
dot icon19/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon27/11/2024
Appointment of Ms Eishali Patel as a director on 2024-10-10
dot icon27/11/2024
Appointment of Mr Sanjiv Patel as a director on 2024-10-10
dot icon16/08/2024
Appointment of Mr Andrew Hobkirk as a director on 2024-06-03
dot icon17/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon13/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon26/07/2023
Termination of appointment of Jeanne Rosemary Hignell as a director on 2023-07-24
dot icon16/06/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon05/02/2023
Appointment of Mr Julian Richer as a director on 2022-10-18
dot icon05/02/2023
Appointment of Mr Matthew Charles Oxer as a director on 2022-10-18
dot icon05/02/2023
Micro company accounts made up to 2022-05-31
dot icon02/07/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon16/02/2022
Micro company accounts made up to 2021-05-31
dot icon14/02/2022
Termination of appointment of Peter Robert Brown as a director on 2021-06-25
dot icon26/05/2021
Micro company accounts made up to 2020-05-31
dot icon26/05/2021
Registered office address changed from 1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom to 1 Dukes Passage Brighton East Sussex BN1 1BS on 2021-05-26
dot icon26/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon19/07/2020
Confirmation statement made on 2020-05-06 with updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon05/02/2020
Appointment of Ms Esther Bradshaw as a director on 2020-02-05
dot icon23/05/2019
Accounts for a dormant company made up to 2018-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon28/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon06/10/2018
Notification of a person with significant control statement
dot icon06/10/2018
Cessation of Ian Michael Railton as a person with significant control on 2018-10-05
dot icon06/10/2018
Cessation of Jeanne Rosemary Hignell as a person with significant control on 2018-10-05
dot icon06/10/2018
Cessation of Peter Robert Brown as a person with significant control on 2018-10-05
dot icon09/06/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon23/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon09/08/2017
Compulsory strike-off action has been discontinued
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon05/08/2017
Notification of Jeanne Rosemary Hignell as a person with significant control on 2016-05-07
dot icon05/08/2017
Notification of Ian Michael Railton as a person with significant control on 2016-05-07
dot icon05/08/2017
Notification of Peter Robert Brown as a person with significant control on 2016-05-07
dot icon05/08/2017
Confirmation statement made on 2017-05-06 with updates
dot icon23/02/2017
Micro company accounts made up to 2016-05-31
dot icon08/06/2016
Annual return made up to 2016-05-06 no member list
dot icon31/05/2016
Director's details changed for Peter Robert Brown on 2016-05-31
dot icon31/05/2016
Director's details changed for Mrs Jeanne Rosemary Hignell on 2016-05-31
dot icon31/05/2016
Director's details changed for Mr Ian Michael Railton on 2016-05-31
dot icon25/02/2016
Registered office address changed from 51 Old Steyne 51 Old Steyne Brighton East Sussex BN1 1HU to 1 Duke's Passage Brighton East Sussex BN1 1BS on 2016-02-25
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/08/2015
Appointment of Mrs Jeanne Rosemary Hignell as a director on 2014-12-19
dot icon03/08/2015
Appointment of Mr Ian Michael Railton as a director on 2014-12-19
dot icon27/07/2015
Annual return made up to 2015-05-06 no member list
dot icon27/07/2015
Registered office address changed from 51 Old Steyne 51 Old Steyne Brighton East Sussex BN1 1HU England to 51 Old Steyne 51 Old Steyne Brighton East Sussex BN1 1HU on 2015-07-27
dot icon27/07/2015
Termination of appointment of Timothy Harold Wort as a director on 2014-12-17
dot icon27/07/2015
Termination of appointment of Gillian Donnolly as a secretary on 2014-12-17
dot icon27/07/2015
Registered office address changed from 12 Abingdon Road London W8 6AF to 51 Old Steyne 51 Old Steyne Brighton East Sussex BN1 1HU on 2015-07-27
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/01/2015
Appointment of Peter Robert Brown as a director on 2014-12-17
dot icon03/06/2014
Annual return made up to 2014-05-06 no member list
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-06 no member list
dot icon31/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-06 no member list
dot icon06/05/2011
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
30/05/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Sanjiv
Director
10/10/2024 - Present
2
Bradshaw, Esther
Director
05/02/2020 - 14/04/2025
1
Oxer, Matthew Charles
Director
18/10/2022 - Present
1
Mr Timothy Harold Wort
Director
06/05/2011 - 17/12/2014
3
Brown, Peter Robert
Director
17/12/2014 - 25/06/2021
1

Persons with Significant Control

3
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 22 SUSSEX SQUARE MANAGEMENT COMPANY LIMITED

22 SUSSEX SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/05/2011 with the registered office located at 22 Sussex Square, Brighton BN2 5AA. There are currently 7 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 22 SUSSEX SQUARE MANAGEMENT COMPANY LIMITED?

toggle

22 SUSSEX SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/05/2011 .

Where is 22 SUSSEX SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

22 SUSSEX SQUARE MANAGEMENT COMPANY LIMITED is registered at 22 Sussex Square, Brighton BN2 5AA.

What does 22 SUSSEX SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

22 SUSSEX SQUARE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 22 SUSSEX SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-30.