23 SUSSEX SQUARE LIMITED

Register to unlock more data on OkredoRegister

23 SUSSEX SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02931472

Incorporation date

20/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O PERIOD PROPERTY MANAGEMENT, Chester Court, 3 Sussex Square, Brighton, East Sussex BN2 1FJCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1994)
dot icon05/02/2026
Micro company accounts made up to 2025-12-24
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon07/08/2025
Termination of appointment of Alistair Jeremy Bray as a director on 2025-08-01
dot icon17/01/2025
Micro company accounts made up to 2024-12-24
dot icon17/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon15/01/2024
Micro company accounts made up to 2023-12-24
dot icon31/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon07/02/2023
Micro company accounts made up to 2022-12-24
dot icon22/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-12-24
dot icon18/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon13/01/2021
Micro company accounts made up to 2020-12-24
dot icon19/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon03/02/2020
Micro company accounts made up to 2019-12-24
dot icon24/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon24/01/2019
Micro company accounts made up to 2018-12-24
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon03/03/2018
Micro company accounts made up to 2017-12-24
dot icon05/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon14/02/2017
Micro company accounts made up to 2016-12-24
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon09/08/2016
Termination of appointment of Alan Meredith as a director on 2016-05-01
dot icon22/03/2016
Accounts for a dormant company made up to 2015-12-24
dot icon30/10/2015
Current accounting period shortened from 2015-12-31 to 2015-12-24
dot icon05/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon27/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon06/10/2014
Appointment of Mr Alan Meredith as a director on 2014-10-01
dot icon19/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon19/06/2014
Termination of appointment of Ian Ozsvald as a director
dot icon12/03/2014
Termination of appointment of Simon Acklam as a director
dot icon12/03/2014
Director's details changed for Mr Ian Mark Ozsvald on 2014-03-01
dot icon12/03/2014
Termination of appointment of Francis Tobin as a secretary
dot icon21/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon17/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/11/2012
Appointment of Mr Ian Mark Ozsvald as a director
dot icon08/11/2012
Termination of appointment of Simon Acklam as a secretary
dot icon08/11/2012
Appointment of Ms Francis Tobin as a secretary
dot icon31/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon31/05/2012
Director's details changed for Catherine Mary Scott on 2012-05-20
dot icon31/05/2012
Director's details changed for Alistair Jeremy Bray on 2012-05-20
dot icon31/05/2012
Director's details changed for Mr Simon David Acklam on 2012-05-20
dot icon22/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/08/2011
Registered office address changed from Pavillion View 19 New Road Brighton East Sussex BN1 1EY on 2011-08-09
dot icon13/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon07/03/2011
Termination of appointment of Frances Tobin as a secretary
dot icon07/03/2011
Appointment of Mr Simon David Acklam as a director
dot icon04/03/2011
Termination of appointment of Frances Tobin as a director
dot icon04/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon09/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/06/2009
Return made up to 20/05/09; full list of members
dot icon10/09/2008
Secretary appointed simon david acklam
dot icon24/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/06/2008
Return made up to 20/05/08; full list of members
dot icon17/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/06/2007
Return made up to 20/05/07; full list of members
dot icon05/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/06/2006
Return made up to 20/05/06; full list of members
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/06/2005
Return made up to 20/05/05; no change of members
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/06/2004
Return made up to 20/05/04; full list of members
dot icon29/06/2004
Director resigned
dot icon22/06/2004
Registered office changed on 22/06/04 from: flat 2 23 sussex square brighton east sussex BN2 5AB
dot icon31/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon19/06/2003
Return made up to 20/05/03; full list of members
dot icon02/03/2003
Location of register of members
dot icon02/03/2003
Location of register of directors' interests
dot icon02/03/2003
Director's particulars changed
dot icon02/03/2003
Return made up to 20/05/02; full list of members; amend
dot icon02/03/2003
Director's particulars changed
dot icon02/03/2003
Return made up to 20/05/01; full list of members; amend
dot icon02/03/2003
Return made up to 20/05/00; full list of members; amend
dot icon02/03/2003
Secretary resigned
dot icon02/03/2003
Return made up to 20/05/99; full list of members; amend
dot icon02/03/2003
Director resigned
dot icon09/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 20/05/02; no change of members
dot icon25/06/2002
New secretary appointed
dot icon20/06/2002
New director appointed
dot icon11/06/2002
Secretary resigned;director resigned
dot icon10/04/2002
New secretary appointed;new director appointed
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/06/2001
Return made up to 20/05/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 1999-12-31
dot icon16/08/2000
Return made up to 20/05/00; full list of members
dot icon16/08/2000
New director appointed
dot icon13/06/2000
New secretary appointed
dot icon23/05/1999
Accounts for a small company made up to 1998-12-31
dot icon18/05/1999
Return made up to 20/05/99; full list of members
dot icon16/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon01/06/1998
Return made up to 20/05/98; full list of members
dot icon17/07/1997
Return made up to 20/05/97; no change of members
dot icon28/01/1997
Accounts for a dormant company made up to 1996-12-31
dot icon10/06/1996
Return made up to 20/05/96; no change of members
dot icon30/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon30/10/1995
Resolutions
dot icon07/08/1995
Return made up to 20/05/95; full list of members
dot icon28/07/1995
New director appointed
dot icon05/02/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
New director appointed
dot icon07/09/1994
New director appointed
dot icon07/09/1994
New secretary appointed;new director appointed
dot icon07/09/1994
New director appointed
dot icon07/09/1994
New director appointed
dot icon26/05/1994
Director resigned
dot icon26/05/1994
Secretary resigned
dot icon20/05/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
24/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2025
dot iconNext account date
24/12/2026
dot iconNext due on
24/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.91K
-
0.00
-
-
2022
0
1.91K
-
0.00
-
-
2022
0
1.91K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.91K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
20/05/1994 - 20/05/1994
1396
Thompson, Patricia Stephanie
Director
20/05/1994 - 15/01/2004
5
Acklam, Simon David
Director
27/01/2011 - 01/03/2014
24
Ozsvald, Ian Mark
Director
01/11/2012 - 01/06/2014
5
Palmer, Tristan
Director
07/06/2002 - Present
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 23 SUSSEX SQUARE LIMITED

23 SUSSEX SQUARE LIMITED is an(a) Active company incorporated on 20/05/1994 with the registered office located at C/O PERIOD PROPERTY MANAGEMENT, Chester Court, 3 Sussex Square, Brighton, East Sussex BN2 1FJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 23 SUSSEX SQUARE LIMITED?

toggle

23 SUSSEX SQUARE LIMITED is currently Active. It was registered on 20/05/1994 .

Where is 23 SUSSEX SQUARE LIMITED located?

toggle

23 SUSSEX SQUARE LIMITED is registered at C/O PERIOD PROPERTY MANAGEMENT, Chester Court, 3 Sussex Square, Brighton, East Sussex BN2 1FJ.

What does 23 SUSSEX SQUARE LIMITED do?

toggle

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

What is the latest filing for 23 SUSSEX SQUARE LIMITED?

toggle

The latest filing was on 05/02/2026: Micro company accounts made up to 2025-12-24.