231 SUSSEX GARDENS RIGHT TO MANAGE LIMITED

Register to unlock more data on OkredoRegister

231 SUSSEX GARDENS RIGHT TO MANAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05361410

Incorporation date

11/02/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2005)
dot icon13/03/2026
Termination of appointment of Ahmed Al-Hilfi as a director on 2026-02-11
dot icon29/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/06/2025
Director's details changed for Mr Rupert Alexander James Mccowan on 2025-06-17
dot icon17/06/2025
Director's details changed for Mr Samuel Mac Kenzie Shevick on 2025-06-17
dot icon17/06/2025
Secretary's details changed for Fps Group Services on 2025-06-17
dot icon17/06/2025
Registered office address changed from C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2025-06-17
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon23/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/08/2024
Appointment of Mr Rupert Alexander James Mccowan as a director on 2024-08-12
dot icon22/07/2024
Appointment of Mr Samuell Mac Kenzie Shevick as a director on 2024-07-22
dot icon22/07/2024
Director's details changed for Mr Samuell Mac Kenzie Shevick on 2024-07-22
dot icon29/04/2024
Micro company accounts made up to 2023-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon15/12/2023
Termination of appointment of Inspired Secretarial Services Limited as a secretary on 2023-12-15
dot icon15/12/2023
Appointment of Fps Group Services as a secretary on 2023-12-15
dot icon15/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon24/01/2023
Registered office address changed from 68 Queens Gardens London W2 3AH England to C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 2023-01-24
dot icon24/01/2023
Appointment of Inspired Secretarial Services Limited as a secretary on 2022-11-28
dot icon17/01/2023
Termination of appointment of Sloan Company Secretarial Services as a secretary on 2022-12-12
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/08/2022
Appointment of Mr Matthew Stuart Le Maitre as a director on 2022-08-09
dot icon04/07/2022
Appointment of Sloan Company Secretarial Services as a secretary on 2022-06-25
dot icon04/07/2022
Registered office address changed from 8th Floor 167 Fleet Street London EC4A 2EA to 68 Queens Gardens London W2 3AH on 2022-07-04
dot icon21/06/2022
Termination of appointment of Dugald Komla Agble as a secretary on 2022-06-21
dot icon21/06/2022
Termination of appointment of Stephen Louis Gruneberg as a secretary on 2022-06-21
dot icon01/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon01/03/2022
Termination of appointment of Irene Pastoriza as a director on 2021-09-20
dot icon01/03/2022
Termination of appointment of Alvaro Nunez as a director on 2021-09-20
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon31/07/2020
Appointment of Bisley Limited as a director on 2020-05-14
dot icon06/03/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon15/11/2018
Micro company accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-02-11 no member list
dot icon31/03/2016
Appointment of Mr Stephen Louis Gruneberg as a secretary on 2016-03-01
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Termination of appointment of Shelly Rebecca Sinclair as a director on 2015-07-07
dot icon03/03/2015
Annual return made up to 2015-02-11 no member list
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-02-11 no member list
dot icon25/04/2014
Director's details changed for Mr Dugald Komla Agble on 2014-04-25
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon11/12/2013
Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ on 2013-12-11
dot icon09/05/2013
Annual return made up to 2013-02-11 no member list
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-02-11 no member list
dot icon26/03/2012
Termination of appointment of Grant Westall Reece as a director
dot icon26/03/2012
Termination of appointment of Ian Pash as a director
dot icon26/03/2012
Director's details changed for Shelly Rebecca Westall Reece on 2012-03-26
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Appointment of Alvaro Nunez as a director
dot icon28/10/2011
Appointment of Irene Pastoriza as a director
dot icon27/04/2011
Annual return made up to 2011-02-11 no member list
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/07/2010
Registered office address changed from Flat 10 231 Sussex Gardens London W2 2RL on 2010-07-05
dot icon26/04/2010
Annual return made up to 2010-02-11 no member list
dot icon26/04/2010
Director's details changed for Ian Howard Pash on 2009-11-01
dot icon26/04/2010
Director's details changed for Shatha Shairal-Islam on 2009-11-01
dot icon26/04/2010
Termination of appointment of Peter Farrell as a director
dot icon26/04/2010
Director's details changed for Ahmed Al-Hilfi on 2009-11-01
dot icon26/04/2010
Director's details changed for Stephen Louis Gruneberg on 2009-11-01
dot icon26/04/2010
Director's details changed for Doctor Dugald Komla Agble on 2009-11-01
dot icon26/04/2010
Director's details changed for Grant Michael Kevin Westall Reece on 2009-11-01
dot icon26/04/2010
Director's details changed for Shelly Rebecca Westall Reece on 2009-11-01
dot icon26/04/2010
Termination of appointment of Peter Farrell as a secretary
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/06/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/06/2009
Compulsory strike-off action has been discontinued
dot icon24/06/2009
Director and secretary's change of particulars / peter farrell / 20/02/2009
dot icon24/06/2009
Annual return made up to 11/02/09
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon04/03/2008
Annual return made up to 11/02/08
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/12/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon08/08/2007
Total exemption full accounts made up to 2006-02-28
dot icon19/04/2007
Annual return made up to 11/02/07
dot icon24/03/2006
Annual return made up to 11/02/06
dot icon24/03/2006
New secretary appointed;new director appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon24/02/2005
Secretary resigned
dot icon24/02/2005
Director resigned
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New secretary appointed;new director appointed
dot icon24/02/2005
Registered office changed on 24/02/05 from: 82 st john street london EC1M 4JN
dot icon11/02/2005
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
11/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0.00
-
0.00
-
-
2022
0
-
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/06/2022 - 12/12/2022
87
VANTIS NOMINEES LIMITED
Corporate Director
11/02/2005 - 11/02/2005
304
Gruneberg, Stephen Louis
Director
11/02/2005 - Present
3
Rankin, Gavin Phillipe Baudouin
Director
11/02/2005 - Present
12
Westall-Reece, Grant Michael Kevin
Director
11/02/2005 - 26/03/2012
19

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 231 SUSSEX GARDENS RIGHT TO MANAGE LIMITED

231 SUSSEX GARDENS RIGHT TO MANAGE LIMITED is an(a) Active company incorporated on 11/02/2005 with the registered office located at C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QY. There are currently 9 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 231 SUSSEX GARDENS RIGHT TO MANAGE LIMITED?

toggle

231 SUSSEX GARDENS RIGHT TO MANAGE LIMITED is currently Active. It was registered on 11/02/2005 .

Where is 231 SUSSEX GARDENS RIGHT TO MANAGE LIMITED located?

toggle

231 SUSSEX GARDENS RIGHT TO MANAGE LIMITED is registered at C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QY.

What does 231 SUSSEX GARDENS RIGHT TO MANAGE LIMITED do?

toggle

231 SUSSEX GARDENS RIGHT TO MANAGE 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 231 SUSSEX GARDENS RIGHT TO MANAGE LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Ahmed Al-Hilfi as a director on 2026-02-11.