30 SUSSEX PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

30 SUSSEX PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02606591

Incorporation date

01/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

30 Sussex Place, Bristol BS2 9QWCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1991)
dot icon07/04/2026
Appointment of Ms Ruby Michaela Payn as a director on 2026-04-07
dot icon07/04/2026
Termination of appointment of Joanne Michelle Futter as a director on 2026-04-07
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon14/05/2025
Micro company accounts made up to 2025-04-30
dot icon25/04/2025
Director's details changed for Miss Maria Dawn Chidgey on 2025-04-25
dot icon25/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon13/01/2025
Change of details for Miss Maria Dawn Chidgey as a person with significant control on 2022-09-22
dot icon08/01/2025
Micro company accounts made up to 2024-04-30
dot icon08/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon02/06/2023
Micro company accounts made up to 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon11/08/2022
Micro company accounts made up to 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon06/12/2021
Termination of appointment of Nicola Josephine Ryde as a director on 2021-09-15
dot icon06/12/2021
Cessation of Nicola Josephine Ryde as a person with significant control on 2021-09-15
dot icon22/06/2021
Micro company accounts made up to 2021-04-30
dot icon05/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon31/07/2020
Micro company accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon28/06/2019
Micro company accounts made up to 2019-04-30
dot icon06/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon29/01/2018
Appointment of Miss Joanne Michelle Futter as a director on 2018-01-27
dot icon27/01/2018
Notification of Maria Dawn Chidgey as a person with significant control on 2017-11-01
dot icon27/01/2018
Cessation of Anthea Ruth Johnson as a person with significant control on 2017-11-01
dot icon20/12/2017
Micro company accounts made up to 2017-04-30
dot icon14/11/2017
Termination of appointment of Anthea Ruth Johnson as a director on 2017-11-06
dot icon06/11/2017
Appointment of Miss Maria Dawn Chidgey as a director on 2017-11-06
dot icon06/11/2017
Termination of appointment of Anthea Ruth Johnson as a director on 2017-11-06
dot icon22/10/2017
Registered office address changed from 58 Sefton Park Road Bristol BS7 9AJ to 30 Sussex Place Bristol BS2 9QW on 2017-10-22
dot icon05/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon04/02/2017
Termination of appointment of Birgit Inga Nicklitzsch as a director on 2017-02-03
dot icon04/02/2017
Termination of appointment of Birgit Inga Nicklitzsch as a secretary on 2017-02-03
dot icon28/10/2016
Total exemption full accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-23 no member list
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/05/2015
Annual return made up to 2015-04-23 no member list
dot icon02/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/05/2014
Annual return made up to 2014-04-23 no member list
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-04-23 no member list
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-23 no member list
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/05/2011
Amended accounts made up to 2010-04-30
dot icon02/05/2011
Annual return made up to 2011-04-23 no member list
dot icon02/05/2011
Director's details changed for Nicola Josephine Ryde on 2011-05-02
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-23 no member list
dot icon26/04/2010
Director's details changed for Anthea Ruth Johnson on 2010-04-23
dot icon26/04/2010
Director's details changed for Birgit Inga Nicklitzsch on 2010-04-23
dot icon17/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/02/2010
Registered office address changed from 30 Sussex Place Bristol on 2010-02-14
dot icon11/05/2009
Annual return made up to 23/04/09
dot icon11/05/2009
Director and secretary's change of particulars / birgit nicklitzsch / 23/04/2009
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/06/2008
Annual return made up to 23/04/08
dot icon01/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon17/05/2007
Annual return made up to 23/04/07
dot icon17/05/2007
Secretary's particulars changed;director's particulars changed
dot icon27/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon25/04/2006
Annual return made up to 23/04/06
dot icon27/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon14/06/2005
Annual return made up to 01/05/05
dot icon14/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon15/05/2004
Annual return made up to 01/05/04
dot icon03/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon14/11/2003
Director resigned
dot icon22/05/2003
Annual return made up to 01/05/03
dot icon22/05/2003
New director appointed
dot icon25/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon13/11/2002
New secretary appointed;new director appointed
dot icon12/06/2002
Annual return made up to 01/05/02
dot icon12/06/2002
New director appointed
dot icon26/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon11/07/2001
Annual return made up to 01/05/01
dot icon13/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon31/05/2000
Annual return made up to 01/05/00
dot icon31/05/2000
New secretary appointed
dot icon31/05/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon10/12/1999
Director resigned
dot icon07/05/1999
Annual return made up to 01/05/99
dot icon07/05/1999
Accounts for a dormant company made up to 1999-04-30
dot icon29/03/1999
New secretary appointed
dot icon29/03/1999
Director resigned
dot icon28/10/1998
New director appointed
dot icon28/10/1998
Accounting reference date shortened from 31/05/99 to 30/04/99
dot icon28/10/1998
Accounts for a dormant company made up to 1998-05-31
dot icon11/08/1998
New director appointed
dot icon21/05/1998
Annual return made up to 01/05/98
dot icon30/03/1998
Accounts for a dormant company made up to 1997-05-31
dot icon02/06/1997
Annual return made up to 01/05/97
dot icon27/03/1997
Accounts for a dormant company made up to 1996-05-31
dot icon31/05/1996
Annual return made up to 01/05/96
dot icon22/02/1996
Accounts for a dormant company made up to 1995-05-31
dot icon25/05/1995
Annual return made up to 01/05/95
dot icon24/03/1995
Accounts for a dormant company made up to 1994-05-31
dot icon02/06/1994
Annual return made up to 01/05/94
dot icon05/09/1993
Accounts for a dormant company made up to 1993-05-31
dot icon05/09/1993
Annual return made up to 01/05/93
dot icon24/02/1993
Accounts for a dormant company made up to 1992-05-31
dot icon24/02/1993
Resolutions
dot icon29/07/1992
Resolutions
dot icon29/07/1992
Annual return made up to 01/05/92
dot icon15/05/1991
Secretary resigned
dot icon01/05/1991
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
30/04/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
658.00
-
0.00
-
-
2023
0
381.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Anthea Ruth
Director
17/05/2003 - 06/11/2017
-
Ryde, Nicola Josephine
Director
24/05/2000 - 15/09/2021
-
Nicklitzsch, Birgit Inga
Director
04/11/2002 - 03/02/2017
-
Burrows, Julian Charles
Director
06/08/1998 - 18/04/2000
-
Edwards, Verity Jane
Director
24/07/1998 - 01/08/2001
-

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 30 SUSSEX PLACE MANAGEMENT LIMITED

30 SUSSEX PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 01/05/1991 with the registered office located at 30 Sussex Place, Bristol BS2 9QW. There are currently 2 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 30 SUSSEX PLACE MANAGEMENT LIMITED?

toggle

30 SUSSEX PLACE MANAGEMENT LIMITED is currently Active. It was registered on 01/05/1991 .

Where is 30 SUSSEX PLACE MANAGEMENT LIMITED located?

toggle

30 SUSSEX PLACE MANAGEMENT LIMITED is registered at 30 Sussex Place, Bristol BS2 9QW.

What does 30 SUSSEX PLACE MANAGEMENT LIMITED do?

toggle

30 SUSSEX PLACE MANAGEMENT LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for 30 SUSSEX PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Ms Ruby Michaela Payn as a director on 2026-04-07.