32 SUSSEX SQUARE LIMITED

Register to unlock more data on OkredoRegister

32 SUSSEX SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05652901

Incorporation date

13/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3, 32 Sussex Square, Brighton Flat 3, 32 Sussex Square,, Brighton, Brighton, Eastsussex BN2 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2005)
dot icon10/04/2026
Micro company accounts made up to 2026-03-24
dot icon10/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon02/10/2025
Termination of appointment of James Gordon Finlayson as a director on 2025-10-02
dot icon01/04/2025
Micro company accounts made up to 2025-03-24
dot icon02/02/2025
Director's details changed for Mr Craig Milbourne on 2025-02-01
dot icon02/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon24/05/2024
Micro company accounts made up to 2024-03-24
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon13/12/2023
Appointment of Dr James Gordon Finlayson as a director on 2023-12-13
dot icon05/12/2023
Termination of appointment of Melanie Kim Redstone as a director on 2023-12-01
dot icon22/05/2023
Micro company accounts made up to 2023-03-24
dot icon27/12/2022
Registered office address changed from Flat 7 32 Sussex Square Brighton BN2 5AB to Flat 3, 32 Sussex Square, Brighton Flat 3, 32 Sussex Square, Brighton Brighton Eastsussex BN2 5AB on 2022-12-27
dot icon27/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-24
dot icon26/10/2022
Termination of appointment of Stuart Roy Hutchinson as a secretary on 2022-10-20
dot icon12/07/2022
Termination of appointment of Thalia Tabary Peterssen as a director on 2022-06-10
dot icon12/07/2022
Appointment of Mr Craig Milbourne as a director on 2022-07-11
dot icon14/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-24
dot icon14/12/2020
Micro company accounts made up to 2020-03-24
dot icon13/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon26/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-24
dot icon20/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-24
dot icon27/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-24
dot icon19/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon15/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon31/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon30/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-24
dot icon07/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon15/12/2012
Accounts for a dormant company made up to 2012-03-24
dot icon10/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon10/01/2012
Registered office address changed from Flat 3, 32 Sussex Square Brighton East Sussex BN2 5AB on 2012-01-10
dot icon15/12/2011
Accounts for a dormant company made up to 2011-03-24
dot icon10/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-24
dot icon22/01/2010
Accounts for a dormant company made up to 2009-03-24
dot icon08/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon08/01/2010
Director's details changed for Rosemary Kate Jessop on 2010-01-08
dot icon08/01/2010
Director's details changed for Melanie Kim Redstone on 2010-01-08
dot icon08/01/2010
Director's details changed for Thalia Tabary Peterssen on 2010-01-08
dot icon08/01/2010
Director's details changed for Stuart Roy Hutchinson on 2010-01-08
dot icon08/01/2010
Director's details changed for Ian James Boyd on 2010-01-08
dot icon05/02/2009
Return made up to 13/12/08; full list of members
dot icon24/11/2008
Accounts for a dormant company made up to 2008-03-24
dot icon04/02/2008
Return made up to 13/12/07; full list of members
dot icon04/02/2008
Location of register of members
dot icon10/10/2007
Accounts for a dormant company made up to 2007-03-24
dot icon10/10/2007
Ad 06/10/07--------- £ si 1@1=1 £ ic 7/8
dot icon10/10/2007
New director appointed
dot icon12/04/2007
Accounting reference date extended from 31/12/06 to 24/03/07
dot icon05/04/2007
New director appointed
dot icon05/04/2007
New director appointed
dot icon05/04/2007
New director appointed
dot icon05/04/2007
New secretary appointed;new director appointed
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Secretary resigned;director resigned
dot icon05/04/2007
Director resigned
dot icon29/01/2007
Return made up to 13/12/06; full list of members
dot icon10/02/2006
Ad 13/12/05--------- £ si 6@1=6 £ ic 1/7
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New secretary appointed;new director appointed
dot icon10/02/2006
Secretary resigned
dot icon10/02/2006
Director resigned
dot icon13/12/2005
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
24/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-
2023
0
8.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milbourne, Craig
Director
11/07/2022 - Present
-
Boyd, Ian James
Director
21/03/2007 - Present
29
Boyd, Ian James
Director
13/12/2005 - 21/03/2007
29
Stl Secretaries Ltd
Secretary
13/12/2005 - 13/12/2005
593
Stl Directors Ltd
Director
13/12/2005 - 13/12/2005
592

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 32 SUSSEX SQUARE LIMITED

32 SUSSEX SQUARE LIMITED is an(a) Active company incorporated on 13/12/2005 with the registered office located at Flat 3, 32 Sussex Square, Brighton Flat 3, 32 Sussex Square,, Brighton, Brighton, Eastsussex BN2 5AB. There are currently 4 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 32 SUSSEX SQUARE LIMITED?

toggle

32 SUSSEX SQUARE LIMITED is currently Active. It was registered on 13/12/2005 .

Where is 32 SUSSEX SQUARE LIMITED located?

toggle

32 SUSSEX SQUARE LIMITED is registered at Flat 3, 32 Sussex Square, Brighton Flat 3, 32 Sussex Square,, Brighton, Brighton, Eastsussex BN2 5AB.

What does 32 SUSSEX SQUARE LIMITED do?

toggle

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

What is the latest filing for 32 SUSSEX SQUARE LIMITED?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2026-03-24.