34-35 SUSSEX SQUARE LIMITED

Register to unlock more data on OkredoRegister

34-35 SUSSEX SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03595031

Incorporation date

08/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

74 Preston Drove, Brighton BN1 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1998)
dot icon24/02/2026
Micro company accounts made up to 2025-06-24
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-24
dot icon28/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon10/04/2024
Appointment of John Joshua Kaldor-Robinson as a director on 2024-02-22
dot icon09/04/2024
Appointment of Charles Roderick Ney Coleman as a director on 2024-02-22
dot icon25/03/2024
Appointment of Ms Kim Geraldine Colivet as a director on 2022-09-01
dot icon25/03/2024
Appointment of Mr Sascha Muench as a secretary on 2024-02-22
dot icon25/03/2024
Appointment of Rachel Anne Knowles as a director on 2024-02-22
dot icon21/03/2024
Micro company accounts made up to 2023-06-24
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon21/02/2023
Micro company accounts made up to 2022-06-24
dot icon13/02/2023
Registered office address changed from Jonathan Rolls 244 Eastern Road Brighton BN2 5TA England to 74 Preston Drove Brighton BN1 6LB on 2023-02-13
dot icon01/11/2022
Appointment of Mr Francis Vaughan Rees as a director on 2022-09-01
dot icon15/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon22/03/2022
Micro company accounts made up to 2021-06-24
dot icon25/10/2021
Termination of appointment of Nathan Lee Smith as a director on 2021-10-22
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon22/02/2021
Micro company accounts made up to 2020-06-24
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon22/06/2020
Appointment of Christina Prentis as a director on 2018-11-23
dot icon17/06/2020
Appointment of Professor Mary Henrietta Kaldor as a director on 2018-12-20
dot icon17/06/2020
Director's details changed for Mr Nathan Lee Smith on 2019-10-01
dot icon18/02/2020
Micro company accounts made up to 2019-06-24
dot icon15/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon02/07/2019
Termination of appointment of Mary Henrietta Kaldor as a director on 2018-12-19
dot icon02/07/2019
Termination of appointment of Julian Philip Perry Robinson as a director on 2018-12-18
dot icon01/04/2019
Micro company accounts made up to 2018-06-24
dot icon20/12/2018
Termination of appointment of Julian Perry Robinson as a director on 2018-12-18
dot icon19/12/2018
Registered office address changed from Flat 5 the Leas Sussex Square Brighton BN2 5AD to Jonathan Rolls 244 Eastern Road Brighton BN2 5TA on 2018-12-19
dot icon19/12/2018
Termination of appointment of Mary Henrietta Kaldor as a director on 2018-12-19
dot icon19/12/2018
Termination of appointment of Emma Drew as a director on 2018-12-18
dot icon19/12/2018
Appointment of Prof Mary Henrietta Kaldor as a director on 2018-03-20
dot icon19/12/2018
Termination of appointment of Mark Jay as a secretary on 2018-06-23
dot icon19/12/2018
Appointment of Prof Julian Perry Robinson as a director on 2015-03-20
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon04/06/2018
Appointment of Professor Mary Henrietta Kaldor as a director on 2018-03-20
dot icon29/05/2018
Appointment of Susan Pickston Craig as a director on 2018-03-20
dot icon23/03/2018
Appointment of Mr Nathan Lee Smith as a director on 2018-03-20
dot icon15/02/2018
Micro company accounts made up to 2017-06-24
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon01/06/2017
Termination of appointment of Sue Pickstone Craig as a director on 2017-06-01
dot icon03/11/2016
Total exemption small company accounts made up to 2016-06-24
dot icon27/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon27/07/2016
Director's details changed for Ms Sue Pickstone Craig on 2016-07-27
dot icon21/07/2016
Appointment of Ms Sue Pickstone Craig as a director on 2016-05-16
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon09/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon09/07/2015
Director's details changed for Ms Fiona Aideen Butler on 2015-03-10
dot icon16/03/2015
Termination of appointment of Sascha Muench as a secretary on 2015-01-10
dot icon16/03/2015
Appointment of Mr Mark Jay as a secretary on 2015-01-10
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-23
dot icon11/02/2015
Registered office address changed from The Leas Flat 9 34-35 Sussex Square Brighton BN2 5AD to Flat 5 the Leas Sussex Square Brighton BN2 5AD on 2015-02-11
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/06/2014
Appointment of Mr Mark Jay as a director
dot icon30/06/2014
Appointment of Prof Julian Philip Perry Robinson as a director
dot icon30/06/2014
Director's details changed for Mr Sascha Muench on 2014-06-30
dot icon30/06/2014
Appointment of Ms Fiona Butler as a director
dot icon30/06/2014
Director's details changed for Ms Emma Drew on 2014-03-28
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-23
dot icon22/10/2013
Registered office address changed from Flat 17 the Leas 34-35 Sussex Square Brighton East Sussex BN2 5AD England on 2013-10-22
dot icon22/10/2013
Termination of appointment of Peter Prentis as a secretary
dot icon22/10/2013
Appointment of Mr Sascha Muench as a secretary
dot icon22/10/2013
Appointment of Ms Emma Drew as a director
dot icon22/10/2013
Termination of appointment of Peter Prentis as a director
dot icon22/10/2013
Termination of appointment of Peter Prentis as a secretary
dot icon22/10/2013
Termination of appointment of Peter Prentis as a director
dot icon22/10/2013
Termination of appointment of Andrew Rainey as a director
dot icon10/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon10/07/2013
Director's details changed for Mr Sascha Muench on 2012-07-01
dot icon15/02/2013
Total exemption small company accounts made up to 2012-06-23
dot icon07/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon10/05/2012
Termination of appointment of Nathan Smith as a director
dot icon20/02/2012
Total exemption small company accounts made up to 2011-06-23
dot icon26/10/2011
Appointment of Mr Sascha Muench as a director
dot icon21/10/2011
Termination of appointment of Mark Jay as a director
dot icon12/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon12/07/2011
Registered office address changed from Flat 17 the Leas 34-35 Sussex Square, Brighton East Sussex BN2 5AD on 2011-07-12
dot icon05/11/2010
Total exemption small company accounts made up to 2010-06-23
dot icon09/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mark Jay on 2010-07-08
dot icon08/07/2010
Director's details changed for Peter Ignatius Prentis on 2010-07-08
dot icon08/07/2010
Director's details changed for Dr Andrew John Rainey on 2010-07-08
dot icon10/11/2009
Total exemption small company accounts made up to 2009-06-23
dot icon20/07/2009
Director's change of particulars / mark jay / 08/07/2009
dot icon08/07/2009
Return made up to 08/07/09; full list of members
dot icon08/07/2009
Director's change of particulars / mark jay / 08/07/2009
dot icon03/12/2008
Total exemption small company accounts made up to 2008-06-23
dot icon18/08/2008
Appointment terminated director jonathan oxenham
dot icon17/07/2008
Return made up to 08/07/08; full list of members
dot icon17/07/2008
Director's change of particulars / mark jay / 17/07/2008
dot icon04/12/2007
Total exemption small company accounts made up to 2007-06-23
dot icon09/07/2007
Return made up to 08/07/07; full list of members
dot icon09/07/2007
New director appointed
dot icon20/03/2007
Total exemption small company accounts made up to 2006-06-23
dot icon19/03/2007
Director's particulars changed
dot icon19/03/2007
Registered office changed on 19/03/07 from: flat 17 34-35 sussex square brighton east sussex BN2 5AD
dot icon10/11/2006
New director appointed
dot icon01/11/2006
Registered office changed on 01/11/06 from: flat 16 34-35 sussex square brighton east sussex BN2 5AD
dot icon01/11/2006
Secretary resigned;director resigned
dot icon30/10/2006
New secretary appointed;new director appointed
dot icon28/07/2006
Return made up to 08/07/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-23
dot icon26/08/2005
Return made up to 08/07/05; change of members
dot icon04/08/2005
Director resigned
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-23
dot icon19/04/2005
New director appointed
dot icon26/01/2005
New secretary appointed;new director appointed
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Secretary resigned;director resigned
dot icon04/08/2004
Return made up to 08/07/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-06-23
dot icon26/07/2003
Return made up to 08/07/03; full list of members
dot icon02/06/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon08/04/2003
Total exemption small company accounts made up to 2002-06-23
dot icon07/08/2002
Return made up to 08/07/02; full list of members
dot icon30/05/2002
New secretary appointed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
Director resigned
dot icon17/05/2002
Secretary resigned
dot icon10/04/2002
Total exemption small company accounts made up to 2001-06-23
dot icon04/02/2002
New secretary appointed
dot icon24/01/2002
Secretary resigned
dot icon30/07/2001
Return made up to 08/07/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-06-23
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
Secretary resigned
dot icon01/12/2000
Accounts for a small company made up to 1999-06-23
dot icon17/07/2000
Return made up to 08/07/00; full list of members
dot icon28/07/1999
Return made up to 08/07/99; full list of members
dot icon20/07/1999
Accounting reference date shortened from 31/07/99 to 23/06/99
dot icon17/07/1998
Secretary resigned
dot icon17/07/1998
Director resigned
dot icon17/07/1998
New secretary appointed
dot icon17/07/1998
New director appointed
dot icon17/07/1998
New director appointed
dot icon17/07/1998
Registered office changed on 17/07/98 from: po box 55 7 spa road london SE16 3QQ
dot icon08/07/1998
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
24/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.00
-
0.00
-
-
2022
0
17.00
-
0.00
-
-
2023
0
17.00
-
0.00
-
-
2023
0
17.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.00 £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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jay, Mark
Director
17/10/2006 - 18/10/2011
3
Jay, Mark
Director
17/06/2014 - Present
3
Muench, Sascha
Director
19/10/2011 - Present
4
C & M SECRETARIES LIMITED
Nominee Secretary
07/07/1998 - 07/07/1998
1867
C & M REGISTRARS LIMITED
Nominee Director
07/07/1998 - 07/07/1998
2135

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About 34-35 SUSSEX SQUARE LIMITED

34-35 SUSSEX SQUARE LIMITED is an(a) Active company incorporated on 08/07/1998 with the registered office located at 74 Preston Drove, Brighton BN1 6LB. There are currently 12 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 34-35 SUSSEX SQUARE LIMITED?

toggle

34-35 SUSSEX SQUARE LIMITED is currently Active. It was registered on 08/07/1998 .

Where is 34-35 SUSSEX SQUARE LIMITED located?

toggle

34-35 SUSSEX SQUARE LIMITED is registered at 74 Preston Drove, Brighton BN1 6LB.

What does 34-35 SUSSEX SQUARE LIMITED do?

toggle

34-35 SUSSEX SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 34-35 SUSSEX SQUARE LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-06-24.