38 SUSSEX SQUARE (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

38 SUSSEX SQUARE (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04908363

Incorporation date

23/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House, Southwick Square, Southwick, West Sussex BN42 4FNCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2003)
dot icon31/10/2025
Confirmation statement made on 2025-09-23 with updates
dot icon29/10/2025
Termination of appointment of Maryam Margaret Ugo Chaudhari as a secretary on 2025-09-19
dot icon29/10/2025
Appointment of Gilmour Limited as a secretary on 2025-09-28
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/03/2023
Appointment of Mrs Maryam Margaret Ugo Chaudhari as a secretary on 2023-03-28
dot icon13/10/2022
Registered office address changed from Thatchers Rear of 82 Church Road Hove East Sussex BN3 2EB to Bank House Southwick Square Southwick West Sussex BN42 4FN on 2022-10-13
dot icon13/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon13/10/2022
Termination of appointment of Helen Mary Leigh as a director on 2022-10-13
dot icon05/10/2022
Appointment of Mrs Maryam Margaret Ugo Chaudhari as a director on 2022-10-04
dot icon28/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon17/08/2017
Termination of appointment of Sarah Jasinski as a director on 2017-07-17
dot icon16/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon27/07/2016
Appointment of Ms Sarah Jasinski as a director on 2015-07-22
dot icon06/07/2016
Termination of appointment of Margaret Chaudhari as a director on 2015-05-15
dot icon11/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon25/09/2015
Termination of appointment of Mary Rene as a director on 2015-08-10
dot icon14/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/12/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon10/12/2014
Secretary's details changed for Manningtons Ltd on 2014-09-25
dot icon10/12/2014
Director's details changed for Mary Rene on 2014-09-24
dot icon10/12/2014
Director's details changed for Mrs Helen Mary Leigh on 2014-09-25
dot icon10/12/2014
Appointment of Ms Mary Therese Herbert as a director
dot icon10/12/2014
Director's details changed for Mr Ibrahim Roushdi on 2014-09-24
dot icon10/12/2014
Director's details changed for Mr Rory Hamilton-Brown on 2014-09-24
dot icon10/12/2014
Director's details changed for Mrs Margaret Chaudhari on 2014-09-25
dot icon09/12/2014
Appointment of Ms Mary Therese Herbert as a director on 2014-09-25
dot icon09/12/2014
Termination of appointment of Rory Hamilton-Brown as a director on 2014-09-25
dot icon09/12/2014
Termination of appointment of Manningtons Ltd as a secretary on 2014-09-25
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon27/06/2013
Registered office address changed from 109 Church Road Hove East Sussex BN3 2AF on 2013-06-27
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/01/2013
Secretary's details changed for Manningtons Ltd on 2013-01-02
dot icon27/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/09/2009
Return made up to 23/09/09; full list of members
dot icon02/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/10/2008
Director appointed mr rory hamilton-brown
dot icon15/10/2008
Director appointed mr ibrahim roushdi
dot icon23/09/2008
Return made up to 23/09/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/09/2007
Return made up to 23/09/07; full list of members
dot icon26/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/07/2007
Secretary resigned
dot icon26/07/2007
New secretary appointed
dot icon19/12/2006
Director resigned
dot icon27/11/2006
Return made up to 23/09/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/12/2005
Return made up to 23/09/05; full list of members
dot icon01/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon31/10/2004
Return made up to 23/09/04; full list of members
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New secretary appointed;new director appointed
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
Director resigned
dot icon23/09/2003
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
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANNINGTONS LTD
Corporate Secretary
20/02/2007 - 25/09/2014
26
Chaudhari, Margaret
Director
23/09/2003 - 15/05/2015
2
STL DIRECTORS LTD.
Nominee Director
23/09/2003 - 23/09/2003
740
Leigh, Helen Mary
Director
23/09/2003 - 13/10/2022
9
Chaudhari, Maryam Margaret Ugo
Director
04/10/2022 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 38 SUSSEX SQUARE (BRIGHTON) LIMITED

38 SUSSEX SQUARE (BRIGHTON) LIMITED is an(a) Active company incorporated on 23/09/2003 with the registered office located at Bank House, Southwick Square, Southwick, West Sussex BN42 4FN. 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 38 SUSSEX SQUARE (BRIGHTON) LIMITED?

toggle

38 SUSSEX SQUARE (BRIGHTON) LIMITED is currently Active. It was registered on 23/09/2003 .

Where is 38 SUSSEX SQUARE (BRIGHTON) LIMITED located?

toggle

38 SUSSEX SQUARE (BRIGHTON) LIMITED is registered at Bank House, Southwick Square, Southwick, West Sussex BN42 4FN.

What does 38 SUSSEX SQUARE (BRIGHTON) LIMITED do?

toggle

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

What is the latest filing for 38 SUSSEX SQUARE (BRIGHTON) LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-09-23 with updates.