42 SUSSEX SQUARE TENANTS ASSOCIATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

42 SUSSEX SQUARE TENANTS ASSOCIATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01590379

Incorporation date

09/10/1981

Size

Micro Entity

Contacts

Registered address

Registered address

42 Sussex Square, Brighton, East Sussex BN2 1GECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon09/03/2026
Micro company accounts made up to 2025-06-24
dot icon06/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon04/03/2026
Cessation of Karanjit Sandhu as a person with significant control on 2026-02-13
dot icon04/03/2026
Termination of appointment of Karanjit Sandhu as a director on 2026-02-13
dot icon04/03/2026
Notification of Sussex Gardens 42 Ltd as a person with significant control on 2026-02-13
dot icon02/02/2026
Director's details changed for Charles John Walker Boyle on 2026-02-02
dot icon26/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon20/09/2024
Micro company accounts made up to 2024-06-24
dot icon01/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon22/01/2024
Micro company accounts made up to 2023-06-24
dot icon22/05/2023
Director's details changed for Ms Charlotte Jane Woodward on 2023-05-22
dot icon13/03/2023
Micro company accounts made up to 2022-06-24
dot icon03/03/2023
Confirmation statement made on 2023-02-23 with updates
dot icon09/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon08/03/2022
Director's details changed for Ms Charley Woodward on 2022-01-01
dot icon26/02/2022
Micro company accounts made up to 2021-06-24
dot icon02/03/2021
Confirmation statement made on 2021-02-23 with updates
dot icon12/10/2020
Micro company accounts made up to 2020-06-24
dot icon16/03/2020
Accounts for a dormant company made up to 2019-06-24
dot icon28/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with updates
dot icon21/02/2019
Micro company accounts made up to 2018-06-23
dot icon25/01/2019
Termination of appointment of David Michael Crone as a director on 2018-11-06
dot icon16/03/2018
Micro company accounts made up to 2017-06-23
dot icon07/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon06/03/2018
Director's details changed for Mr David Spencer Woodward on 2017-08-14
dot icon16/08/2017
Notification of Karanjit Kaur Sandhu as a person with significant control on 2017-08-15
dot icon16/08/2017
Withdrawal of a person with significant control statement on 2017-08-16
dot icon15/08/2017
Termination of appointment of Philip John Raven as a director on 2017-06-01
dot icon14/08/2017
Director's details changed for Mr David Spencer Woodward on 2017-08-14
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-23
dot icon27/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon27/02/2017
Director's details changed for Miss Karanjit Sandhu on 2017-02-23
dot icon10/10/2016
Appointment of Mr David Spencer Woodward as a director on 2016-04-20
dot icon10/10/2016
Appointment of Miss Karanjit Sandhu as a director on 2016-03-11
dot icon10/10/2016
Termination of appointment of Zoe Woodward as a director on 2016-04-20
dot icon10/10/2016
Termination of appointment of Thomas Lehmann as a director on 2016-03-11
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-23
dot icon14/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon23/03/2015
Appointment of Mr Thomas Lehmann as a director on 2015-03-01
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-23
dot icon17/03/2015
Appointment of Mrs Zoe Woodward as a director on 2015-03-01
dot icon02/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Diana Mary Jones as a secretary on 2014-03-23
dot icon20/03/2014
Termination of appointment of Diana Jones as a director
dot icon18/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon18/03/2014
Termination of appointment of Rodger Barton as a director
dot icon18/03/2014
Termination of appointment of Rodger Barton as a director
dot icon27/08/2013
Total exemption full accounts made up to 2013-06-23
dot icon12/03/2013
Total exemption full accounts made up to 2012-06-23
dot icon11/03/2013
Appointment of Mr David Michael Crone as a director
dot icon06/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon06/03/2013
Termination of appointment of Carol Turner as a director
dot icon19/03/2012
Total exemption full accounts made up to 2011-06-23
dot icon14/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon13/03/2012
Director's details changed for Philip John Raven on 2012-02-20
dot icon23/03/2011
Total exemption full accounts made up to 2010-06-23
dot icon22/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon11/03/2011
Appointment of Philip John Raven as a director
dot icon08/04/2010
Termination of appointment of Dennis Laney as a director
dot icon24/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon24/03/2010
Director's details changed for Charles John Walker Boyle on 2010-02-23
dot icon24/03/2010
Director's details changed for Mrs Diana Mary Jones on 2010-02-23
dot icon24/03/2010
Director's details changed for Carol Anne Turner on 2010-02-23
dot icon24/03/2010
Director's details changed for Dr Dennis Holden Laney on 2010-02-23
dot icon24/03/2010
Director's details changed for Rodger Barton on 2010-02-23
dot icon17/12/2009
Total exemption full accounts made up to 2009-06-23
dot icon27/02/2009
Return made up to 23/02/09; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-06-23
dot icon03/11/2008
Secretary appointed diana mary jones
dot icon03/11/2008
Appointment terminated secretary carol turner
dot icon04/03/2008
Return made up to 23/02/08; full list of members
dot icon01/12/2007
Total exemption full accounts made up to 2007-06-23
dot icon03/04/2007
Return made up to 23/02/07; full list of members
dot icon28/12/2006
Total exemption full accounts made up to 2006-06-23
dot icon04/04/2006
Return made up to 23/02/06; full list of members
dot icon12/12/2005
Total exemption full accounts made up to 2005-06-23
dot icon07/12/2005
New director appointed
dot icon15/04/2005
Return made up to 23/02/05; full list of members
dot icon08/04/2005
New secretary appointed
dot icon07/04/2005
Total exemption full accounts made up to 2004-06-23
dot icon07/04/2005
Secretary resigned
dot icon29/03/2004
Total exemption full accounts made up to 2003-06-23
dot icon24/03/2004
New secretary appointed
dot icon24/03/2004
Secretary resigned
dot icon08/03/2004
Return made up to 23/02/04; full list of members
dot icon08/06/2003
Total exemption full accounts made up to 2002-06-23
dot icon28/05/2003
Return made up to 23/02/03; full list of members
dot icon13/02/2003
Director resigned
dot icon13/02/2003
Director resigned
dot icon30/12/2002
New director appointed
dot icon19/03/2002
Total exemption full accounts made up to 2001-06-23
dot icon09/03/2002
Return made up to 23/02/02; full list of members
dot icon14/04/2001
Full accounts made up to 2000-06-23
dot icon05/04/2001
New secretary appointed
dot icon05/04/2001
Secretary resigned
dot icon12/03/2001
Return made up to 23/02/01; full list of members
dot icon21/07/2000
New director appointed
dot icon21/04/2000
Full accounts made up to 1999-06-23
dot icon16/04/2000
New director appointed
dot icon06/03/2000
Return made up to 23/02/00; full list of members
dot icon15/07/1999
New director appointed
dot icon17/03/1999
Full accounts made up to 1998-06-23
dot icon26/02/1999
Return made up to 23/02/99; change of members
dot icon14/10/1998
New secretary appointed
dot icon21/04/1998
Full accounts made up to 1997-06-23
dot icon17/02/1998
Return made up to 23/02/98; no change of members
dot icon15/04/1997
Return made up to 23/02/97; full list of members
dot icon04/12/1996
Full accounts made up to 1996-06-23
dot icon17/02/1996
Return made up to 23/02/96; no change of members
dot icon16/01/1996
Full accounts made up to 1995-06-23
dot icon15/01/1996
Secretary resigned;new secretary appointed
dot icon10/01/1996
Resolutions
dot icon13/04/1995
Return made up to 23/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Auditor's resignation
dot icon14/11/1994
Accounts for a small company made up to 1994-06-23
dot icon16/03/1994
Return made up to 23/02/94; full list of members
dot icon17/09/1993
Full accounts made up to 1993-06-23
dot icon10/05/1993
New director appointed
dot icon10/05/1993
Secretary resigned;new secretary appointed
dot icon17/03/1993
Return made up to 23/02/93; change of members
dot icon07/12/1992
Full accounts made up to 1992-06-23
dot icon17/11/1992
Director resigned
dot icon17/10/1992
Auditor's resignation
dot icon22/04/1992
Full accounts made up to 1991-06-23
dot icon13/04/1992
Return made up to 23/02/92; no change of members
dot icon20/03/1991
Secretary resigned;new secretary appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
Full accounts made up to 1990-06-23
dot icon20/03/1991
Return made up to 11/02/91; full list of members
dot icon20/03/1991
Registered office changed on 20/03/91 from: 3 pavilion parade brighton east sussex BN2 1RA
dot icon14/03/1990
Full accounts made up to 1989-06-23
dot icon14/03/1990
Return made up to 23/02/90; full list of members
dot icon26/04/1989
Return made up to 10/02/89; full list of members
dot icon17/06/1988
Full accounts made up to 1987-06-23
dot icon17/06/1988
Return made up to 15/02/88; full list of members
dot icon24/02/1987
Full accounts made up to 1986-06-23
dot icon24/02/1987
Return made up to 18/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
23/02/2027
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
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

6.00 £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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandhu, Karanjit
Director
11/03/2016 - 13/02/2026
10
Turner, Duncan Allen
Director
20/06/2000 - 30/09/2002
2
Plack, Christopher John
Director
20/04/1993 - 10/09/1998
-
Turner, Carol Anne
Director
23/09/2002 - 06/11/2012
-
Barton, Rodger
Director
29/06/1999 - 28/08/2013
2

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 42 SUSSEX SQUARE TENANTS ASSOCIATION COMPANY LIMITED

42 SUSSEX SQUARE TENANTS ASSOCIATION COMPANY LIMITED is an(a) Active company incorporated on 09/10/1981 with the registered office located at 42 Sussex Square, Brighton, East Sussex BN2 1GE. 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 42 SUSSEX SQUARE TENANTS ASSOCIATION COMPANY LIMITED?

toggle

42 SUSSEX SQUARE TENANTS ASSOCIATION COMPANY LIMITED is currently Active. It was registered on 09/10/1981 .

Where is 42 SUSSEX SQUARE TENANTS ASSOCIATION COMPANY LIMITED located?

toggle

42 SUSSEX SQUARE TENANTS ASSOCIATION COMPANY LIMITED is registered at 42 Sussex Square, Brighton, East Sussex BN2 1GE.

What does 42 SUSSEX SQUARE TENANTS ASSOCIATION COMPANY LIMITED do?

toggle

42 SUSSEX SQUARE TENANTS ASSOCIATION COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 42 SUSSEX SQUARE TENANTS ASSOCIATION COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-06-24.