8 SUSSEX PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

8 SUSSEX PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05147411

Incorporation date

07/06/2004

Size

Dormant

Contacts

Registered address

Registered address

4 Somerset Way, Iver, Buckinghamshire SL0 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2004)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon05/11/2025
Termination of appointment of Carsten Seiler as a director on 2025-09-24
dot icon27/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon20/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon08/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon13/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon29/06/2023
Confirmation statement made on 2022-10-12 with no updates
dot icon12/10/2022
Appointment of Mr George Stephens as a director on 2022-10-12
dot icon01/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon10/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon07/04/2021
Termination of appointment of John Robert Rendle as a director on 2021-03-12
dot icon20/10/2020
Accounts for a dormant company made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon27/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon07/02/2020
Director's details changed for Mr Carsten Seiler on 2020-02-07
dot icon13/12/2019
Appointment of Mr Gian Gill as a secretary on 2019-12-13
dot icon02/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon05/02/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 4 Somerset Way Iver Buckinghamshire SL0 9AF on 2019-02-05
dot icon05/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon31/01/2019
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2019-01-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon01/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/07/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-05-11
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/06/2017
Notification of a person with significant control statement
dot icon12/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon20/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon16/11/2016
Appointment of Mr Robert Dennis Forster as a director on 2016-11-15
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon15/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon15/06/2016
Termination of appointment of Anna Georgina Gavazzi as a director on 2015-05-06
dot icon26/05/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon26/05/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon29/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon05/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon14/10/2014
Appointment of Ms Ivy Eu Tat Branson as a director on 2014-10-14
dot icon09/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon09/06/2014
Termination of appointment of Vivian Tang as a director
dot icon23/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Christine Peacock as a director
dot icon20/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon03/07/2012
Appointment of Dr John Robert Rendle as a director
dot icon03/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon27/06/2012
Accounts for a dormant company made up to 2011-06-30
dot icon20/06/2012
Appointment of Ms Anna Georgina Gavazzi as a director
dot icon19/01/2012
Secretary's details changed for United Company Secretaries on 2012-01-19
dot icon22/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon21/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-21
dot icon10/06/2011
Termination of appointment of Marie Snelling as a director
dot icon10/06/2011
Termination of appointment of Isobel Nicholson as a director
dot icon10/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon20/01/2011
Termination of appointment of Aidan Bailey as a director
dot icon18/01/2011
Appointment of Mr Carsten Seiler as a director
dot icon18/01/2011
Appointment of Ms Vivian Tang as a director
dot icon16/12/2010
Director's details changed for Isobel Edna Margaret Nicholson on 2010-12-16
dot icon16/12/2010
Director's details changed for Marie Louise Hella Snelling on 2010-12-16
dot icon16/12/2010
Director's details changed for Miss Christine Elsie Peacock on 2010-12-16
dot icon16/12/2010
Director's details changed for Aidan Bruce Marshall Bailey on 2010-12-16
dot icon16/12/2010
Director's details changed for Karen Campbell on 2010-12-16
dot icon16/12/2010
Registered office address changed from Flat 3 8 Sussex Place London W2 2TP on 2010-12-16
dot icon16/12/2010
Appointment of United Company Secretaries as a secretary
dot icon16/12/2010
Termination of appointment of Aidan Bailey as a secretary
dot icon13/07/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon12/07/2010
Director's details changed for Karen Campbell on 2010-06-07
dot icon12/07/2010
Director's details changed for Marie Louise Hella Snelling on 2010-06-07
dot icon12/07/2010
Director's details changed for Isobel Edna Margaret Nicholson on 2010-06-07
dot icon12/07/2010
Director's details changed for Aidan Bruce Marshall Bailey on 2010-06-07
dot icon24/07/2009
Return made up to 07/06/09; full list of members
dot icon24/07/2009
Location of register of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon25/09/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/09/2008
Return made up to 07/06/08; full list of members
dot icon23/09/2008
Appointment terminated director mark carbeck
dot icon21/11/2007
Return made up to 07/06/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/07/2006
Accounts for a dormant company made up to 2005-06-30
dot icon05/07/2006
Return made up to 07/06/06; full list of members
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon30/09/2005
Director resigned
dot icon23/09/2005
Registered office changed on 23/09/05 from: 8 sussex place london W2 2TP
dot icon23/09/2005
Return made up to 07/06/05; full list of members
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Secretary resigned
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New secretary appointed;new director appointed
dot icon07/06/2004
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
30/06/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
12.00
-
2022
-
12.00
-
0.00
12.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forster, Robert Dennis
Director
15/11/2016 - Present
11
Stephens, George
Director
12/10/2022 - Present
1
Seiler, Carsten
Director
18/01/2011 - 24/09/2025
-
Branson, Ivy Eu Tat
Director
14/10/2014 - Present
-
Campbell, Karen
Director
14/12/2004 - Present
-

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 8 SUSSEX PLACE MANAGEMENT LIMITED

8 SUSSEX PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/06/2004 with the registered office located at 4 Somerset Way, Iver, Buckinghamshire SL0 9AF. There are currently 4 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 8 SUSSEX PLACE MANAGEMENT LIMITED?

toggle

8 SUSSEX PLACE MANAGEMENT LIMITED is currently Active. It was registered on 07/06/2004 .

Where is 8 SUSSEX PLACE MANAGEMENT LIMITED located?

toggle

8 SUSSEX PLACE MANAGEMENT LIMITED is registered at 4 Somerset Way, Iver, Buckinghamshire SL0 9AF.

What does 8 SUSSEX PLACE MANAGEMENT LIMITED do?

toggle

8 SUSSEX PLACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 SUSSEX PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-06-30.