C.S. DEVELOPMENTS (SUSSEX) LIMITED

Register to unlock more data on OkredoRegister

C.S. DEVELOPMENTS (SUSSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03555669

Incorporation date

30/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 19 New Road, Brighton BN1 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1998)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon29/10/2025
Change of details for Mrs Lita Jayne Suggitt as a person with significant control on 2025-10-29
dot icon29/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon01/09/2022
Satisfaction of charge 035556690017 in full
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/03/2021
Satisfaction of charge 035556690016 in full
dot icon04/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon24/06/2020
Registration of a charge
dot icon19/06/2020
Registration of charge 035556690017, created on 2020-06-17
dot icon14/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/01/2020
Registration of charge 035556690016, created on 2020-01-15
dot icon03/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon13/12/2019
Satisfaction of charge 035556690015 in full
dot icon18/10/2019
Change of details for Mrs Lita Jayne Suggitt as a person with significant control on 2019-10-18
dot icon18/10/2019
Change of details for Mr Clive Suggitt as a person with significant control on 2019-10-18
dot icon12/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon13/06/2018
Registration of charge 035556690015, created on 2018-06-08
dot icon08/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon05/01/2018
Change of details for Mr Clive Suggitt as a person with significant control on 2016-04-06
dot icon05/01/2018
Change of details for Mrs Lita Jayne Suggitt as a person with significant control on 2016-04-06
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/04/2015
Registration of charge 035556690014, created on 2015-04-17
dot icon07/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 13
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon04/01/2012
Director's details changed for Clive Suggitt on 2011-12-31
dot icon04/01/2012
Director's details changed for Lita Jayne Suggitt on 2011-12-31
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon14/01/2011
Director's details changed for Clive Suggitt on 2010-12-31
dot icon14/01/2011
Director's details changed for Lita Jayne Suggitt on 2010-12-31
dot icon14/01/2011
Director's details changed for Clive Suggitt on 2010-12-31
dot icon12/01/2011
Director's details changed for Lita Jayne Suggitt on 2010-12-31
dot icon12/01/2011
Director's details changed for Clive Suggitt on 2010-12-31
dot icon08/09/2010
Director's details changed for Lita Jayne Suggitt on 2010-08-31
dot icon08/09/2010
Secretary's details changed for Lita Jayne Suggitt on 2010-08-31
dot icon08/09/2010
Director's details changed for Clive Suggitt on 2010-08-31
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 12
dot icon26/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon20/10/2009
Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom on 2009-10-20
dot icon24/09/2009
Registered office changed on 24/09/2009 from ground floor 19 new road brighton east sussex BN1 1UF
dot icon01/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/03/2009
Return made up to 01/01/09; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/01/2008
Return made up to 01/01/08; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/01/2007
Return made up to 01/01/07; full list of members
dot icon18/01/2007
Particulars of mortgage/charge
dot icon18/01/2007
Particulars of mortgage/charge
dot icon13/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/05/2006
Particulars of mortgage/charge
dot icon20/03/2006
Secretary's particulars changed;director's particulars changed
dot icon20/03/2006
Director's particulars changed
dot icon31/01/2006
Return made up to 01/01/06; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/03/2005
Return made up to 01/01/05; full list of members
dot icon19/02/2005
Particulars of mortgage/charge
dot icon17/04/2004
Particulars of mortgage/charge
dot icon05/03/2004
Return made up to 01/01/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon27/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon15/01/2003
Return made up to 01/01/03; full list of members
dot icon24/10/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon28/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon31/01/2002
Return made up to 01/01/02; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-08-31
dot icon16/01/2001
Return made up to 01/01/01; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-08-31
dot icon24/02/2000
Return made up to 15/02/00; full list of members
dot icon14/02/2000
Particulars of mortgage/charge
dot icon29/09/1999
Registered office changed on 29/09/99 from: 20 trafalgar street brighton east sussex BN1 4EQ
dot icon23/09/1999
New director appointed
dot icon23/06/1999
Particulars of mortgage/charge
dot icon27/05/1999
Return made up to 30/04/99; full list of members
dot icon18/04/1999
Ad 24/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon09/04/1999
Accounts for a dormant company made up to 1998-08-31
dot icon09/04/1999
Accounting reference date shortened from 30/04/99 to 31/08/98
dot icon08/05/1998
Secretary resigned
dot icon08/05/1998
Director resigned
dot icon08/05/1998
New director appointed
dot icon08/05/1998
New secretary appointed
dot icon08/05/1998
Registered office changed on 08/05/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon30/04/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
374.54K
-
0.00
352.78K
-
2022
2
825.60K
-
0.00
526.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Suggitt, Clive
Director
30/04/1998 - Present
-
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
30/04/1998 - 30/04/1998
4516
Suggitt, Lita Jayne
Director
01/06/1999 - Present
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
30/04/1998 - 30/04/1998
4502
Suggitt, Lita Jayne
Secretary
30/04/1998 - Present
-

Persons with Significant Control

2
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 C.S. DEVELOPMENTS (SUSSEX) LIMITED

C.S. DEVELOPMENTS (SUSSEX) LIMITED is an(a) Active company incorporated on 30/04/1998 with the registered office located at Ground Floor, 19 New Road, Brighton BN1 1UF. There are currently 3 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 C.S. DEVELOPMENTS (SUSSEX) LIMITED?

toggle

C.S. DEVELOPMENTS (SUSSEX) LIMITED is currently Active. It was registered on 30/04/1998 .

Where is C.S. DEVELOPMENTS (SUSSEX) LIMITED located?

toggle

C.S. DEVELOPMENTS (SUSSEX) LIMITED is registered at Ground Floor, 19 New Road, Brighton BN1 1UF.

What does C.S. DEVELOPMENTS (SUSSEX) LIMITED do?

toggle

C.S. DEVELOPMENTS (SUSSEX) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for C.S. DEVELOPMENTS (SUSSEX) LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with no updates.