Company NameSussex Gardens (187-193) Limited
DirectorsRosemarie Bernadette Katherine Jones and Laura Whyte
Company StatusActive
Company Number01567213
CategoryPrivate Limited Company
Incorporation Date10 June 1981(42 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Rosemarie Bernadette Katherine Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(26 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameLaura Whyte
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(40 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleSenior Asset Manager
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed19 January 2023(41 years, 7 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMrs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 1994)
RoleHigher Executive Officer Church Commissioners
Country of ResidenceEngland
Correspondence Address25 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RL
Director NameGeoffrey Nigel Tuckett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(10 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 January 2005)
RoleChurch Commissioner
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameMichele Anne Manders
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 27 February 1998)
RoleHigher Executive Officer
Correspondence Address16 The Croft
Barnet
Hertfordshire
EN5 2TL
Director NameMr Andrew Charles Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(16 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 July 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft 40 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameMr Paul Richard Clark
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(23 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2007)
RoleChief Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Latham Road
Twickenham
Middlesex
TW1 1BN
Director NameMark McKeown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(26 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 24 January 2022)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed31 October 1991(10 years, 4 months after company formation)
Appointment Duration31 years, 2 months (resigned 19 January 2023)
Correspondence Address7th Floor, 85 Fleet Street
London
EC4Y 1AE

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 24 March 2023 (3 pages)
30 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
20 January 2023Appointment of Jtc (Uk) Limited as a secretary on 19 January 2023 (2 pages)
20 January 2023Termination of appointment of Dracliffe Company Services Limited as a secretary on 19 January 2023 (1 page)
20 January 2023Registered office address changed from 7th Floor 85 Fleet Street London EC4Y 1AE to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 20 January 2023 (1 page)
8 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
24 August 2022Micro company accounts made up to 24 March 2022 (3 pages)
7 February 2022Appointment of Laura Whyte as a director on 24 January 2022 (2 pages)
7 February 2022Termination of appointment of Mark Mckeown as a director on 24 January 2022 (1 page)
27 November 2021Micro company accounts made up to 24 March 2021 (3 pages)
5 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
19 December 2020Micro company accounts made up to 24 March 2020 (3 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
14 January 2020Director's details changed for Rosemarie Bernadette Katherine Jones on 13 January 2020 (2 pages)
14 January 2020Director's details changed for Mark Mckeown on 13 January 2020 (2 pages)
13 January 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 24 March 2019 (3 pages)
15 November 2018Micro company accounts made up to 24 March 2018 (3 pages)
9 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
4 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
24 November 2017Micro company accounts made up to 24 March 2017 (3 pages)
24 November 2017Micro company accounts made up to 24 March 2017 (3 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
4 December 2015Accounts for a dormant company made up to 24 March 2015 (6 pages)
4 December 2015Accounts for a dormant company made up to 24 March 2015 (6 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 19
(7 pages)
25 November 2015Secretary's details changed for Dracliffe Company Services Limited on 8 January 2015 (1 page)
25 November 2015Secretary's details changed for Dracliffe Company Services Limited on 8 January 2015 (1 page)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 19
(7 pages)
21 January 2015Registered office address changed from 5 Great College Street Westminister London SW1P 3SJ to 7Th Floor 85 Fleet Street London EC4Y 1AE on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 5 Great College Street Westminister London SW1P 3SJ to 7Th Floor 85 Fleet Street London EC4Y 1AE on 21 January 2015 (1 page)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 19
(7 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 19
(7 pages)
16 September 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 19
(7 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 19
(7 pages)
22 August 2013Accounts for a dormant company made up to 24 March 2013 (6 pages)
22 August 2013Accounts for a dormant company made up to 24 March 2013 (6 pages)
5 January 2013Accounts for a dormant company made up to 24 March 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 24 March 2012 (5 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
12 December 2011Accounts for a dormant company made up to 24 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 24 March 2011 (2 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
6 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
5 January 2010Total exemption small company accounts made up to 24 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 24 March 2009 (5 pages)
16 November 2009Director's details changed for Rosemarie Bernadette Katherine Jones on 31 October 2009 (2 pages)
16 November 2009Director's details changed for Mark Mckeown on 31 October 2009 (2 pages)
16 November 2009Secretary's details changed for Dracliffe Company Services Limited on 31 October 2009 (2 pages)
16 November 2009Secretary's details changed for Dracliffe Company Services Limited on 31 October 2009 (2 pages)
16 November 2009Director's details changed for Mark Mckeown on 31 October 2009 (2 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (11 pages)
16 November 2009Director's details changed for Rosemarie Bernadette Katherine Jones on 31 October 2009 (2 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (11 pages)
23 January 2009Total exemption small company accounts made up to 24 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 24 March 2008 (4 pages)
21 January 2009Director's change of particulars / rosemarie carty / 11/10/2008 (1 page)
21 January 2009Director's change of particulars / rosemarie carty / 11/10/2008 (1 page)
8 December 2008Return made up to 31/10/08; full list of members (11 pages)
8 December 2008Return made up to 31/10/08; full list of members (11 pages)
11 March 2008Registered office changed on 11/03/2008 from lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page)
11 March 2008Registered office changed on 11/03/2008 from lower sandhill house bodle street hailsham east sussex BN27 4QU (1 page)
24 January 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
12 December 2007Return made up to 31/10/07; change of members (7 pages)
12 December 2007Return made up to 31/10/07; change of members (7 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
3 May 2007Full accounts made up to 24 March 2006 (6 pages)
3 May 2007Full accounts made up to 24 March 2006 (6 pages)
22 February 2007Return made up to 31/10/06; full list of members (13 pages)
22 February 2007Return made up to 31/10/06; full list of members (13 pages)
29 December 2005Full accounts made up to 24 March 2005 (6 pages)
29 December 2005Full accounts made up to 24 March 2005 (6 pages)
5 December 2005Return made up to 31/10/05; full list of members (13 pages)
5 December 2005Return made up to 31/10/05; full list of members (13 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
5 January 2005Full accounts made up to 24 March 2004 (6 pages)
5 January 2005Full accounts made up to 24 March 2004 (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (13 pages)
8 November 2004Return made up to 31/10/04; full list of members (13 pages)
21 April 2004Return made up to 31/10/03; full list of members (8 pages)
21 April 2004Return made up to 31/10/03; full list of members (8 pages)
7 January 2004Full accounts made up to 24 March 2003 (6 pages)
7 January 2004Full accounts made up to 24 March 2003 (6 pages)
12 December 2002Full accounts made up to 24 March 2002 (6 pages)
12 December 2002Full accounts made up to 24 March 2002 (6 pages)
30 November 2002Return made up to 31/10/02; full list of members (11 pages)
30 November 2002Return made up to 31/10/02; full list of members (11 pages)
7 January 2002Full accounts made up to 24 March 2001 (6 pages)
7 January 2002Full accounts made up to 24 March 2001 (6 pages)
30 October 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2000Full accounts made up to 24 March 2000 (6 pages)
4 December 2000Full accounts made up to 24 March 2000 (6 pages)
21 November 2000Return made up to 31/10/00; change of members (6 pages)
21 November 2000Return made up to 31/10/00; change of members (6 pages)
10 November 1999Return made up to 31/10/99; full list of members (9 pages)
10 November 1999Return made up to 31/10/99; full list of members (9 pages)
26 October 1999Full accounts made up to 24 March 1999 (6 pages)
26 October 1999Full accounts made up to 24 March 1999 (6 pages)
20 January 1999Full accounts made up to 24 March 1998 (6 pages)
20 January 1999Full accounts made up to 24 March 1998 (6 pages)
29 December 1998Registered office changed on 29/12/98 from: fairfax house fulwood place london WC1V 6UB (1 page)
29 December 1998Registered office changed on 29/12/98 from: fairfax house fulwood place london WC1V 6UB (1 page)
26 November 1998Return made up to 31/10/98; full list of members (12 pages)
26 November 1998Return made up to 31/10/98; full list of members (12 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
27 February 1998Full accounts made up to 24 March 1997 (9 pages)
27 February 1998Full accounts made up to 24 March 1997 (9 pages)
1 December 1997Return made up to 31/10/97; change of members (8 pages)
1 December 1997Return made up to 31/10/97; change of members (8 pages)
26 November 1996Return made up to 31/10/96; change of members (8 pages)
26 November 1996Return made up to 31/10/96; change of members (8 pages)
16 October 1996Full accounts made up to 24 March 1996 (8 pages)
16 October 1996Full accounts made up to 24 March 1996 (8 pages)
29 January 1996Memorandum and Articles of Association (16 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1996Memorandum and Articles of Association (16 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1996Full accounts made up to 24 March 1995 (9 pages)
16 January 1996Full accounts made up to 24 March 1995 (9 pages)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996Nc inc already adjusted 20/12/95 (1 page)
10 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 1996Nc inc already adjusted 20/12/95 (1 page)
14 December 1995Return made up to 31/10/95; full list of members (6 pages)
14 December 1995Return made up to 31/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)