Company NameSussex House Residents Limited
DirectorsRobert Anderson Barclay and Nicholas Galitzine
Company StatusActive
Company Number01935580
CategoryPrivate Limited Company
Incorporation Date2 August 1985(38 years, 9 months ago)
Previous NameResidents Management (No. 20) Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Robert Anderson Barclay
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRainworth
Oakley Green Road
Windsor
Berkshire
SL4 5UL
Director NameMr Nicholas Galitzine
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address13 New Road
Holyport
Maidenhead
Berkshire
SL6 2LQ
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed06 December 2022(37 years, 4 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Secretary NameMr Nicholas Galitzine
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 8 months after company formation)
Appointment Duration30 years, 8 months (resigned 05 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 New Road
Holyport
Maidenhead
Berkshire
SL6 2LQ
Secretary NameRoss & Co (Agency) Ltd (Corporation)
StatusResigned
Appointed29 October 2017(32 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 29 October 2017)
Correspondence Address11a Gildredge Road
Eastbourne
BN21 4RB

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
18 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
1 April 2023Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page)
6 December 2022Appointment of Wildheart Residential Management Limited as a secretary on 6 December 2022 (2 pages)
6 December 2022Termination of appointment of Nicholas Galitzine as a secretary on 5 December 2022 (1 page)
7 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
13 May 2022Registered office address changed from Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to 2 High Street Ewell Epsom KT17 1SJ on 13 May 2022 (1 page)
6 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
4 October 2021Registered office address changed from C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Unit 3 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 4 October 2021 (1 page)
4 October 2021Registered office address changed from Unit 3 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 4 October 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 December 2019Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 December 2019 (1 page)
26 November 2019Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017 (1 page)
18 November 2019Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 November 2019 (1 page)
16 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
29 October 2017Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017 (2 pages)
29 October 2017Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017 (2 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 16
(7 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 16
(7 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 16
(6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 16
(6 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 16
(6 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 16
(6 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
15 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 2 April 2012 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 2 April 2012 (1 page)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 July 2011Registered office address changed from 11 Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 11 Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 11 Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 1 July 2011 (1 page)
16 May 2011Registered office address changed from 1 Hyde Gardens Eastbourne East Sussex BN21 4PN on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 1 Hyde Gardens Eastbourne East Sussex BN21 4PN on 16 May 2011 (1 page)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
12 April 2010Director's details changed for Robert Anderson Barclay on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Nicholas Galitzine on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Robert Anderson Barclay on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Nicholas Galitzine on 12 April 2010 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 May 2009Registered office changed on 01/05/2009 from 1 hyde gardens eastbourne east sussex BN21 4PN (1 page)
1 May 2009Return made up to 31/03/09; full list of members (8 pages)
1 May 2009Return made up to 31/03/09; full list of members (8 pages)
1 May 2009Registered office changed on 01/05/2009 from 1 hyde gardens eastbourne east sussex BN21 4PN (1 page)
30 April 2009Registered office changed on 30/04/2009 from 3 cornfield terrace eastbourne east sussex BN21 4NN (1 page)
30 April 2009Registered office changed on 30/04/2009 from 1 hyde gardens eastbourne east sussex BN21 4PN (1 page)
30 April 2009Registered office changed on 30/04/2009 from 3 cornfield terrace eastbourne east sussex BN21 4NN (1 page)
30 April 2009Registered office changed on 30/04/2009 from 1 hyde gardens eastbourne east sussex BN21 4PN (1 page)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 April 2008Return made up to 31/03/08; full list of members (9 pages)
23 April 2008Return made up to 31/03/08; full list of members (9 pages)
18 February 2008Registered office changed on 18/02/08 from: the courtyard high street ascot berkshire SL5 7HP (1 page)
18 February 2008Registered office changed on 18/02/08 from: the courtyard high street ascot berkshire SL5 7HP (1 page)
14 September 2007Return made up to 31/03/07; no change of members (7 pages)
14 September 2007Return made up to 31/03/07; no change of members (7 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 May 2006Return made up to 31/03/06; full list of members (6 pages)
5 May 2006Return made up to 31/03/06; full list of members (6 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 April 2005Return made up to 31/03/05; full list of members (9 pages)
27 April 2005Return made up to 31/03/05; full list of members (9 pages)
18 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 April 2004Return made up to 31/03/04; full list of members (18 pages)
15 April 2004Return made up to 31/03/04; full list of members (18 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 July 2003Return made up to 31/03/03; full list of members (9 pages)
6 July 2003Return made up to 31/03/03; full list of members (9 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
8 May 2002Return made up to 31/03/02; full list of members (11 pages)
8 May 2002Return made up to 31/03/02; full list of members (11 pages)
29 June 2001Full accounts made up to 31 December 2000 (8 pages)
29 June 2001Full accounts made up to 31 December 2000 (8 pages)
29 June 2001Return made up to 31/03/01; full list of members (11 pages)
29 June 2001Return made up to 31/03/01; full list of members (11 pages)
11 July 2000Return made up to 31/03/00; full list of members (13 pages)
11 July 2000Return made up to 31/03/00; full list of members (13 pages)
23 June 2000Full accounts made up to 31 December 1999 (9 pages)
23 June 2000Full accounts made up to 31 December 1999 (9 pages)
20 September 1999Return made up to 31/03/99; no change of members (4 pages)
20 September 1999Return made up to 31/03/99; no change of members (4 pages)
17 September 1999Full accounts made up to 31 December 1998 (8 pages)
17 September 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 July 1998Return made up to 31/03/98; change of members (5 pages)
2 July 1998Return made up to 31/03/98; change of members (5 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 April 1997Return made up to 31/03/97; full list of members (5 pages)
29 April 1997Return made up to 31/03/97; full list of members (5 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
9 June 1996Return made up to 31/03/96; no change of members (4 pages)
9 June 1996Return made up to 31/03/96; no change of members (4 pages)
31 August 1995Full accounts made up to 31 December 1994 (11 pages)
31 August 1995Full accounts made up to 31 December 1994 (11 pages)
4 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 April 1995Secretary's particulars changed (2 pages)
3 April 1995Secretary's particulars changed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: the lodge 17 london road ascot berkshire SL5 7EN (1 page)
27 March 1995Registered office changed on 27/03/95 from: the lodge 17 london road ascot berkshire SL5 7EN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
21 October 1985Memorandum and Articles of Association (11 pages)
21 October 1985Memorandum and Articles of Association (11 pages)