231 Sussex Gardens Freehold Limited

General information

Name:

231 Sussex Gardens Freehold Ltd

Office Address:

C/o Inspired Property Management Limited 6 Malton Way Adwick-le-street DN6 7FE Doncaster

Number: 05361390

Incorporation date: 2005-02-11

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

231 Sussex Gardens Freehold came into being in 2005 as a company enlisted under no 05361390, located at DN6 7FE Doncaster at C/o Inspired Property Management Limited 6 Malton Way. This firm has been in business for nineteen years and its current status is active. Its name is 231 Sussex Gardens Freehold Limited. This business's previous customers may know the firm as 231 Sussex Gardens Management, which was in use until 21st February 2005. This business's SIC and NACE codes are 68100, that means Buying and selling of own real estate. The business most recent filed accounts documents describe the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2023-02-11.

The information we have regarding this enterprise's management implies that there are six directors: Matthew L., Dugald A., Ahmed A. and 3 others listed below who became members of the Management Board on 9th August 2022, 20th June 2021 and 11th February 2005. At least one secretary in this firm is a limited company, specifically Fps Group Services.

  • Previous company's names
  • 231 Sussex Gardens Freehold Limited 2005-02-21
  • 231 Sussex Gardens Management Co Limited 2005-02-11

Financial data based on annual reports

Company staff

Fps Group Services

Role: Corporate Secretary

Appointed: 15 December 2023

Address: Malton Way, Adwick-Le-Street, Doncaster, DN6 7FE, England

Latest update: 7 March 2024

Matthew L.

Role: Director

Appointed: 09 August 2022

Latest update: 7 March 2024

Dugald A.

Role: Director

Appointed: 20 June 2021

Latest update: 7 March 2024

Role: Corporate Director

Appointed: 14 May 2020

Address: Durham Road, London, SW20 0TW, England

Latest update: 7 March 2024

Ahmed A.

Role: Director

Appointed: 11 February 2005

Latest update: 7 March 2024

Stephen G.

Role: Director

Appointed: 11 February 2005

Latest update: 7 March 2024

Shatha S.

Role: Director

Appointed: 11 February 2005

Latest update: 7 March 2024

Gavin R.

Role: Director

Appointed: 11 February 2005

Latest update: 7 March 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 7 December 2015
Annual Accounts 11 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 11 December 2017
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Termination of appointment as a secretary on 2023-12-15 (TM02)
filed on: 15th, December 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
19
Company Age

Closest Companies - by postcode