General information

Name:

Sussex Partners Ltd

Office Address:

13 Alloway Road E3 5AS London

Number: 05172936

Incorporation date: 2004-07-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day the company was registered is 2004-07-07. Started under number 05172936, it operates as a Private Limited Company. You can reach the headquarters of the company during its opening hours at the following address: 13 Alloway Road, E3 5AS London. This business's classified under the NACE and SIC code 68100 and their NACE code stands for Buying and selling of own real estate. Saturday 31st December 2022 is the last time when the accounts were filed.

According to the information we have, the company was incorporated twenty years ago and has so far been presided over by two directors.

The companies that control this firm are as follows: Sussex Holdings Limited owns over 3/4 of company shares. This business can be reached in London at Tredegar Square, E3 5AD and was registered as a PSC under the registration number 05173610.

Financial data based on annual reports

Company staff

Giles A.

Role: Director

Appointed: 07 July 2004

Latest update: 1 April 2024

Giles A.

Role: Secretary

Appointed: 07 July 2004

Latest update: 1 April 2024

Adrian R.

Role: Director

Appointed: 07 July 2004

Latest update: 1 April 2024

People with significant control

Sussex Holdings Limited
Address: 13 Tredegar Square, London, E3 5AD, England
Legal authority Uk Company Law
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 05173610
Notified on 11 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 15 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 15 May 2013
Annual Accounts 27 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 September 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 September 2015
Annual Accounts 29 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

13 Tredegar Square

Post code:

E3 5AD

HQ address,
2014

Address:

13 Tredegar Square

Post code:

E3 5AD

HQ address,
2015

Address:

13 Tredegar Square

Post code:

E3 5AD

Accountant/Auditor,
2013

Name:

Macalvins Limited

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Search other companies

Services (by SIC Code)

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

Closest Companies - by postcode