About

Registered Number: 05832778
Date of Incorporation: 31/05/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: ROGERS AND HAMBIDGE, 50 Station Road, Westgate-On-Sea, Kent, CT8 8QY

 

1-5 Sussex Court Management Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as King, Paul John, Burton, Hayley Joan, Mockeridge, Kathryn, Palmer, Paul, Durling, Evita Clare, Mockeridge, Peter Steven at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Hayley Joan 23 April 2012 - 1
MOCKERIDGE, Kathryn 28 July 2017 - 1
DURLING, Evita Clare 01 June 2010 10 March 2017 1
MOCKERIDGE, Peter Steven 28 July 2017 01 July 2019 1
Secretary Name Appointed Resigned Total Appointments
KING, Paul John 22 August 2019 - 1
PALMER, Paul 04 February 2008 01 June 2010 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AP03 - Appointment of secretary 06 September 2019
AP01 - Appointment of director 06 September 2019
AA - Annual Accounts 29 August 2019
TM01 - Termination of appointment of director 11 July 2019
CH01 - Change of particulars for director 24 June 2019
PSC04 - N/A 24 June 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 14 August 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
CS01 - N/A 02 June 2017
TM01 - Termination of appointment of director 10 March 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 27 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 07 June 2012
AA01 - Change of accounting reference date 16 May 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 01 July 2011
AD01 - Change of registered office address 01 July 2011
AA - Annual Accounts 25 February 2011
AP01 - Appointment of director 11 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 17 September 2007
287 - Change in situation or address of Registered Office 26 June 2007
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.