About

Registered Number: 02931472
Date of Incorporation: 20/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: PERIOD PROPERTY MANAGEMENT, Chester Court, 3 Sussex Square, Brighton, East Sussex, BN2 1FJ

 

Established in 1994, 23 Sussex Square Ltd have registered office in Brighton in East Sussex, it's status is listed as "Active". Bray, Alistair Jeremy, Scott, Catherine Mary, Tobin, Francis, Longley, Alison, Macmanus, Georgina Anne, Meredith, Alan, Murphy, Catherine Mary, Piette, Jennifer, Tobin, Frances are the current directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Alistair Jeremy 20 May 1994 - 1
SCOTT, Catherine Mary 20 May 1994 - 1
LONGLEY, Alison 20 May 1994 12 January 1996 1
MACMANUS, Georgina Anne 20 May 1994 03 November 1994 1
MEREDITH, Alan 01 October 2014 01 May 2016 1
MURPHY, Catherine Mary 03 November 1994 01 April 1999 1
PIETTE, Jennifer 09 May 2000 03 April 2002 1
TOBIN, Frances 03 April 2002 27 January 2011 1
Secretary Name Appointed Resigned Total Appointments
TOBIN, Francis 08 November 2012 01 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 03 March 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 04 October 2016
TM01 - Termination of appointment of director 09 August 2016
AA - Annual Accounts 22 March 2016
AA01 - Change of accounting reference date 30 October 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 06 October 2014
AP01 - Appointment of director 06 October 2014
AR01 - Annual Return 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 17 April 2013
AP01 - Appointment of director 21 November 2012
TM02 - Termination of appointment of secretary 08 November 2012
AP03 - Appointment of secretary 08 November 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 22 March 2012
AD01 - Change of registered office address 09 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 09 June 2011
TM02 - Termination of appointment of secretary 07 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 04 March 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 06 June 2005
AA - Annual Accounts 27 October 2004
363a - Annual Return 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
287 - Change in situation or address of Registered Office 22 June 2004
AA - Annual Accounts 31 January 2004
363a - Annual Return 19 June 2003
353 - Register of members 02 March 2003
325 - Location of register of directors' interests in shares etc 02 March 2003
288c - Notice of change of directors or secretaries or in their particulars 02 March 2003
363a - Annual Return 02 March 2003
288c - Notice of change of directors or secretaries or in their particulars 02 March 2003
363a - Annual Return 02 March 2003
363a - Annual Return 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
363a - Annual Return 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
AA - Annual Accounts 23 May 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 01 June 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 10 June 1996
RESOLUTIONS - N/A 30 October 1995
AA - Annual Accounts 30 October 1995
363s - Annual Return 07 August 1995
288 - N/A 28 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1995
288 - N/A 07 September 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
NEWINC - New incorporation documents 20 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.