About

Registered Number: 05361410
Date of Incorporation: 11/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 8th Floor 167, Fleet Street, London, EC4A 2EA

 

Having been setup in 2005, 231 Sussex Gardens Right to Manage Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are listed as Gruneberg, Stephen Louis, Al-hilfi, Ahmed, Gruneberg, Stephen Louis, Nunez, Alvaro, Pastoriza, Irene, Shairal-islam, Shatha, Bisley Limited, Farrell, Peter James Duncan, Pash, Ian Howard, Sinclair, Shelly Rebecca, Westall Reece, Grant Michael Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-HILFI, Ahmed 11 February 2005 - 1
GRUNEBERG, Stephen Louis 11 February 2005 - 1
NUNEZ, Alvaro 20 August 2010 - 1
PASTORIZA, Irene 20 August 2010 - 1
SHAIRAL-ISLAM, Shatha 11 February 2005 - 1
BISLEY LIMITED 14 May 2020 - 1
FARRELL, Peter James Duncan 11 February 2005 01 February 2010 1
PASH, Ian Howard 11 February 2005 26 March 2012 1
SINCLAIR, Shelly Rebecca 11 February 2005 07 July 2015 1
WESTALL REECE, Grant Michael Kevin 11 February 2005 26 March 2012 1
Secretary Name Appointed Resigned Total Appointments
GRUNEBERG, Stephen Louis 01 March 2016 - 1

Filing History

Document Type Date
AP02 - Appointment of corporate director 31 July 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 31 March 2016
AP03 - Appointment of secretary 31 March 2016
AA - Annual Accounts 08 December 2015
TM01 - Termination of appointment of director 29 July 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 25 April 2014
AA - Annual Accounts 06 January 2014
AD01 - Change of registered office address 11 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AA - Annual Accounts 28 December 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 05 July 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 29 June 2009
DISS40 - Notice of striking-off action discontinued 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
363a - Annual Return 24 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 30 January 2008
225 - Change of Accounting Reference Date 28 December 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 19 April 2007
363s - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
287 - Change in situation or address of Registered Office 24 February 2005
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.