About

Registered Number: 03605831
Date of Incorporation: 29/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 2 Church Street, Brighton, East Sussex, BN1 1UJ

 

Having been setup in 1998, 27 Sussex Square Brighton Ltd have registered office in Brighton in East Sussex. We don't currently know the number of employees at the organisation. There are 2 directors listed as Madsen, Anne Lindskov, Stuart, James John for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADSEN, Anne Lindskov 12 November 2019 - 1
STUART, James John 29 July 1998 12 November 2019 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
PSC07 - N/A 20 January 2020
PSC07 - N/A 20 January 2020
PSC01 - N/A 20 January 2020
TM02 - Termination of appointment of secretary 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 31 July 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 28 July 2011
AD01 - Change of registered office address 23 June 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA01 - Change of accounting reference date 12 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 11 October 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
AA - Annual Accounts 04 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 26 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1999
287 - Change in situation or address of Registered Office 26 October 1999
288b - Notice of resignation of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
287 - Change in situation or address of Registered Office 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
NEWINC - New incorporation documents 29 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.