About

Registered Number: 04513004
Date of Incorporation: 16/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 45 Effingham Road, Bristol, BS6 5BH,

 

28 Sussex Place Management Ltd was registered on 16 August 2002 and has its registered office in Bristol, it's status is listed as "Active". We don't currently know the number of employees at 28 Sussex Place Management Ltd. The current directors of 28 Sussex Place Management Ltd are Brereton, Richard Geoffrey, Smith, Emily Louise, Aldous, Jonathan Vincent Andrew, Camille-todd, Harriet, Hall, Sadie, White, Michael Robert James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRERETON, Richard Geoffrey 02 March 2004 - 1
SMITH, Emily Louise 29 March 2019 - 1
CAMILLE-TODD, Harriet 07 January 2008 25 March 2019 1
HALL, Sadie 02 March 2004 16 October 2007 1
WHITE, Michael Robert James 02 March 2004 16 October 2007 1
Secretary Name Appointed Resigned Total Appointments
ALDOUS, Jonathan Vincent Andrew 16 August 2002 26 January 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
AA - Annual Accounts 27 October 2019
CS01 - N/A 18 August 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
AA - Annual Accounts 28 October 2018
CS01 - N/A 27 August 2018
CH01 - Change of particulars for director 24 July 2018
AA - Annual Accounts 09 November 2017
AD01 - Change of registered office address 29 September 2017
CS01 - N/A 16 September 2017
CH01 - Change of particulars for director 30 June 2017
CH01 - Change of particulars for director 30 June 2017
CH01 - Change of particulars for director 30 June 2017
TM02 - Termination of appointment of secretary 30 June 2017
DISS40 - Notice of striking-off action discontinued 24 January 2017
AA - Annual Accounts 23 January 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 19 February 2013
CH03 - Change of particulars for secretary 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 25 February 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 14 September 2005
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AA - Annual Accounts 16 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
287 - Change in situation or address of Registered Office 27 May 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
363s - Annual Return 14 November 2003
225 - Change of Accounting Reference Date 15 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.