About

Registered Number: 03372336
Date of Incorporation: 16/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 29a Sussex Square, Brighton, East Sussex, BN2 5AB

 

29 Sussex Square Management Ltd was registered on 16 May 1997 and are based in East Sussex, it has a status of "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSIDINE, Catherine 13 April 2014 - 1
SEDDON, Peter John 09 June 2000 - 1
GRANSDEN, Mark 16 May 1997 03 May 2000 1
HILL, Lyn 30 August 1998 01 October 2012 1
WHITE, Sharon Joanne 16 May 1997 30 August 1998 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 17 May 2017
CH01 - Change of particulars for director 17 May 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 22 May 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 16 October 2012
TM01 - Termination of appointment of director 11 October 2012
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2010
CH01 - Change of particulars for director 22 May 2010
CH01 - Change of particulars for director 22 May 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 28 December 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 16 February 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
363s - Annual Return 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
287 - Change in situation or address of Registered Office 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 15 June 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
AA - Annual Accounts 10 March 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
363s - Annual Return 25 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1997
225 - Change of Accounting Reference Date 22 September 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
NEWINC - New incorporation documents 16 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.