SUSSEX COURT (STREATHAM) LTD - LONDON
Company Profile | Company Filings |
Overview
SUSSEX COURT (STREATHAM) LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SUSSEX COURT (STREATHAM) LTD was incorporated 17 years ago on 10/04/2007 and has the registered number: 06206634. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
SUSSEX COURT (STREATHAM) LTD was incorporated 17 years ago on 10/04/2007 and has the registered number: 06206634. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
SUSSEX COURT (STREATHAM) LTD - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
349 ROYAL COLLEGE STREET
LONDON
NW1 9QS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/04/2023 | 02/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RINGLEY LIMITED | Corporate Secretary | 2019-02-08 | CURRENT | ||
DR RONALD HO NAM YIP | Oct 1986 | British | Director | 2017-04-11 | CURRENT |
MR MARCUS JAMES SCUDAMORE | Feb 1976 | British | Director | 2007-04-10 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Director | 2007-04-10 UNTIL 2007-04-10 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2007-04-10 UNTIL 2007-04-10 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2007-04-10 UNTIL 2007-04-10 | RESIGNED | ||
BENNETT CLARKE & JAMES LIMITED | Corporate Secretary | 2018-07-27 UNTIL 2019-02-08 | RESIGNED | ||
INTEGRITY PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2018-01-26 UNTIL 2018-07-17 | RESIGNED | ||
ELLEN SCHEELE | Sep 1941 | German | Director | 2007-04-10 UNTIL 2014-09-17 | RESIGNED |
BEN SANGER | Mar 1978 | British | Director | 2007-04-10 UNTIL 2008-03-20 | RESIGNED |
DOCTOR JOANNE RAISIN | Dec 1967 | British | Director | 2007-04-10 UNTIL 2013-11-15 | RESIGNED |
CAMILLA HARRISON | Feb 1981 | Secretary | 2007-04-10 UNTIL 2008-03-20 | RESIGNED | |
JUDITH SIAN EDWARDS | British | Secretary | 2008-03-20 UNTIL 2018-01-26 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SUSSEX COURT (STREATHAM) LTD | 2024-01-23 | 30-04-2023 | £30,000 equity |
SUSSEX COURT (STREATHAM) LTD | 2023-01-20 | 30-04-2022 | £30,000 equity |
Sussex Court (Streatham) Ltd - Filleted accounts | 2022-01-28 | 30-04-2021 | £30,000 equity |
Sussex Court (Streatham) Ltd - Filleted accounts | 2021-04-29 | 30-04-2020 | £30,000 equity |
Sussex Court (Streatham) Ltd - Filleted accounts | 2020-01-30 | 30-04-2019 | £30,000 equity |
Micro-entity Accounts - SUSSEX COURT (STREATHAM) LTD | 2019-01-11 | 30-04-2018 | £30,000 equity |
Micro-entity Accounts - SUSSEX COURT (STREATHAM) LTD | 2018-01-17 | 30-04-2017 | £300 Cash £30,000 equity |
Micro-entity Accounts - SUSSEX COURT (STREATHAM) LTD | 2017-02-16 | 30-04-2016 | £300 Cash £30,000 equity |
Abbreviated Company Accounts - SUSSEX COURT (STREATHAM) LTD | 2016-02-02 | 30-04-2015 | £301 Cash £30,000 equity |
Abbreviated Company Accounts - SUSSEX COURT (STREATHAM) LTD | 2015-01-21 | 30-04-2014 | £305 Cash £30,000 equity |