WEST SUSSEX ESTATES PARTNERSHIP LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

WEST SUSSEX ESTATES PARTNERSHIP LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
WEST SUSSEX ESTATES PARTNERSHIP LIMITED was incorporated 14 years ago on 17/12/2009 and has the registered number: 07107947. The accounts status is SMALL and accounts are next due on 30/09/2024.

WEST SUSSEX ESTATES PARTNERSHIP LIMITED - BIRMINGHAM

This company is listed in the following categories:
41100 - Development of building projects
68100 - Buying and selling of own real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

9TH FLOOR COBALT SQUARE
BIRMINGHAM
B16 8QG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
WEST SUSSEX COMMUNITY SOLUTIONS LIMITED (until 08/08/2018)

Confirmation Statements

Last Statement Next Statement Due
17/12/2023 31/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIMON CHRISTOPHER WATERS Jul 1972 British Director 2022-03-01 CURRENT
MRS CHARLOTTE SOPHIE ELLEN DOUGLASS Dec 1978 British Director 2017-08-01 CURRENT
MR NEIL TERENCE MCELDUFF Jul 1961 British Director 2011-01-14 UNTIL 2013-04-25 RESIGNED
ALISTAIR GRAHAM GOURLAY Jul 1965 British Director 2009-12-17 UNTIL 2012-07-20 RESIGNED
MR RICHARD HORNBY Dec 1969 British Director 2014-12-08 UNTIL 2016-05-10 RESIGNED
MR ANTEK STEFAN LEJK Feb 1958 British Director 2013-04-25 UNTIL 2015-07-01 RESIGNED
MR GAVIN WILLIAM MACKINLAY May 1957 British Director 2013-08-02 UNTIL 2019-05-22 RESIGNED
MR NEIL TERENCE MCELDUFF Jul 1961 British Director 2011-01-14 UNTIL 2013-10-02 RESIGNED
MS AMANDA LOUISE PHILPOTT Apr 1967 British Director 2012-04-10 UNTIL 2013-03-28 RESIGNED
MR ANDREW JOHN POWELL Oct 1970 British Director 2010-07-26 UNTIL 2012-07-20 RESIGNED
MR GEORGE PETER FARLEY Jan 1966 British Director 2010-07-26 UNTIL 2016-09-13 RESIGNED
CLARE SHERIDAN Secretary 2015-05-01 UNTIL 2018-03-31 RESIGNED
MR PETER JOHN SHELDRAKE Apr 1959 British Director 2012-07-20 UNTIL 2018-05-23 RESIGNED
MR ANDREW JOHN POWELL Oct 1970 British Director 2012-07-20 UNTIL 2012-07-20 RESIGNED
BALASINGHAM RAVI KUMAR Mar 1975 British Director 2015-10-08 UNTIL 2022-03-01 RESIGNED
JULIAN DENZIL SUTCLIFFE Jan 1968 British Director 2019-05-22 UNTIL 2023-08-30 RESIGNED
MR JOHN EDWARD HAAN Aug 1978 British Director 2012-07-20 UNTIL 2016-02-29 RESIGNED
MR ABDUL-LATIF ISSIFU Mar 1970 British Director 2021-11-24 UNTIL 2023-07-07 RESIGNED
MR ALASTAIR GRAHAM GOURLAY Jul 1965 British Director 2009-12-17 UNTIL 2016-09-21 RESIGNED
MISS JENNIFER LOUISE CROUCH Nov 1987 British Director 2016-02-29 UNTIL 2017-08-01 RESIGNED
MR PETER JOHN COX Jan 1962 British Director 2009-12-17 UNTIL 2012-07-20 RESIGNED
MR PETER JOHN COX Jan 1962 British Director 2016-09-13 UNTIL 2017-09-12 RESIGNED
MR GERALD WILLIAM CLEMENCE Sep 1956 British Director 2012-03-14 UNTIL 2013-03-28 RESIGNED
MS VINH CHRISTOPHER Oct 1982 British,Australian Director 2018-05-23 UNTIL 2019-05-22 RESIGNED
MR RORY WILLIAM CHRISTIE Oct 1958 British Director 2012-07-20 UNTIL 2013-08-02 RESIGNED
MR IAN BOOTH Feb 1949 British Director 2010-07-26 UNTIL 2011-01-14 RESIGNED
MR JAMES RAYMOND BAWN Aug 1976 British Director 2013-10-02 UNTIL 2015-07-01 RESIGNED
MR JAMIE RUSSELL ANDREWS Sep 1970 British Director 2015-07-01 UNTIL 2015-10-08 RESIGNED
GEORGE HART TAINISH Jan 1947 British Director 2010-07-26 UNTIL 2012-03-14 RESIGNED
COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED Corporate Secretary 2010-07-26 UNTIL 2012-03-28 RESIGNED
ASSET MANAGEMENT SOLUTIONS LIMITED Corporate Secretary 2012-03-28 UNTIL 2015-04-30 RESIGNED
MR ANDREW JOHN POWELL Oct 1970 British Director 2017-09-12 UNTIL 2018-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Community Solutions Investment Partners Limited 2016-04-06 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Community Health Partnerships Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NCK PARKING AND PROPERTY LIMITED LEEDS UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
BISHOP'S STORTFORD GOLF CLUB 2004 LIMITED BISHOP'S STORTFORD Active SMALL 93120 - Activities of sport clubs
SOLENT ESTATES PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active SMALL 70100 - Activities of head offices
SOLENT FUNDCO 1 LIMITED BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
BRADFORD & AIREDALE FUNDCO 1 LIMITED LEEDS UNITED KINGDOM Active SMALL 41100 - Development of building projects
BRADFORD & AIREDALE HOLDCO 1 LIMITED LEEDS UNITED KINGDOM Active SMALL 74990 - Non-trading company
PRYDIUM LIMITED BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
SOUTH EAST ESSEX FUNDCO LIMITED BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
SOUTH WEST HAMPSHIRE FUNDCO LIMITED BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
SOLENT FUNDCO 2 LIMITED BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
SOUTH EAST ESSEX FUNDCO 2 LIMITED BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
SOLENT FUNDCO 3 LIMITED BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
MORGAN SINDALL (RETIREMENT VILLAGES) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
COMMUNITY SOLUTIONS LIVING LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
HB COMMUNITY SOLUTIONS LIMITED ST KATHARINES WAY Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HUSK E (HOLDINGS) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
HB VILLAGES IMMINGHAM LIMITED KNUTSFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
HB VILLAGES DEVELOPMENTS LIMITED KNUTSFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AEL FUNDCO LIMITED BIRMINGHAM ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
ACCESS SKILLS ACADEMY LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
ACCESS SKILLS LTD BIRMINGHAM ENGLAND Active SMALL 85320 - Technical and vocational secondary education
TPM FUNDCO LIMITED BIRMINGHAM ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
TRANSYLVANIA BIOARCHAEOLOGY COMMUNITY INTEREST COMPANY BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 85421 - First-degree level higher education
ALGIZ TECHNOLOGY LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
SNB INGLEWOOD CONSULTING LTD EDGBASTON ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
MARK GIBBS & JG LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
EQUANIMITY EDUCATION C.I.C. BIRMINGHAM ENGLAND Active UNAUDITED ABRIDGED 56290 - Other food services
STARLITE HOUSING GROUP LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate