21 Sussex Street Management Limited LONDON


21 Sussex Street Management started in year 1992 as Private Limited Company with registration number 02701225. The 21 Sussex Street Management company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 21 Sussex Street. Postal code: SW1V 4RR.

At the moment there are 3 directors in the the firm, namely Josephine F., Michael B. and Mette F.. In addition one secretary - Mette F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

21 Sussex Street Management Limited Address / Contact

Office Address 21 Sussex Street
Town London
Post code SW1V 4RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02701225
Date of Incorporation Fri, 27th Mar 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (191 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Josephine F.

Position: Director

Appointed: 01 March 2022

Michael B.

Position: Director

Appointed: 28 August 2014

Mette F.

Position: Director

Appointed: 16 September 2011

Mette F.

Position: Secretary

Appointed: 16 September 2011

Alexander K.

Position: Director

Appointed: 20 October 2016

Resigned: 01 March 2022

Matthew H.

Position: Director

Appointed: 21 July 2011

Resigned: 20 October 2016

Alexander D.

Position: Secretary

Appointed: 14 February 2011

Resigned: 16 September 2011

Alexander D.

Position: Director

Appointed: 14 February 2011

Resigned: 16 September 2011

James B.

Position: Director

Appointed: 14 February 2011

Resigned: 21 July 2011

Christopher C.

Position: Director

Appointed: 14 February 2011

Resigned: 28 August 2014

Holly B.

Position: Director

Appointed: 20 March 1998

Resigned: 14 February 2011

Andrew M.

Position: Secretary

Appointed: 01 September 1996

Resigned: 14 February 2011

Andrew M.

Position: Director

Appointed: 01 September 1996

Resigned: 14 February 2011

Nicholas H.

Position: Director

Appointed: 01 April 1995

Resigned: 28 March 1998

William B.

Position: Director

Appointed: 12 January 1995

Resigned: 17 September 1996

Peter W.

Position: Director

Appointed: 22 December 1994

Resigned: 14 February 2011

Caroline R.

Position: Director

Appointed: 25 February 1994

Resigned: 28 November 1994

Peter R.

Position: Director

Appointed: 25 June 1992

Resigned: 21 February 1994

Anna D.

Position: Director

Appointed: 02 June 1992

Resigned: 22 December 1994

William B.

Position: Secretary

Appointed: 27 March 1992

Resigned: 17 September 1996

Howard T.

Position: Nominee Secretary

Appointed: 27 March 1992

Resigned: 27 March 1992

William T.

Position: Nominee Director

Appointed: 27 March 1992

Resigned: 27 March 1992

Elizabeth W.

Position: Director

Appointed: 27 March 1992

Resigned: 24 June 1992

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Mette F. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Alexander K. This PSC owns 25-50% shares.

Mette F.

Notified on 1 April 2022
Nature of control: 25-50% shares

Alexander K.

Notified on 20 October 2016
Ceased on 1 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Balance Sheet
Debtors3030     
Net Assets Liabilities  3030303030
Other
Net Current Assets Liabilities3030     
Called Up Share Capital Not Paid Not Expressed As Current Asset  3030303030
Number Shares Allotted   3333
Par Value Share   10101010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Accounts for a dormant company made up to 31st March 2024
filed on: 19th, April 2024
Free Download (2 pages)

Company search