Sussex County Homes Limited WEST YORKSHIRE


Sussex County Homes started in year 1988 as Private Limited Company with registration number 02289465. The Sussex County Homes company has been functioning successfully for 36 years now and its status is active. The firm's office is based in West Yorkshire at Trinity Road. Postal code: HX1 2RG.

Currently there are 2 directors in the the firm, namely Alison P. and Andrew A.. In addition one secretary - Alyson M. - is with the company. Currently 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.

Sussex County Homes Limited Address / Contact

Office Address Trinity Road
Office Address2 Halifax
Town West Yorkshire
Post code HX1 2RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02289465
Date of Incorporation Wed, 24th Aug 1988
Industry Development of building projects
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Alyson M.

Position: Secretary

Appointed: 18 January 2024

Alison P.

Position: Director

Appointed: 28 June 2023

Andrew A.

Position: Director

Appointed: 11 January 2023

Howard B.

Position: Secretary

Resigned: 30 September 1999

Jasjyot S.

Position: Director

Appointed: 31 July 2018

Resigned: 02 February 2023

David H.

Position: Secretary

Appointed: 13 September 2016

Resigned: 08 January 2024

Craig M.

Position: Director

Appointed: 28 July 2015

Resigned: 27 September 2017

Ajey A.

Position: Director

Appointed: 28 July 2015

Resigned: 28 April 2023

Robert P.

Position: Director

Appointed: 22 August 2012

Resigned: 08 August 2014

Paul G.

Position: Secretary

Appointed: 25 November 2011

Resigned: 13 September 2016

Michael J.

Position: Director

Appointed: 30 September 2010

Resigned: 28 July 2015

Alasdair L.

Position: Director

Appointed: 30 September 2010

Resigned: 22 August 2012

Darren P.

Position: Director

Appointed: 30 September 2009

Resigned: 30 September 2010

Angela W.

Position: Secretary

Appointed: 13 June 2006

Resigned: 25 November 2011

Hbos Directors Limited

Position: Corporate Director

Appointed: 29 October 2004

Resigned: 30 September 2010

Femi S.

Position: Secretary

Appointed: 16 May 2003

Resigned: 24 December 2003

Sally M.

Position: Secretary

Appointed: 05 March 2002

Resigned: 13 June 2006

William R.

Position: Director

Appointed: 31 May 2000

Resigned: 31 December 2001

Donald M.

Position: Secretary

Appointed: 30 September 1999

Resigned: 05 March 2002

Colin D.

Position: Director

Appointed: 01 January 1999

Resigned: 30 September 1999

John M.

Position: Director

Appointed: 01 March 1997

Resigned: 31 December 1998

Steven B.

Position: Director

Appointed: 01 March 1997

Resigned: 31 May 2000

Stacey Z.

Position: Director

Appointed: 01 March 1997

Resigned: 30 September 2009

Michael E.

Position: Director

Appointed: 17 April 1996

Resigned: 01 March 1997

John M.

Position: Director

Appointed: 18 October 1995

Resigned: 01 March 1997

Richard S.

Position: Director

Appointed: 18 October 1995

Resigned: 17 April 1996

James S.

Position: Director

Appointed: 18 October 1995

Resigned: 01 March 1997

Donald M.

Position: Director

Appointed: 01 August 1995

Resigned: 18 October 1995

Simon W.

Position: Director

Appointed: 01 August 1995

Resigned: 18 October 1995

Roger B.

Position: Director

Appointed: 31 March 1993

Resigned: 01 August 1995

Jeffrey B.

Position: Director

Appointed: 15 January 1993

Resigned: 31 March 1993

Howard B.

Position: Director

Appointed: 15 January 1993

Resigned: 18 October 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Bank Of Scotland Plc from Edinburgh, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bank Of Scotland Plc

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc327000
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, June 2023
Free Download (16 pages)

Company search

Advertisements