Background WavePink WaveYellow Wave

SUSSEX COURT (MANAGEMENT) LIMITED (01516971)

SUSSEX COURT (MANAGEMENT) LIMITED (01516971) is an active UK company. incorporated on 11 September 1980. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SUSSEX COURT (MANAGEMENT) LIMITED has been registered for 45 years. Current directors include MOSKOVITZ, Israel, ZONSZAJN, Arthur Abraham.

Company Number
01516971
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 1980
Age
45 years
Address
Avon House, London, N16 6DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MOSKOVITZ, Israel, ZONSZAJN, Arthur Abraham
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX COURT (MANAGEMENT) LIMITED

SUSSEX COURT (MANAGEMENT) LIMITED is an active company incorporated on 11 September 1980 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SUSSEX COURT (MANAGEMENT) LIMITED was registered 45 years ago.(SIC: 68320)

Status

active

Active since 45 years ago

Company No

01516971

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 11 September 1980

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Avon House 2 Timberwharf Road London, N16 6DB,

Previous Addresses

8 Sussex Court 19 Rookwood Road London N16 6SL
From: 11 September 1980To: 29 June 2017
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Director Left
Jul 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MOSKOVITZ, Israel

Active
Bourne Court, Woodford GreenIG8 8HD
Born June 1964
Director
Appointed 28 Jan 2003

ZONSZAJN, Arthur Abraham

Active
Bourne Court, Woodford GreenIG8 8HD
Born November 1954
Director
Appointed 20 Mar 2007

GAMMONS, David

Resigned
Flat 2 Sussex Court, LondonN16 6SL
Secretary
Appointed N/A
Resigned 24 Aug 1997

MITCHELL, Victor

Resigned
Bourne Court, Woodford GreenIG8 8HD
Secretary
Appointed 21 Aug 1998
Resigned 16 Jun 2017

HILL, William Henry

Resigned
Flat 7 Sussex Court, LondonN16 6SL
Born September 1921
Director
Appointed N/A
Resigned 11 May 2011

HOADLEY, Michael Finbarr

Resigned
96 Castlewood Road, LondonN16 6DH
Born September 1937
Director
Appointed 05 Apr 2002
Resigned 09 Jun 2003

SOLOMON, Ivor

Resigned
Flat 5 Sussex Court, LondonN16 6SL
Born November 1938
Director
Appointed N/A
Resigned 10 Jun 2002
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Unaudited Abridged
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 August 2011
AR01AR01
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
3 September 2009
287Change of Registered Office
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
24 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
23 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 April 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
3 September 1998
363b363b
Legacy
3 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1996
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1993
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1992
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Accounts With Accounts Type Small
20 February 1991
AAAnnual Accounts
Legacy
20 February 1991
363363
Accounts With Accounts Type Small
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
28 November 1989
288288
Accounts With Accounts Type Small
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Accounts With Accounts Type Small
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
25 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363