Background WavePink WaveYellow Wave

21 SUSSEX STREET MANAGEMENT LIMITED (02701225)

21 SUSSEX STREET MANAGEMENT LIMITED (02701225) is an active UK company. incorporated on 27 March 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 21 SUSSEX STREET MANAGEMENT LIMITED has been registered for 34 years. Current directors include BLUCK, Michael Grant Yorke, FITZSIMONS, Josephine Sacha, FREDERIKSEN, Mette.

Company Number
02701225
Status
active
Type
ltd
Incorporated
27 March 1992
Age
34 years
Address
21 Sussex Street, London, SW1V 4RR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLUCK, Michael Grant Yorke, FITZSIMONS, Josephine Sacha, FREDERIKSEN, Mette
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 SUSSEX STREET MANAGEMENT LIMITED

21 SUSSEX STREET MANAGEMENT LIMITED is an active company incorporated on 27 March 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 21 SUSSEX STREET MANAGEMENT LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02701225

LTD Company

Age

34 Years

Incorporated 27 March 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

21 Sussex Street London, SW1V 4RR,

Previous Addresses

13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ England
From: 22 February 2019To: 7 December 2021
5 Erin Close London SW6 1BF
From: 18 May 2011To: 22 February 2019
5 Erin Close London SW6 1BF United Kingdom
From: 13 May 2011To: 18 May 2011
21 Sussex Street London SW1V 4RR United Kingdom
From: 23 April 2010To: 13 May 2011
6 Harwood Road London SW6 4PH
From: 27 March 1992To: 23 April 2010
Timeline

19 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
May 22
Director Left
May 22
Owner Exit
Nov 22
New Owner
Nov 22
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

FREDERIKSEN, Mette

Active
Sussex Street, LondonSW1V 4RR
Secretary
Appointed 16 Sept 2011

BLUCK, Michael Grant Yorke

Active
21 Sussex Street, LondonSW1V 4RR
Born July 1961
Director
Appointed 28 Aug 2014

FITZSIMONS, Josephine Sacha

Active
Sussex Street, LondonSW1V 4RR
Born September 1998
Director
Appointed 01 Mar 2022

FREDERIKSEN, Mette

Active
Sussex Street, LondonSW1V 4RR
Born January 1983
Director
Appointed 16 Sept 2011

BOYLE, William Robert Cavendish

Resigned
2-21 Sussex Street, LondonSW1V 4RU
Secretary
Appointed 27 Mar 1992
Resigned 17 Sept 1996

DERRICK, Alexander

Resigned
Sherbrooke Road, LondonSW6 7QL
Secretary
Appointed 14 Feb 2011
Resigned 16 Sept 2011

MILNE-WATSON, Andrew Michael

Resigned
22 Musgrave Crescent, LondonSW6 4QE
Secretary
Appointed 01 Sept 1996
Resigned 14 Feb 2011

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 27 Mar 1992
Resigned 27 Mar 1992

BLACK, Holly

Resigned
21 Sussex Street, LondonSW1V 4RR
Born January 1968
Director
Appointed 20 Mar 1998
Resigned 14 Feb 2011

BOWES LYON, James Frances John

Resigned
21 Sussex Street, LondonSW1V 4RR
Born August 1979
Director
Appointed 14 Feb 2011
Resigned 21 Jul 2011

BOYLE, William Robert Cavendish

Resigned
The Bladebone, ReadingRG7 6PD
Born May 1944
Director
Appointed 12 Jan 1995
Resigned 17 Sept 1996

CUMING, Christopher Charles

Resigned
Sussex Street, LondonSW1V 4RR
Born October 1980
Director
Appointed 14 Feb 2011
Resigned 28 Aug 2014

DALE-HARRIS, Anna Felicity

Resigned
23 Fentiman Road, LondonSW8 1LD
Born March 1958
Director
Appointed 02 Jun 1992
Resigned 22 Dec 1994

DERRICK, Alexander John

Resigned
Sherbrooke Road, LondonSW6 7QL
Born February 1976
Director
Appointed 14 Feb 2011
Resigned 16 Sept 2011

HAIGH, Matthew

Resigned
Old Avenue, WeybridgeKT13 0PS
Born June 1980
Director
Appointed 21 Jul 2011
Resigned 20 Oct 2016

HAMWEE, Nicholas Rupert

Resigned
Flat 3 21 Sussex Street, LondonSW1V 4RR
Born January 1967
Director
Appointed 01 Apr 1995
Resigned 28 Mar 1998

KORNMAN, Alexander Cheasty

Resigned
21 Sussex Street, LondonSW1V 4RR
Born June 1982
Director
Appointed 20 Oct 2016
Resigned 01 Mar 2022

MILNE-WATSON, Andrew Michael

Resigned
22 Musgrave Crescent, LondonSW6 4QE
Born November 1944
Director
Appointed 01 Sept 1996
Resigned 14 Feb 2011

ROBERTS, Caroline Elizabeth

Resigned
Manor Farm, RiponHG4 5LN
Born May 1951
Director
Appointed 25 Feb 1994
Resigned 28 Nov 1994

ROBERTS, Peter William Denby

Resigned
The Hutts, RiponHG4 3DA
Born August 1945
Director
Appointed 25 Jun 1992
Resigned 21 Feb 1994

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 27 Mar 1992
Resigned 27 Mar 1992

WALLACE, Elizabeth Murdoch

Resigned
21 Sussex Street, London
Born February 1933
Director
Appointed 27 Mar 1992
Resigned 24 Jun 1992

WORLIDGE, Peter Francis

Resigned
Nalderswood House, ReigateRH2 8PZ
Born April 1931
Director
Appointed 22 Dec 1994
Resigned 14 Feb 2011

Persons with significant control

2

1 Active
1 Ceased

Ms Mette Frederiksen

Active
Sussex Street, LondonSW1V 4RR
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2022

Mr Alexander Cheasty Kornman

Ceased
Sussex Street, LondonSW1V 4RR
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Administrative Restoration Company
7 December 2021
RT01RT01
Gazette Dissolved Compulsory
28 September 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 1999
AAAnnual Accounts
Legacy
5 May 1998
287Change of Registered Office
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 1997
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1996
AAAnnual Accounts
Legacy
4 May 1995
288288
Legacy
18 April 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
288288
Legacy
9 February 1995
288288
Accounts With Accounts Type Dormant
24 January 1995
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
288288
Accounts With Accounts Type Dormant
9 March 1994
AAAnnual Accounts
Resolution
9 March 1994
RESOLUTIONSResolutions
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
13 October 1992
288288
Legacy
1 October 1992
88(2)R88(2)R
Legacy
2 September 1992
288288
Legacy
11 June 1992
288288
Legacy
6 May 1992
287Change of Registered Office
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Incorporation Company
27 March 1992
NEWINCIncorporation