Background WavePink WaveYellow Wave

SUSSEX HERITAGE PROPERTIES LIMITED (03541194)

SUSSEX HERITAGE PROPERTIES LIMITED (03541194) is an active UK company. incorporated on 6 April 1998. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUSSEX HERITAGE PROPERTIES LIMITED has been registered for 28 years. Current directors include OAKLEY, Christopher Roy.

Company Number
03541194
Status
active
Type
ltd
Incorporated
6 April 1998
Age
28 years
Address
85 Church Road, Hove, BN3 2BB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OAKLEY, Christopher Roy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX HERITAGE PROPERTIES LIMITED

SUSSEX HERITAGE PROPERTIES LIMITED is an active company incorporated on 6 April 1998 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SUSSEX HERITAGE PROPERTIES LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03541194

LTD Company

Age

28 Years

Incorporated 6 April 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

85 Church Road Hove, BN3 2BB,

Previous Addresses

97 Church Street Brighton East Sussex BN1 1UJ
From: 6 April 1998To: 18 December 2009
Timeline

9 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Funding Round
May 10
Loan Secured
Oct 14
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Apr 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

OAKLEY, Helen

Active
The Avenue, LewesBN7 1QT
Secretary
Appointed 16 Sept 2008

OAKLEY, Christopher Roy

Active
The Avenue, LewesBN7 1QT
Born January 1965
Director
Appointed 26 Oct 2005

BOUCH, Paul Thomas

Resigned
178-180 Church Road, HoveBN3 2DJ
Secretary
Appointed 09 Dec 1999
Resigned 30 Apr 2003

JEFFERY, Maria

Resigned
15 St Andrews Drive, SeafordBN25 2SB
Secretary
Appointed 01 May 2003
Resigned 16 Sept 2008

STONE, Derek John

Resigned
12 Wilbury Lodge, HoveBN3 3PA
Secretary
Appointed 06 Apr 1998
Resigned 09 Dec 1999

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 06 Apr 1998
Resigned 06 Apr 1998

HAMMOND, Shirley Dianne

Resigned
27a Tower Block 6, 1 Castle Park Road Tenn Mun
Born April 1945
Director
Appointed 06 Apr 1998
Resigned 26 Oct 2005

STARIE, Joanne Maria

Resigned
21 Abbey Road, NarboroughLE19 2DB
Born May 1968
Director
Appointed 01 Jun 2004
Resigned 26 Oct 2005

THOMPSON, Alan Craven

Resigned
35 The Avenue, LewesBN7 1QT
Born February 1949
Director
Appointed 07 Sept 1999
Resigned 31 Aug 2004

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 06 Apr 1998
Resigned 06 Apr 1998

Persons with significant control

1

Mr Christopher Roy Oakley

Active
The Avenue, LewesBN7 1QT
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Secretary Company With Change Date
3 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Resolution
7 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Legacy
17 April 2009
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 August 2003
AAAnnual Accounts
Legacy
24 May 2003
395Particulars of Mortgage or Charge
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2002
AAAnnual Accounts
Legacy
1 February 2002
287Change of Registered Office
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
21 April 2000
287Change of Registered Office
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
5 January 2000
287Change of Registered Office
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
287Change of Registered Office
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Incorporation Company
6 April 1998
NEWINCIncorporation