Background WavePink WaveYellow Wave

221-223 SUSSEX GARDENS RESIDENTS LIMITED (03899796)

221-223 SUSSEX GARDENS RESIDENTS LIMITED (03899796) is an active UK company. incorporated on 24 December 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 221-223 SUSSEX GARDENS RESIDENTS LIMITED has been registered for 26 years. Current directors include ASHDOWN, Robert Victor, STEPHENS, David Anthony, WLANDIS, Sabina.

Company Number
03899796
Status
active
Type
ltd
Incorporated
24 December 1999
Age
26 years
Address
C/O Flat 2, London, W2 2RL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHDOWN, Robert Victor, STEPHENS, David Anthony, WLANDIS, Sabina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

221-223 SUSSEX GARDENS RESIDENTS LIMITED

221-223 SUSSEX GARDENS RESIDENTS LIMITED is an active company incorporated on 24 December 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 221-223 SUSSEX GARDENS RESIDENTS LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03899796

LTD Company

Age

26 Years

Incorporated 24 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

C/O Flat 2 223 Sussex Gardens London, W2 2RL,

Previous Addresses

75 Brookville Road London SW6 7BH England
From: 5 February 2025To: 17 September 2025
221-223 Sussex Gardens London W2 2RL
From: 24 December 1999To: 5 February 2025
Timeline

8 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Dec 14
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Sept 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ASHDOWN, Robert

Active
223 Sussex Gardens, LondonW2 2RL
Secretary
Appointed 09 May 2022

ASHDOWN, Robert Victor

Active
75 Brookville Road, LondonSW6 7BH
Born August 1952
Director
Appointed 24 Dec 1999

STEPHENS, David Anthony

Active
2 Latton Close, EsherKT10 8PX
Born January 1970
Director
Appointed 20 Sept 2002

WLANDIS, Sabina

Active
Flat 1, LondonW2 2RL
Born October 1979
Director
Appointed 28 Dec 2004

CONSTAD, Louise Helene

Resigned
223 Sussex Gardens, LondonW2 2RL
Secretary
Appointed 24 Dec 1999
Resigned 09 May 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Dec 1999
Resigned 24 Dec 1999

BOIZARD, Matthias

Resigned
223 Sussex Gardens, LondonW2 2RL
Born December 1974
Director
Appointed 09 Dec 2021
Resigned 22 Dec 2025

BOLTON, David John

Resigned
Basement Flat 221a Sussex Gardens, LondonW2 2RL
Born March 1949
Director
Appointed 24 Dec 1999
Resigned 20 May 2005

BOY, Helen

Resigned
Claudiusstir 122, Hamburg 22043FOREIGN
Born December 1962
Director
Appointed 20 Aug 2002
Resigned 01 Sept 2006

CAMPBELL, Karen Tracey

Resigned
Flat 1, LondonW2 2RL
Born August 1961
Director
Appointed 24 Dec 1999
Resigned 28 Dec 2004

CARUTH, Jon

Resigned
223a Sussex Gardens, LondonW2 2RL
Born August 1963
Director
Appointed 24 Dec 1999
Resigned 22 Jul 2022

CONSTAD, Louise Helene

Resigned
223 Sussex Gardens, LondonW2 2RL
Born March 1959
Director
Appointed 24 Dec 1999
Resigned 09 May 2014

DEMOSTHENOUS, Edward Yiangou

Resigned
Flat 4 223 Sussex Gardens, LondonW2 2RL
Born March 1973
Director
Appointed 24 Dec 1999
Resigned 20 Sept 2002

DIXON, Thomas

Resigned
223 Sussex Gardens, LondonW2 2RL
Born October 1991
Director
Appointed 08 Aug 2022
Resigned 22 Dec 2025

GRIFFITHS, Susan

Resigned
221a Sussex Gardens, LondonW2 2RL
Born June 1955
Director
Appointed 20 May 2005
Resigned 30 Aug 2008

HARTLEY, Walter Otto

Resigned
Ground Floor Flat, LondonW2 2RL
Born May 1961
Director
Appointed 24 Dec 1999
Resigned 01 Aug 2001

MOULLET, Simone

Resigned
Ground Floor Flat, LondonW2 2RL
Born August 1966
Director
Appointed 01 Aug 2001
Resigned 20 Aug 2002

SCHMITTZEHE, Marie Christine

Resigned
221 Sussex Gardens, LondonW2 2RL
Born December 1937
Director
Appointed 01 Apr 2006
Resigned 25 Sept 2025

SMITH, Adelle Lorraine

Resigned
Fourth Floor Flat, LondonW2 2RL
Born October 1972
Director
Appointed 24 Dec 1999
Resigned 20 Sept 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Dec 1999
Resigned 24 Dec 1999
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
363aAnnual Return
Legacy
2 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288cChange of Particulars
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
19 February 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Incorporation Company
24 December 1999
NEWINCIncorporation