Background WavePink WaveYellow Wave

SUSSEX SUPPORTED HOUSING LIMITED (04619671)

SUSSEX SUPPORTED HOUSING LIMITED (04619671) is an active UK company. incorporated on 17 December 2002. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUSSEX SUPPORTED HOUSING LIMITED has been registered for 23 years. Current directors include O'CONNELL, Gareth Ivan.

Company Number
04619671
Status
active
Type
ltd
Incorporated
17 December 2002
Age
23 years
Address
Unit 13b Business Centre, Woking, GU21 5DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'CONNELL, Gareth Ivan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX SUPPORTED HOUSING LIMITED

SUSSEX SUPPORTED HOUSING LIMITED is an active company incorporated on 17 December 2002 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUSSEX SUPPORTED HOUSING LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04619671

LTD Company

Age

23 Years

Incorporated 17 December 2002

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 12 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Unit 13b Business Centre Boundary Way Woking, GU21 5DH,

Previous Addresses

Throwleigh Lodge Ridgeway Horsell Woking Surrey GU21 4QR England
From: 8 March 2021To: 5 July 2024
Fairman Harris, 3rd Floor North 224-236 Walworth Road London SE17 1JE England
From: 29 August 2017To: 8 March 2021
Mandalay 29 Meads Brow Eastbourne East Sussex BN20 7UP
From: 17 December 2002To: 29 August 2017
Timeline

21 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Apr 13
Director Joined
Apr 13
Funding Round
May 14
Director Left
Feb 17
Director Left
Feb 17
Director Joined
May 17
Loan Secured
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
Jun 18
Director Left
Jan 19
Loan Cleared
Jan 24
New Owner
Feb 24
Loan Secured
Feb 24
Director Joined
Jun 24
Director Left
Jul 24
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

O'CONNELL, Gareth Ivan

Active
Boundary Way, WokingGU21 5DH
Born November 1971
Director
Appointed 14 Jun 2024

HO, Jill

Resigned
Mandalay, EastbourneBN20 7UP
Secretary
Appointed 17 Dec 2002
Resigned 08 Aug 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Dec 2002
Resigned 17 Dec 2002

AHMED, Sayeed

Resigned
The Courtyard, HellinglyBN27 4EW
Born September 1943
Director
Appointed 17 Dec 2002
Resigned 28 May 2004

DAHYA, Aslam

Resigned
Walworth Road, LondonSE17 1JE
Born March 1954
Director
Appointed 08 Aug 2017
Resigned 21 Dec 2018

FRANCIS, Andrew Peter

Resigned
Castle Drive, PevenseyBN24 6JY
Born October 1958
Director
Appointed 17 Dec 2002
Resigned 08 Aug 2017

GKAMPRANIS, Nikolaos, Dr

Resigned
Eastbourne Road, WillingdonBN20 9LD
Born August 1974
Director
Appointed 08 Apr 2013
Resigned 08 Aug 2017

HILTON, Brian Victor

Resigned
Holly Cottage Burnt Barn Lane, BattleTN33 9LZ
Born April 1950
Director
Appointed 17 Dec 2002
Resigned 08 Aug 2017

HO, Harry

Resigned
Mandalay, EastbourneBN20 7UP
Born September 1956
Director
Appointed 07 Apr 2003
Resigned 13 Jul 2016

HO, Jill

Resigned
29 Meads Brow, EastbourneBN20 7UP
Born October 1952
Director
Appointed 13 Jul 2016
Resigned 08 Aug 2017

HO, Jill

Resigned
Mandalay, EastbourneBN20 7UP
Born October 1952
Director
Appointed 17 Dec 2002
Resigned 13 Jul 2016

KAVANAGH, Eugene

Resigned
Ridgeway, WokingGU21 4QR
Born July 1972
Director
Appointed 11 Jun 2018
Resigned 14 Jun 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Dec 2002
Resigned 17 Dec 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Gareth O'Connell

Active
Forestbrook Road, NewryBT34 3BT
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2024

Mrs Jill Ho

Ceased
29 Meads Brow, EastbourneBN20 7UP
Born October 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Aug 2017
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Memorandum Articles
19 March 2024
MAMA
Resolution
27 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2024
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Administrative Restoration Company
4 January 2024
RT01RT01
Gazette Dissolved Compulsory
12 September 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
9 August 2021
AAMDAAMD
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Auditors Resignation Company
27 April 2021
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 April 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
8 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Statement Of Companys Objects
13 May 2014
CC04CC04
Resolution
13 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Legacy
9 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
25 January 2007
288cChange of Particulars
Legacy
25 January 2007
288cChange of Particulars
Legacy
22 December 2006
363aAnnual Return
Legacy
9 November 2006
287Change of Registered Office
Legacy
9 November 2006
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
19 August 2004
288cChange of Particulars
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
225Change of Accounting Reference Date
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
88(2)R88(2)R
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
88(2)R88(2)R
Legacy
5 February 2003
88(2)R88(2)R
Legacy
5 February 2003
88(2)R88(2)R
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Incorporation Company
17 December 2002
NEWINCIncorporation