Background WavePink WaveYellow Wave

SUSSEX LETTING LIMITED (05547548)

SUSSEX LETTING LIMITED (05547548) is an active UK company. incorporated on 26 August 2005. 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 LETTING LIMITED has been registered for 20 years. Current directors include SUTHERLAND, Ian Ronald.

Company Number
05547548
Status
active
Type
ltd
Incorporated
26 August 2005
Age
20 years
Address
70 St. Mary Axe, London, EC3A 8BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SUTHERLAND, Ian Ronald
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX LETTING LIMITED

SUSSEX LETTING LIMITED is an active company incorporated on 26 August 2005 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 LETTING LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05547548

LTD Company

Age

20 Years

Incorporated 26 August 2005

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

70 St. Mary Axe London, EC3A 8BE,

Previous Addresses

Troy Mills Troy Road Horsforth Leeds LS18 5GN England
From: 2 July 2021To: 2 August 2023
Chapelworth House 22 - 26 Chapel Road Worthing West Sussex BN11 1BE England
From: 4 April 2017To: 2 July 2021
8 Chapel Road Worthing West Sussex BN11 1BJ
From: 22 September 2014To: 4 April 2017
Amelia House Crescent Road Worthing West Sussex BN11 1QR
From: 2 March 2011To: 22 September 2014
Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR
From: 26 August 2005To: 2 March 2011
Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Loan Secured
Feb 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Joined
Aug 19
Funding Round
Nov 19
Loan Cleared
May 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Director Left
May 23
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Jul 23
Director Joined
Aug 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Secured
Apr 24
Director Left
Dec 24
Director Left
Oct 25
Director Left
Dec 25
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

SUTHERLAND, Ian Ronald

Active
St. Mary Axe, LondonEC3A 8BE
Born March 1970
Director
Appointed 05 Jul 2023

JONES, Michael Leonard Richard

Resigned
Chapel Road, WorthingBN11 1BJ
Secretary
Appointed 26 Aug 2005
Resigned 30 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Aug 2005
Resigned 26 Aug 2005

BACON, Glenton Arthur

Resigned
22 - 26 Chapel Road, WorthingBN11 1BE
Born May 1957
Director
Appointed 01 Nov 2017
Resigned 30 Jun 2021

BACON, Margaret

Resigned
22 - 26 Chapel Road, WorthingBN11 1BE
Born September 1958
Director
Appointed 01 Jan 2018
Resigned 30 Jun 2021

BROOMHAM, Paul Thomas

Resigned
St. Mary Axe, LondonEC3A 8BE
Born December 1979
Director
Appointed 01 Aug 2023
Resigned 15 Oct 2025

ELLIOTT, Martin Paul

Resigned
Troy Road, LeedsLS18 5GN
Born August 1983
Director
Appointed 30 Jun 2021
Resigned 30 Apr 2023

JONES, Michael Leonard Richard

Resigned
Chapel Road, WorthingBN11 1BJ
Born January 1966
Director
Appointed 26 Aug 2005
Resigned 30 Jun 2021

JONES, Michelle Jane

Resigned
Chapel Road, WorthingBN11 1BJ
Born April 1971
Director
Appointed 09 Feb 2007
Resigned 30 Jun 2021

LINLEY, David William

Resigned
St. Mary Axe, LondonEC3A 8BE
Born December 1964
Director
Appointed 30 Jun 2021
Resigned 12 Dec 2024

PENDER, Stuart Macpherson

Resigned
St. Mary Axe, LondonEC3A 8BE
Born June 1965
Director
Appointed 30 Jun 2021
Resigned 10 Dec 2025

RICHARDS, Arthur John Lancaster

Resigned
21 Southview Gardens, WorthingBN11 5HZ
Born April 1948
Director
Appointed 26 Aug 2005
Resigned 09 Feb 2007

SCAMMELL, Hayley

Resigned
22 - 26 Chapel Road, WorthingBN11 1BE
Born February 1966
Director
Appointed 01 Nov 2017
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Wemyss Place, EdinburghEH3 6DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021

Michael Jones (Holdings) Limited

Ceased
WorthingBN11 1BJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Memorandum Articles
8 September 2023
MAMA
Resolution
8 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Resolution
25 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 November 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Resolution
8 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
11 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
17 October 2007
88(2)R88(2)R
Legacy
5 October 2007
363aAnnual Return
Legacy
5 October 2007
353353
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Resolution
20 March 2007
RESOLUTIONSResolutions
Resolution
20 March 2007
RESOLUTIONSResolutions
Legacy
20 March 2007
123Notice of Increase in Nominal Capital
Legacy
3 March 2007
287Change of Registered Office
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
353353
Legacy
8 June 2006
287Change of Registered Office
Legacy
26 August 2005
288bResignation of Director or Secretary
Incorporation Company
26 August 2005
NEWINCIncorporation