Background WavePink WaveYellow Wave

SUSSEX HOUSE ASSOCIATES LTD (07472980)

SUSSEX HOUSE ASSOCIATES LTD (07472980) is an active UK company. incorporated on 17 December 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SUSSEX HOUSE ASSOCIATES LTD has been registered for 15 years. Current directors include FINEGOLD, Nicholas Mark, FINEGOLD, Virginia Annette.

Company Number
07472980
Status
active
Type
ltd
Incorporated
17 December 2010
Age
15 years
Address
Nt Accountancy, London, N20 8DG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FINEGOLD, Nicholas Mark, FINEGOLD, Virginia Annette
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX HOUSE ASSOCIATES LTD

SUSSEX HOUSE ASSOCIATES LTD is an active company incorporated on 17 December 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SUSSEX HOUSE ASSOCIATES LTD was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07472980

LTD Company

Age

15 Years

Incorporated 17 December 2010

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 27 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

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

Nt Accountancy 43 Lynton Mead London, N20 8DG,

Previous Addresses

Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD United Kingdom
From: 24 August 2023To: 28 April 2024
Nt Accountancy 28 Leman Street London E1 8ER England
From: 22 October 2021To: 24 August 2023
C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP
From: 24 May 2013To: 22 October 2021
C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP
From: 16 August 2011To: 24 May 2013
Sussex House Farm Hartfield Road Cowden, Edenbridge Kent TN8 7DX United Kingdom
From: 17 December 2010To: 16 August 2011
Timeline

5 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Sept 11
Funding Round
Oct 11
Director Joined
Nov 11
Director Left
Jun 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FINEGOLD, Rikki

Active
Marlborough Yard, LondonN19 4ND
Secretary
Appointed 25 Apr 2016

FINEGOLD, Nicholas Mark

Active
Hartfield Road, EdenbridgeTN8 7DX
Born June 1965
Director
Appointed 17 Dec 2010

FINEGOLD, Virginia Annette

Active
Farm, EdenbridgeTN8 7DX
Born December 1966
Director
Appointed 19 Oct 2011

FINEGOLD, David

Resigned
Spaniards Park, LondonNW3 7JD
Secretary
Appointed 01 Apr 2011
Resigned 25 Apr 2016

BLOOM, Peter Graham

Resigned
Regents Park Road, LondonN3 2JX
Born March 1960
Director
Appointed 15 Aug 2011
Resigned 16 Jun 2020

Persons with significant control

2

Mrs Virginia Annette Finegold

Active
Hartfield Road, EdenbridgeTN8 7DX
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Mark Finegold

Active
Hartfield Road, EdenbridgeTN8 7DX
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Person Secretary Company With Change Date
25 March 2026
CH03Change of Secretary Details
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Capital Allotment Shares
21 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Incorporation Company
17 December 2010
NEWINCIncorporation