Background WavePink WaveYellow Wave

SUSSEX WAY PROPERTY LIMITED (10441781)

SUSSEX WAY PROPERTY LIMITED (10441781) is an active UK company. incorporated on 24 October 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SUSSEX WAY PROPERTY LIMITED has been registered for 9 years. Current directors include MIDDLEBURGH, Jonathan Simon, PELMONT, Nicholas David.

Company Number
10441781
Status
active
Type
ltd
Incorporated
24 October 2016
Age
9 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MIDDLEBURGH, Jonathan Simon, PELMONT, Nicholas David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX WAY PROPERTY LIMITED

SUSSEX WAY PROPERTY LIMITED is an active company incorporated on 24 October 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SUSSEX WAY PROPERTY LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10441781

LTD Company

Age

9 Years

Incorporated 24 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

10 London Mews Paddington London W2 1HY United Kingdom
From: 24 October 2016To: 21 October 2024
Timeline

15 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Secured
Nov 18
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MIDDLEBURGH, Jonathan Simon

Active
Fordington Road, LondonN6 4TH
Born January 1967
Director
Appointed 24 Oct 2016

PELMONT, Nicholas David

Active
Fordington Road, LondonN6 4TD
Born June 1971
Director
Appointed 24 Oct 2016

COHEN, Heidi Gail

Resigned
Fordington Road, LondonN6 4TD
Born May 1970
Director
Appointed 24 Oct 2016
Resigned 02 Jun 2017

HARUNI, Reva

Resigned
Fordington Road, LondonN6 4TH
Born October 1967
Director
Appointed 24 Oct 2016
Resigned 02 Jun 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Nicholas David Pelmont

Active
1075 Finchley Road, LondonNW11 0PU
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2018

Mr Jonathan Simon Middleburgh

Active
1075 Finchley Road, LondonNW11 0PU
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2018

Mrs Heidi Pelmont

Ceased
Fordington Road, LondonN6 4TD
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2016
Ceased 12 Oct 2018

Reva Haruni

Ceased
Fordington Road, LondonN6 4TH
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2016
Ceased 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Incorporation Company
24 October 2016
NEWINCIncorporation