ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sussex House Enfranchisement Limited

Sussex House Enfranchisement Limited is an active company incorporated on 7 July 2020 with the registered office located in Croydon, Greater London. Sussex House Enfranchisement Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12725195
Private limited company
Age
5 years
Incorporated 7 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 July 2025 (4 months ago)
Next confirmation dated 6 July 2026
Due by 20 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Stonemead House
95 London Road
Croydon
Surrey
CR0 2RF
United Kingdom
Address changed on 25 Mar 2025 (7 months ago)
Previous address was 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
11
Controllers (PSC)
1
Director • Secretary • Investor • English • Lives in England • Born in Dec 1963
Director • British • Lives in England • Born in Aug 1967
Director • Consultant • British • Lives in England • Born in Jan 1981
Director • British • Lives in England • Born in Dec 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Friars Mead Flat Management Company Limited
HML Company Secretarial Services Limited is a mutual person.
Active
St Davids Residents Company Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Streatham Manor Gardens Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Cadogan Gardens Lessees Management Company Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Braefoot Court (Residents' Association) Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Radcliffe Square Residents Association Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Riverview Heights Property Management Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Cokeham Court Tenants Associatio N (Worthing) Limited
HML Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £100.16K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£165.67K
Decreased by £33.72K (-17%)
Total Liabilities
-£167.17K
Decreased by £32.87K (-16%)
Net Assets
-£1.5K
Decreased by £849 (+130%)
Debt Ratio (%)
101%
Increased by 0.58% (+1%)
Latest Activity
Confirmation Submitted
4 Months Ago on 10 Jul 2025
Notification of PSC Statement
4 Months Ago on 3 Jul 2025
Stephen Thomas Harrison Chesterman (PSC) Resigned
4 Months Ago on 3 Jul 2025
Graeme Allen Henderson (PSC) Resigned
4 Months Ago on 3 Jul 2025
Stewart Paul Mcguire (PSC) Resigned
4 Months Ago on 3 Jul 2025
Matthew Richard Porritt (PSC) Resigned
4 Months Ago on 3 Jul 2025
Stephen Thomas Harrison Chesterman Resigned
5 Months Ago on 23 May 2025
Matthew Richard Porritt Resigned
5 Months Ago on 23 May 2025
Full Accounts Submitted
7 Months Ago on 26 Mar 2025
Mr Stephen Thomas Harrison Chesterman Details Changed
7 Months Ago on 25 Mar 2025
Get Credit Report
Discover Sussex House Enfranchisement Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 July 2025 with updates
Submitted on 10 Jul 2025
Cessation of Matthew Richard Porritt as a person with significant control on 3 July 2025
Submitted on 3 Jul 2025
Notification of a person with significant control statement
Submitted on 3 Jul 2025
Cessation of Stewart Paul Mcguire as a person with significant control on 3 July 2025
Submitted on 3 Jul 2025
Cessation of Graeme Allen Henderson as a person with significant control on 3 July 2025
Submitted on 3 Jul 2025
Cessation of Stephen Thomas Harrison Chesterman as a person with significant control on 3 July 2025
Submitted on 3 Jul 2025
Termination of appointment of Stephen Thomas Harrison Chesterman as a director on 23 May 2025
Submitted on 23 Jun 2025
Termination of appointment of Matthew Richard Porritt as a director on 23 May 2025
Submitted on 23 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Mar 2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 25 March 2025
Submitted on 25 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year