Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 30 SUSSEX PLACE MANAGEMENT LIMITED
Company Information for

30 SUSSEX PLACE MANAGEMENT LIMITED

30 Sussex Place, Bristol, BS2 9QW,
Company Registration Number
02606591
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 30 Sussex Place Management Ltd
30 SUSSEX PLACE MANAGEMENT LIMITED was founded on 1991-05-01 and has its registered office in Bristol. The organisation's status is listed as "Active". 30 Sussex Place Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
30 SUSSEX PLACE MANAGEMENT LIMITED
 
Legal Registered Office
30 Sussex Place
Bristol
BS2 9QW
Other companies in BS7
 
Filing Information
Company Number 02606591
Company ID Number 02606591
Date formed 1991-05-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2025-04-30
Account next due 2027-01-31
Latest return 2025-04-23
Return next due 2026-05-07
Type of accounts MICRO ENTITY
Last Datalog update: 2025-05-14 17:38:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 30 SUSSEX PLACE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARIA DAWN CHIDGEY
Director 2017-11-06
JOANNE MICHELLE FUTTER
Director 2018-01-27
NICOLA JOSEPHINE RYDE
Director 2000-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHEA RUTH JOHNSON
Director 2003-05-17 2017-11-06
BIRGIT INGA NICKLITZSCH
Company Secretary 2002-11-04 2017-02-03
BIRGIT INGA NICKLITZSCH
Director 2002-11-04 2017-02-03
LAURENCE LUNN
Director 2000-05-24 2003-09-11
ALISON JANET WILLIAMS
Director 2001-08-17 2002-11-22
SONYA RUTH SHERWOOD
Company Secretary 2000-05-24 2002-07-05
VERITY JANE EDWARDS
Director 1998-07-24 2001-08-01
JULIAN CHARLES BURROWS
Director 1998-08-06 2000-04-18
JOANNE FITZGERALD
Company Secretary 1999-03-16 2000-04-10
PAUL ADRIAN PRYCE
Company Secretary 1992-05-01 1999-10-26
PAUL ADRIAN PRYCE
Director 1992-05-01 1999-10-01
ANDREW JOHN PROUD
Director 1992-05-01 1999-03-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-05-14MICRO ENTITY ACCOUNTS MADE UP TO 30/04/25
2025-04-25Director's details changed for Miss Maria Dawn Chidgey on 2025-04-25
2025-04-25CONFIRMATION STATEMENT MADE ON 23/04/25, WITH NO UPDATES
2025-01-13Change of details for Miss Maria Dawn Chidgey as a person with significant control on 2022-09-22
2025-01-08MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-05-08CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-06-02MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-24CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JOSEPHINE RYDE
2021-12-06PSC07CESSATION OF NICOLA JOSEPHINE RYDE AS A PERSON OF SIGNIFICANT CONTROL
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-01-29AP01DIRECTOR APPOINTED MISS JOANNE MICHELLE FUTTER
2018-01-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA DAWN CHIDGEY
2018-01-27PSC07CESSATION OF ANTHEA RUTH JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA RUTH JOHNSON
2017-11-06AP01DIRECTOR APPOINTED MISS MARIA DAWN CHIDGEY
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA RUTH JOHNSON
2017-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/17 FROM 58 Sefton Park Road Bristol BS7 9AJ
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BIRGIT INGA NICKLITZSCH
2017-02-04TM02Termination of appointment of Birgit Inga Nicklitzsch on 2017-02-03
2016-10-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-28AR0123/04/16 ANNUAL RETURN FULL LIST
2016-02-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15AR0123/04/15 ANNUAL RETURN FULL LIST
2015-02-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-04AR0123/04/14 ANNUAL RETURN FULL LIST
2014-01-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0123/04/13 ANNUAL RETURN FULL LIST
2013-01-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0123/04/12 ANNUAL RETURN FULL LIST
2012-01-20AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AAMDAmended accounts made up to 2010-04-30
2011-05-02AR0123/04/11 NO MEMBER LIST
2011-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOSEPHINE RYDE / 02/05/2011
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-26AR0123/04/10 NO MEMBER LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA RUTH JOHNSON / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BIRGIT INGA NICKLITZSCH / 23/04/2010
2010-02-17AA30/04/09 TOTAL EXEMPTION SMALL
2010-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2010 FROM 30 SUSSEX PLACE BRISTOL
2009-05-11363aANNUAL RETURN MADE UP TO 23/04/09
2009-05-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BIRGIT NICKLITZSCH / 23/04/2009
2009-02-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-05363sANNUAL RETURN MADE UP TO 23/04/08
2008-03-01AA30/04/07 TOTAL EXEMPTION FULL
2007-05-17363aANNUAL RETURN MADE UP TO 23/04/07
2007-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-04-25363aANNUAL RETURN MADE UP TO 23/04/06
2006-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-14363sANNUAL RETURN MADE UP TO 01/05/05
2004-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-15363sANNUAL RETURN MADE UP TO 01/05/04
2004-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-11-14288bDIRECTOR RESIGNED
2003-05-22363sANNUAL RETURN MADE UP TO 01/05/03
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-11-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-12363sANNUAL RETURN MADE UP TO 01/05/02
2002-06-12288aNEW DIRECTOR APPOINTED
2002-06-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-07-11363sANNUAL RETURN MADE UP TO 01/05/01
2001-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-05-31288aNEW DIRECTOR APPOINTED
2000-05-31363sANNUAL RETURN MADE UP TO 01/05/00
2000-05-31288aNEW SECRETARY APPOINTED
2000-05-31288aNEW DIRECTOR APPOINTED
2000-05-31363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-10288bDIRECTOR RESIGNED
1999-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-05-07363sANNUAL RETURN MADE UP TO 01/05/99
1999-03-29288aNEW SECRETARY APPOINTED
1999-03-29288bDIRECTOR RESIGNED
1998-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-10-28288aNEW DIRECTOR APPOINTED
1998-10-28225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99
1998-08-11288aNEW DIRECTOR APPOINTED
1998-05-21363sANNUAL RETURN MADE UP TO 01/05/98
1998-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-02363sANNUAL RETURN MADE UP TO 01/05/97
1997-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1996-05-31363sANNUAL RETURN MADE UP TO 01/05/96
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 30 SUSSEX PLACE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 30 SUSSEX PLACE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
30 SUSSEX PLACE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 30 SUSSEX PLACE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 30 SUSSEX PLACE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 30 SUSSEX PLACE MANAGEMENT LIMITED
Trademarks
We have not found any records of 30 SUSSEX PLACE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 30 SUSSEX PLACE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as 30 SUSSEX PLACE MANAGEMENT LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where 30 SUSSEX PLACE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 30 SUSSEX PLACE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 30 SUSSEX PLACE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1