Company number 03584939
Status Active
Incorporation Date 22 June 1998
Company Type Private Limited Company
Address 68 SHIP STREET, BRIGHTON, EAST SUSSEX, BN1 1AE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
GBP 574
; Director's details changed for Mr Milo Oscar John Dron on 1 June 2016. The most likely internet sites of SUGAR STREET LIMITED are www.sugarstreet.co.uk, and www.sugar-street.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and four months. Sugar Street Limited is a Private Limited Company.
The company registration number is 03584939. Sugar Street Limited has been working since 22 June 1998.
The present status of the company is Active. The registered address of Sugar Street Limited is 68 Ship Street Brighton East Sussex Bn1 1ae. The company`s financial liabilities are £808.74k. It is £-41.27k against last year. The cash in hand is £21.94k. It is £-6.18k against last year. And the total assets are £809.28k, which is £-41.57k against last year. DRON, Kestra is a Secretary of the company. DRON, Kestra is a Director of the company. DRON, Louis Henry is a Director of the company. DRON, Milo Oscar John is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARRY, Joy Mary has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
sugar street Key Finiance
LIABILITIES
£808.74k
-5%
CASH
£21.94k
-22%
TOTAL ASSETS
£809.28k
-5%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 June 1998
Appointed Date: 22 June 1998
Director
BARRY, Joy Mary
Resigned: 01 January 2014
Appointed Date: 22 June 1998
92 years old
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 June 1998
Appointed Date: 22 June 1998
SUGAR STREET LIMITED Events
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
05 Jul 2016
Director's details changed for Mr Milo Oscar John Dron on 1 June 2016
05 Jul 2016
Director's details changed for Mr Louis Henry Dron on 1 June 2016
22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
06 Jul 1998
New director appointed
06 Jul 1998
New secretary appointed
06 Jul 1998
Secretary resigned
06 Jul 1998
Director resigned
22 Jun 1998
Incorporation
13 October 2003
Legal charge
Delivered: 22 October 2003
Status: Satisfied
on 8 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 wilbury road hove east sussex BN3 3JN.
24 June 1999
Debenture
Delivered: 26 June 1999
Status: Satisfied
on 11 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 March 1999
Legal charge
Delivered: 10 March 1999
Status: Satisfied
on 8 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 41 preston park avenue…
20 November 1998
Debenture
Delivered: 21 November 1998
Status: Satisfied
on 11 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…