UKBizDB.co.uk

70-74 HIGH STREET ALDEBURGH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 70-74 High Street Aldeburgh Limited. The company was founded 16 years ago and was given the registration number 06600381. The firm's registered office is in WOODBRIDGE. You can find them at Norsewood, Broomheath, Woodbridge, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:70-74 HIGH STREET ALDEBURGH LIMITED
Company Number:06600381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Norsewood, Broomheath, Woodbridge, Suffolk, IP12 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clarke & Simpson, Well Close Square, Framlingham, Woodbridge, England, IP13 9DU

Secretary31 July 2023Active
C/O Clarke & Simpson, Well Close Square, Framlingham, Woodbridge, England, IP13 9DU

Director11 December 2020Active
C/O Clarke & Simpson, Well Close Square, Framlingham, Woodbridge, England, IP13 9DU

Director12 April 2019Active
C/O Clarke & Simpson, Well Close Square, Framlingham, Woodbridge, England, IP13 9DU

Director11 December 2020Active
Oakes Farm Wood Lane, Carlton Colville, Lowestoft, NR33 8HD

Secretary30 June 2008Active
6-8, Underwood Street, London, N1 7JQ

Secretary22 May 2008Active
C/O Clarke & Simpson, Well Close Square, Framlingham, Woodbridge, England, IP13 9DU

Secretary11 December 2020Active
Norsewood, Broomheath, Woodbridge, IP12 4DL

Director12 April 2019Active
Hall Farm Church Lane, Lound, Lowestoft, NR33 8AT

Director30 June 2008Active
Oakes Farm Wood Lane, Carlton Colville, Lowestoft, NR33 8HD

Director30 June 2008Active
Oakes Farm Wood Lane, Carlton Colville, Lowestoft, NR33 8HD

Director30 June 2008Active
6-8, Underwood Street, London, N1 7JQ

Director22 May 2008Active

People with Significant Control

Mr Nigel Ian Howcutt
Notified on:21 May 2021
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Norsewood, Broomheath, Woodbridge, United Kingdom, IP12 4DL
Nature of control:
  • Significant influence or control
Mr Mark Stanley Oakes
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Norsewood, Broomheath, Woodbridge, IP12 4DL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Officers

Termination secretary company with name termination date.

Download
2023-07-31Officers

Appoint person secretary company with name date.

Download
2023-07-31Address

Change registered office address company with date old address new address.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Capital

Capital allotment shares.

Download
2020-12-17Officers

Appoint person secretary company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination secretary company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-07-06Accounts

Accounts with accounts type micro entity.

Download
2020-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.