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.
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 | : |
|
Registered Address | : | Norsewood, Broomheath, Woodbridge, Suffolk, IP12 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Clarke & Simpson, Well Close Square, Framlingham, Woodbridge, England, IP13 9DU | Secretary | 31 July 2023 | Active |
C/O Clarke & Simpson, Well Close Square, Framlingham, Woodbridge, England, IP13 9DU | Director | 11 December 2020 | Active |
C/O Clarke & Simpson, Well Close Square, Framlingham, Woodbridge, England, IP13 9DU | Director | 12 April 2019 | Active |
C/O Clarke & Simpson, Well Close Square, Framlingham, Woodbridge, England, IP13 9DU | Director | 11 December 2020 | Active |
Oakes Farm Wood Lane, Carlton Colville, Lowestoft, NR33 8HD | Secretary | 30 June 2008 | Active |
6-8, Underwood Street, London, N1 7JQ | Secretary | 22 May 2008 | Active |
C/O Clarke & Simpson, Well Close Square, Framlingham, Woodbridge, England, IP13 9DU | Secretary | 11 December 2020 | Active |
Norsewood, Broomheath, Woodbridge, IP12 4DL | Director | 12 April 2019 | Active |
Hall Farm Church Lane, Lound, Lowestoft, NR33 8AT | Director | 30 June 2008 | Active |
Oakes Farm Wood Lane, Carlton Colville, Lowestoft, NR33 8HD | Director | 30 June 2008 | Active |
Oakes Farm Wood Lane, Carlton Colville, Lowestoft, NR33 8HD | Director | 30 June 2008 | Active |
6-8, Underwood Street, London, N1 7JQ | Director | 22 May 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Officers | Termination secretary company with name termination date. | Download |
2023-07-31 | Officers | Appoint person secretary company with name date. | Download |
2023-07-31 | Address | Change registered office address company with date old address new address. | Download |
2023-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-15 | Capital | Capital allotment shares. | Download |
2020-12-17 | Officers | Appoint person secretary company with name date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.