UKBizDB.co.uk

ALDWYCH INVESTMENTS LIMITED

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

This company is commonly known as Aldwych Investments Limited. The company was founded 56 years ago and was given the registration number 00915013. The firm's registered office is in IPSWICH. You can find them at 1 London Road, , Ipswich, Suffolk. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ALDWYCH INVESTMENTS LIMITED
Company Number:00915013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1967
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:1 London Road, Ipswich, Suffolk, England, IP1 2HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Road, Ipswich, England, IP1 2HA

Director04 March 1993Active
1, London Road, Ipswich, England, IP1 2HA

Director04 March 1993Active
2 Duke Street, Manchester Square, London, W1U 3EH

Secretary15 May 2003Active
2 Duke Street, Manchester Square, London, W1U 3EH

Secretary-Active
The Old Laundry, Little Easton, Dunmow, CM6 2JW

Secretary07 December 2005Active
10 Benezet Street, Ipswich, IP1 2JQ

Director-Active
The Old Laundry, Little Easton, CM6 2JW

Director-Active
3111, Adams Mills Road Nw, Mount Pleasant, Washington Dc, Usa, 20010

Director01 May 1994Active

People with Significant Control

Ms Barbara Ann Summers
Notified on:14 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:34, Clarkson Street, Ipswich, England, IP1 2JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Giles Hugh Mirrlees Craig
Notified on:14 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:1, London Road, Ipswich, England, IP1 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen George Craig
Notified on:14 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:1, London Road, Ipswich, England, IP1 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-11Dissolution

Dissolution application strike off company.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Address

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

Download
2020-11-13Address

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

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Persons with significant control

Change to a person with significant control.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-10-25Persons with significant control

Change to a person with significant control.

Download
2017-10-25Officers

Change person director company with change date.

Download
2017-10-25Persons with significant control

Change to a person with significant control.

Download
2017-10-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.