UKBizDB.co.uk

EARLMAIN LIMITED

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

This company is commonly known as Earlmain Limited. The company was founded 33 years ago and was given the registration number 02507307. The firm's registered office is in IPSWICH. You can find them at Alverna 37 Chapel Field, Bramford, Ipswich, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EARLMAIN LIMITED
Company Number:02507307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1990
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Alverna 37 Chapel Field, Bramford, Ipswich, Suffolk, England, IP8 4HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard Hawkins, Archdeacon's House, Northgate Street, Ipswich, England, IP1 3BX

Secretary07 February 2024Active
21 Tokio Road, Ipswich, IP4 5BE

Director01 January 2007Active
Little Brook, Main Road, Martlesham, Woodbridge, England, IP12 4SE

Director01 May 2021Active
Richard Hawkins, Archdeacon's House, Northgate Street, Ipswich, United Kingdom, IP1 3BX

Director11 November 2016Active
Richard Hawkins, Archdeacon's House, Northgate Street, Ipswich, United Kingdom, IP1 3BX

Director24 August 2023Active
59, Lark Rise, Martlesham Heath, Ipswich, England, IP5 3SA

Director27 October 2023Active
55, Lark Rise, Martlesham Heath, Ipswich, IP5 3SA

Secretary10 June 2015Active
63 Lark Rise, Martlesham Heath, Ipswich, IP5 3SA

Secretary07 April 1997Active
57 Lark Rise, Martlesham Heath, Ipswich, IP5 7SA

Secretary01 August 1991Active
1 Lodge Court, West Bergholt, Colchester, CO6 3JL

Secretary23 February 2004Active
Spinney Hill 1 Fitzgerald Road, Woodbridge, IP12 1EN

Secretary08 December 1997Active
9 Lower Brook Street, Ipswich, IP4 1AG

Corporate Secretary19 August 1992Active
55 Lark Rise, Martlesham Heath, Ipswich, IP5 3SA

Director01 April 1998Active
59 Lark Rise, Martlesham Heath, Ipswich, IP5 3SA

Director01 January 2001Active
57 Lark Rise, Martlesham Heath, Ipswich, IP5 7SA

Director-Active
61 Lark Rise, Martlesham Heath, Ipswich, IP5 7SA

Director-Active
Little Brook, Main Road, Martlesham, England, IP12 4SE

Director01 May 2021Active
59 Lark Rise, Martlesham Heath, Ipswich, IP5 7SA

Director-Active
Casazul, Apartado De Correos 93, Cehegin, Murcia, Spain, 30430

Director01 October 1998Active
3 Finborough Close Bixley Farm, Rushmere St Andrew, Ipswich, IP4 5QT

Director-Active
7 Thellusson Road, Rendlesham, Woodbridge, IP12 2TD

Director09 December 1996Active
53 Lark Rise, Martlesham Heath, Ipswich, IP5 7SA

Director-Active
63 Lark Rise, Martlesham Heath, Ipswich, IP5 3SA

Director01 June 1998Active
63 Lark Rise, Martlesham Heath, Ipswich, IP5 3SA

Director-Active
Alverna, 37 Chapel Field, Bramford, Ipswich, England, IP8 4HR

Director18 March 2011Active
57 Lark Rise, Martlesham Heath, Ipswich, IP5 3SA

Director25 June 2002Active
24 Bowland Drive, Pinewood, Ipswich, IP8 3RW

Director18 August 1992Active
20018, Loyalist Road, Williamstown, South Glengarry, Ontario, Canada, K0C2J0

Director16 May 2017Active
59 Lark Rise, Martlesham Heath, Ipswich, IP5 3SA

Director01 January 2007Active
53 Lark Rise, Martlesham Heath, Ipswich, IP5 7SA

Director28 October 1991Active
5, Potters Approach, Kesgrave, Ipswich, England, IP5 2HG

Director13 October 2017Active
59 Lark Rise, Martlesham Heath, Ipswich, IP5 3SA

Director15 April 2005Active
57 Lark Road, Martlesham Heath, Ipswich, CB1 4YB

Director19 September 1995Active
55 Lark Rise, Martlesham Heath, Ipswich, IP5 7SA

Director-Active

People with Significant Control

Miss Elizabeth Sarah Hackett
Notified on:29 September 2023
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:Richard Hawkins, Archdeacon's House, Ipswich, United Kingdom, IP1 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Catherine Anne Elizabeth May
Notified on:22 May 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:37, Chapel Field, Ipswich, England, IP8 4HR
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Change account reference date company previous shortened.

Download
2024-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-15Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Address

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

Download
2024-02-07Officers

Appoint person secretary company with name date.

Download
2023-10-28Persons with significant control

Cessation of a person with significant control.

Download
2023-10-28Officers

Appoint person director company with name date.

Download
2023-10-28Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-06-10Officers

Termination secretary company with name termination date.

Download
2023-06-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-12Officers

Change person director company with change date.

Download
2023-03-12Officers

Termination director company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Address

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

Download

Copyright © 2024. All rights reserved.