UKBizDB.co.uk

OUR PLACE SUSTAINABLE DEVELOPMENT LIMITED

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

This company is commonly known as Our Place Sustainable Development Limited. The company was founded 8 years ago and was given the registration number 09997783. The firm's registered office is in IPSWICH. You can find them at Crane Court, 302 London Road, Ipswich, Suffolk. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:OUR PLACE SUSTAINABLE DEVELOPMENT LIMITED
Company Number:09997783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Crane Court, 302 London Road, Ipswich, Suffolk, United Kingdom, IP2 0AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ

Director05 September 2017Active
Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ

Director10 February 2016Active
Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ

Director01 January 2020Active
Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ

Director05 September 2017Active
Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ

Director01 October 2021Active
Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ

Director05 September 2017Active
Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ

Director10 February 2016Active

People with Significant Control

Mr Dominic Charles David Richards
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lord Michael Hintze
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-21Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-06-28Accounts

Change account reference date company previous extended.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.