This company is commonly known as R.& G.boby Bros.and Chapman Limited. The company was founded 125 years ago and was given the registration number 00058990. The firm's registered office is in WOODBRIDGE. You can find them at Melton Park House, Melton, Woodbridge, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | R.& G.BOBY BROS.AND CHAPMAN LIMITED |
---|---|---|
Company Number | : | 00058990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1898 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Melton Park House, Melton, Woodbridge, Suffolk, IP12 1TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Melton Park House, Melton, Woodbridge, IP12 1TJ | Secretary | 31 October 2005 | Active |
Melton Park House, Melton, Woodbridge, IP12 1TJ | Director | 01 August 2010 | Active |
Melton Park House, Scott Lane, Melton, Woodbridge, England, IP12 1TJ | Corporate Director | 31 October 2005 | Active |
23 Newmarket Road, Bury St Edmunds, IP33 3HA | Secretary | - | Active |
43 King Street, Canterbury, CT1 2AJ | Secretary | 21 May 2005 | Active |
27 Overton Close, Congleton, CW12 1JZ | Director | 21 May 2005 | Active |
23 Newmarket Road, Bury St Edmunds, IP33 3HA | Director | - | Active |
3 Rochester Close, Barton Seagrave, Kettering, NN15 6GG | Director | 21 May 2005 | Active |
43 King Street, Canterbury, CT1 2AJ | Director | 21 May 2005 | Active |
43 King Street, Canterbury, CT1 2AJ | Director | - | Active |
117 Northgate Street, Bury St Edmunds, IP33 1HQ | Director | - | Active |
3 Rochester Close, Barton Seagrave, Kettering, NN15 6GG | Director | 21 May 2005 | Active |
Peal Estates Properties Limited | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Melton Park House, Scott Lane, Woodbridge, England, IP12 1TJ |
Nature of control | : |
|
Peal Estates Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Melton Park House, Scott Lane, Woodbridge, England, IP12 1TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-26 | Gazette | Gazette notice voluntary. | Download |
2021-10-18 | Dissolution | Dissolution application strike off company. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type small. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Officers | Change person director company with change date. | Download |
2019-11-22 | Officers | Change corporate director company with change date. | Download |
2019-11-22 | Officers | Change person secretary company with change date. | Download |
2019-02-06 | Accounts | Accounts with accounts type small. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-07 | Accounts | Accounts with accounts type small. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-04 | Accounts | Accounts with accounts type full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Accounts | Accounts with accounts type full. | Download |
2015-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2015-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.