UKBizDB.co.uk

SEVEN PROPERTY LIMITED

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

This company is commonly known as Seven Property Limited. The company was founded 32 years ago and was given the registration number 02674164. The firm's registered office is in IPSWICH. You can find them at Cardinal Court, 35-37 St. Peters Street, Ipswich, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SEVEN PROPERTY LIMITED
Company Number:02674164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal Court, 35-37 St. Peters Street, Ipswich, United Kingdom, IP1 1XF

Director15 September 1998Active
Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF

Director18 August 2021Active
Cardinal Court, 35-37 St. Peters Street, Ipswich, United Kingdom, IP1 1XF

Director24 December 1991Active
Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF

Director18 August 2021Active
59 Old Barrack Road, Woodbridge, IP12 4ER

Secretary18 April 2005Active
Cherwell House Burstall Lane, Sproughton, Ipswich, IP8 3DJ

Secretary19 December 1991Active
Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF

Secretary31 October 2014Active
12 Albany Road, West Bergholt, Colchester, CO6 3LB

Secretary15 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 December 1991Active
59 Old Barrack Road, Woodbridge, IP12 4ER

Director18 April 2005Active
3 Hornbeam Drive, Horringer, Bury St Edmunds, IP29 5SP

Director15 September 1998Active
Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF

Director24 July 2018Active
Downton Cottage, The Street, Easton, Woodbridge, IP13 0ED

Director02 October 2000Active
Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF

Director24 July 2018Active
12 Albany Road, West Bergholt, Colchester, CO6 3LB

Director15 September 1998Active
The Earls House, Mill Green Edwardstone, Sudbury, CO10 5PX

Director01 December 2006Active
12a Ransome Close, Sproughton, Ipswich, IP8 3DG

Director01 June 2001Active

People with Significant Control

Mr Roy Victor Dunnett
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-16Officers

Change person director company with change date.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-05-04Accounts

Accounts with accounts type small.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.