This company is commonly known as Sla Property Company Limited. The company was founded 49 years ago and was given the registration number 01203396. The firm's registered office is in SUFFOLK. You can find them at 153 Princes Street, Ipswich, Suffolk, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SLA PROPERTY COMPANY LIMITED |
---|---|---|
Company Number | : | 01203396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 153 Princes Street, Ipswich, Suffolk, IP1 1QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
153 Princes Street, Ipswich, Suffolk, IP1 1QJ | Secretary | 01 March 2024 | Active |
153 Princes Street, Ipswich, Suffolk, IP1 1QJ | Director | 31 January 2024 | Active |
153 Princes Street, Ipswich, Suffolk, IP1 1QJ | Director | 31 December 2023 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Secretary | 25 May 2016 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Secretary | 31 December 2019 | Active |
Middle Field, 2, Woodlands Close, Holt, United Kingdom, NR25 6DU | Secretary | 13 December 2007 | Active |
3, Temple Quay, Temple Back East, Bristol, England, BS1 6DZ | Secretary | 02 May 2023 | Active |
11 Kirby Rise, Barham, Ipswich, IP6 0AS | Secretary | - | Active |
One Coleman Street, London, EC2R 5AA | Corporate Secretary | 01 October 2008 | Active |
Pound Close Holbrook, Ipswich, IP9 2RA | Director | - | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 01 April 2010 | Active |
Broke Hall, Nacton, Ipswich, IP10 0ET | Director | - | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 01 April 1999 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Director | 12 January 2009 | Active |
Oak House, Valley Lane, Great Finborough, Stowmarket, IP14 3BE | Director | 01 April 1999 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Director | 03 December 2019 | Active |
One, Coleman Street, London, EC2R 5AA | Director | 01 April 2010 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 12 September 2008 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 31 August 2010 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 12 December 2011 | Active |
153 Princes Street, Ipswich, Suffolk, IP1 1QJ | Director | 05 September 2022 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Director | 04 September 2017 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 12 December 2011 | Active |
3, Temple Quay, Temple Back East, Bristol, England, BS1 6DZ | Director | 05 September 2022 | Active |
71 Belstead Road, Ipswich, IP2 8BD | Director | 01 April 1999 | Active |
31 Gainsborough Drive, Lawford, Manningtree, CO11 2LF | Director | 14 April 2005 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Director | 06 March 2014 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Director | 29 June 2016 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 09 September 2014 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 27 November 2012 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Director | 01 April 2010 | Active |
153 Princes Street, Ipswich, Suffolk, IP1 1QJ | Director | 05 September 2022 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 04 June 2009 | Active |
23 Grantham Crescent, Ipswich, IP2 9PD | Director | 01 April 1999 | Active |
Suffolk Life Annuities Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 153, Princes Street, Ipswich, United Kingdom, IP1 1QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Appoint person secretary company with name date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination secretary company with name termination date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person secretary company with name date. | Download |
2023-05-02 | Officers | Termination secretary company with name termination date. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.