UKBizDB.co.uk

SLA PROPERTY COMPANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:153 Princes Street, Ipswich, Suffolk, IP1 1QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
153 Princes Street, Ipswich, Suffolk, IP1 1QJ

Secretary01 March 2024Active
153 Princes Street, Ipswich, Suffolk, IP1 1QJ

Director31 January 2024Active
153 Princes Street, Ipswich, Suffolk, IP1 1QJ

Director31 December 2023Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Secretary25 May 2016Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Secretary31 December 2019Active
Middle Field, 2, Woodlands Close, Holt, United Kingdom, NR25 6DU

Secretary13 December 2007Active
3, Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Secretary02 May 2023Active
11 Kirby Rise, Barham, Ipswich, IP6 0AS

Secretary-Active
One Coleman Street, London, EC2R 5AA

Corporate Secretary01 October 2008Active
Pound Close Holbrook, Ipswich, IP9 2RA

Director-Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director01 April 2010Active
Broke Hall, Nacton, Ipswich, IP10 0ET

Director-Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director01 April 1999Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director12 January 2009Active
Oak House, Valley Lane, Great Finborough, Stowmarket, IP14 3BE

Director01 April 1999Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director03 December 2019Active
One, Coleman Street, London, EC2R 5AA

Director01 April 2010Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director12 September 2008Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director31 August 2010Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director12 December 2011Active
153 Princes Street, Ipswich, Suffolk, IP1 1QJ

Director05 September 2022Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director04 September 2017Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director12 December 2011Active
3, Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Director05 September 2022Active
71 Belstead Road, Ipswich, IP2 8BD

Director01 April 1999Active
31 Gainsborough Drive, Lawford, Manningtree, CO11 2LF

Director14 April 2005Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director06 March 2014Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director29 June 2016Active
One, Coleman Street, London, United Kingdom, EC2R 5AA

Director09 September 2014Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director27 November 2012Active
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director01 April 2010Active
153 Princes Street, Ipswich, Suffolk, IP1 1QJ

Director05 September 2022Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director04 June 2009Active
23 Grantham Crescent, Ipswich, IP2 9PD

Director01 April 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person secretary company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.