UKBizDB.co.uk

SOUTHWOLD PROPERTIES LIMITED

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

This company is commonly known as Southwold Properties Limited. The company was founded 24 years ago and was given the registration number 03911300. The firm's registered office is in BURY ST EDMUNDS. You can find them at 59 Abbeygate Street, , Bury St Edmunds, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOUTHWOLD PROPERTIES LIMITED
Company Number:03911300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2000
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:59 Abbeygate Street, Bury St Edmunds, Suffolk, IP33 1LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Farm Lodge, Chediston, Halesworth, United Kingdom, IP19 0BA

Secretary21 October 2016Active
Church Farm Lodge, Chediston, Halesworth, United Kingdom, IP19 0BA

Director01 October 2014Active
Church Farm Lodge, Chediston, Halesworth, IP19 0BA

Secretary21 January 2000Active
Briar House, The Forge Rumburgh, Halesworth, IP19 0NT

Secretary08 March 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 January 2000Active
High House, Bickers Hill, Laxfield, Woodbridge, England, IP13 8DP

Director01 March 2014Active
Church Farm Lodge, Chediston, Halesworth, IP19 0BA

Director07 June 2004Active
Church Farm Lodge, Chediston, Halesworth, IP19 0BA

Director21 January 2000Active
Laurel Farm, Rode Lane, Carleton Rode, NR16 1NW

Director21 January 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 January 2000Active

People with Significant Control

Mrs Teresa Claire Summers
Notified on:15 January 2021
Status:Active
Date of birth:June 1962
Nationality:British
Address:59 Abbeygate Street, Bury St Edmunds, IP33 1LB
Nature of control:
  • Voting rights 75 to 100 percent
Mr John Christopher Ellis
Notified on:06 April 2016
Status:Active
Date of birth:February 1932
Nationality:British
Country of residence:England
Address:59 Abbeygate Street, Bury St Edmunds, England, IP33 1LB
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 (6 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
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Capital

Capital allotment shares.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Appoint person secretary company with name date.

Download
2016-11-03Miscellaneous

Legacy.

Download
2016-11-02Officers

Termination secretary company with name termination date.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.