UKBizDB.co.uk

SUDBURY ORCHARD PROPERTY LIMITED

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

This company is commonly known as Sudbury Orchard Property Limited. The company was founded 33 years ago and was given the registration number 02579212. The firm's registered office is in LOUTH. You can find them at 1 Sudbury Place, Highfields, Louth, Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUDBURY ORCHARD PROPERTY LIMITED
Company Number:02579212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Sudbury Place, Highfields, Louth, Lincolnshire, United Kingdom, LN11 9YA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Sudbury Place, Highfields, Louth, United Kingdom, LN11 9YA

Secretary25 January 2019Active
1 Sudbury Place, Highfields, Louth, United Kingdom, LN11 9YA

Director25 January 2019Active
1 Sudbury Place, Highfields, Louth, United Kingdom, LN11 9YA

Director06 February 2013Active
1 Sudbury Place, Highfields, Louth, United Kingdom, LN11 9YA

Director25 January 2019Active
1 Sudbury Place, Highfields, Louth, United Kingdom, LN11 9YA

Director26 January 1998Active
Teesdale Moor Lane, Kelsey Road, Caistor, LN7 6SD

Secretary-Active
Fairfield Industrial Estate, Louth, Lincs, LN11 0LF

Director01 February 2012Active
Fairfield Industrial Estate, Louth, Lincs, LN11 0LF

Director-Active
Burnside Cooks Lane, Nettleton, Caistor, LN7 6NL

Director-Active
No 1 Kenwick Close, Louth, LN11 8EP

Director-Active
Springside Highbridge Lane, Alvingham, Louth, LN11 0QF

Director-Active

People with Significant Control

Mrs Jemma Louise Bell
Notified on:28 September 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:1 Sudbury Place, Highfields, Louth, United Kingdom, LN11 9YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Bell
Notified on:28 September 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:1 Sudbury Place, Highfields, Louth, United Kingdom, LN11 9YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Arthur Thomas Bell
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:United Kingdom
Address:Crowland, 4 Crowtree Hill, Louth, United Kingdom, LN11 9AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Elizabeth Anne Bell
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:Crowland, 4 Crowtree Hill, Louth, United Kingdom, LN11 9AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Helen May Bell
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:1 Sudbury Place, Highfields, Louth, United Kingdom, LN11 9YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Richard Bell
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:1 Sudbury Place, Highfields, Louth, United Kingdom, LN11 9YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-13Officers

Change person secretary company with change date.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Address

Change registered office address company with date old address new address.

Download
2019-02-11Resolution

Resolution.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.