UKBizDB.co.uk

SUFFOLK BUILDING PRESERVATION TRUST LIMITED

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

This company is commonly known as Suffolk Building Preservation Trust Limited. The company was founded 51 years ago and was given the registration number 01089324. The firm's registered office is in SUFFOLK. You can find them at Little Hall, Market Pl., Lavenham, Sudbury, Suffolk, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:SUFFOLK BUILDING PRESERVATION TRUST LIMITED
Company Number:01089324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Little Hall, Market Pl., Lavenham, Sudbury, Suffolk, CO10 9QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Hall, Market Pl., Lavenham, Sudbury, Suffolk, CO10 9QZ

Director01 July 2014Active
Little Hall, Market Pl., Lavenham, Sudbury, Suffolk, CO10 9QZ

Director01 March 2014Active
Little Hall, Market Pl., Lavenham, Sudbury, Suffolk, CO10 9QZ

Director22 February 2022Active
Holly Lodge, Albert Street, Bury St Edmunds, United Kingdom, IP33 3EA

Director13 November 2023Active
Crystal Palace Friars Lane, Bury St Edmunds, IP33 1QQ

Director21 November 2000Active
Cross Maltings Folly, High Street, Hadleigh, United Kingdom, IP7 5AH

Director10 October 2017Active
Chelsea House, 59 Out Risbygate, Bury St. Edmunds, England, IP33 3RQ

Director15 September 2016Active
Little Hall, Market Pl., Lavenham, Sudbury, Suffolk, CO10 9QZ

Director20 August 2017Active
Little Hall, Market Pl., Lavenham, Sudbury, Suffolk, CO10 9QZ

Director13 December 2022Active
Robin Hill, Lidgate Road Dalham, Newmarket, CB8 8TH

Secretary05 June 2001Active
The Homestead, Stoke By Nayland, Colchester, CO6 4QF

Secretary08 November 2005Active
The Counting House, Mill Road Foxearth, Sudbury, CO10 7JF

Secretary17 June 2008Active
3, The Glebe, Sudbury Road, Lavenham, Sudbury, United Kingdom, CO10 9SN

Secretary17 June 2008Active
Little Hall Market Place, Lavenham, Sudbury, CO10 9QZ

Secretary-Active
7 York Road, Bury St Edmunds, IP33 3EE

Secretary15 January 1993Active
Little Hall Market Place, Lavenham, Sudbury, CO10 9QZ

Secretary27 April 1994Active
Cox Hill House, Cox Hill Boxford, Sudbury, CO10 5JG

Secretary12 June 2007Active
87 George Street, Hadleigh, IP7 5BW

Secretary05 March 2007Active
15a Cavendish Avenue, Cambridge, CB1 7UP

Secretary01 June 1999Active
84 Whiting Street, Bury St Edmunds, IP33 1NZ

Corporate Secretary22 April 2002Active
Flat 62 Andrewes House, Barbican, London, EC2Y 8AY

Director09 December 1997Active
Little Hall, Market Pl., Lavenham, Sudbury, Suffolk, CO10 9QZ

Director01 July 2014Active
4 Out Risbygate, Bury St Edmunds, IP33 3RQ

Director03 September 1996Active
Little Hall, Market Pl., Lavenham, Sudbury, Suffolk, CO10 9QZ

Director16 December 2009Active
Olivers Farm, Toppesfield, Halstead, CO9 4LS

Director-Active
Field House, Thurston, Bury St Edmunds, IP31 3QY

Director10 August 1993Active
The Wilderness, Pytches Road, Woodbridge, IP12 1EP

Director22 August 2000Active
14 Shilling Street, Lavenham, Sudbury, CO10 9RH

Director26 October 1993Active
Little Hall, Market Pl., Lavenham, Sudbury, Suffolk, CO10 9QZ

Director01 July 2010Active
The Homestead, Stoke By Nayland, Colchester, CO6 4QF

Director08 November 2005Active
Little Hall, Market Pl., Lavenham, Sudbury, Suffolk, CO10 9QZ

Director16 December 2009Active
3, The Glebe, Sudbury Road, Lavenham, Sudbury, United Kingdom, CO10 9SN

Director01 March 2006Active
Moatfield Abbey Hill, Hoxne, Eye, IP21 5AL

Director15 August 1995Active
43 Grove Park, Bury St Edmunds, IP33 3BQ

Director11 December 2007Active
Stoke Priory, Stoke By Nayland,

Director-Active

People with Significant Control

Mr Piers Hart
Notified on:20 August 2017
Status:Active
Date of birth:November 1947
Nationality:British
Address:Little Hall, Market Pl., Suffolk, CO10 9QZ
Nature of control:
  • Significant influence or control as trust
Mr Martin John Lightfoot
Notified on:30 June 2016
Status:Active
Date of birth:August 1937
Nationality:British
Address:Little Hall, Market Pl., Suffolk, CO10 9QZ
Nature of control:
  • Significant influence or control

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
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Change person director company with change date.

Download
2023-12-06Change of name

Certificate change of name company.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.