UKBizDB.co.uk

SUFFOLK HOLDINGS LIMITED

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

This company is commonly known as Suffolk Holdings Limited. The company was founded 26 years ago and was given the registration number 03445627. The firm's registered office is in COLCHESTER. You can find them at Suite 101 Communications House, St. Johns Street, Colchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUFFOLK HOLDINGS LIMITED
Company Number:03445627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 101 Communications House, St. Johns Street, Colchester, England, CO2 7NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middleborough House, Middleborough, Colchester, England, CO1 1QT

Director05 May 2015Active
5, St. Paul's View 15 Amwell Street, London, EC1R 1UP

Secretary13 November 2007Active
Devon House, Maltings Farm Lane, Ardleigh, Colchester, CO7 7QG

Secretary13 March 2000Active
Middleborough House, 16 Middleborough, Colchester, CO1 1QT

Secretary20 March 2002Active
60 Manning Road, Mureton Heights, Bury, IP32 7GF

Secretary23 June 2006Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary07 October 1997Active
3 Nicholson Court, Newton, Sudbury, CO10 0YA

Secretary07 October 2005Active
4 Chestnut Way, Brightlingsea, Colchester, CO7 0UA

Secretary07 October 1997Active
Broadmeadow House, Sudbury Road, Bures, CO8 5JT

Director10 July 2014Active
Broadmeadow House, Sudbury Road, Bures, England, CO8 5JT

Director23 April 2013Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director07 October 1997Active
Broadmeadow House, Sudbury Road, Bures St Mary, CO8 5JT

Director07 October 2005Active
Broadmeadow House, Sudbury Road, Bures St Mary, CO8 5JT

Director07 October 1997Active
Middleborough House, 16 Middleborough, Colchester, CO1 1QT

Corporate Director20 March 2002Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Director24 November 1997Active

People with Significant Control

Mr Alastair David Watson
Notified on:07 October 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Middleborough House, Middleborough, Colchester, England, CO1 1QT
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 (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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Accounts

Change account reference date company previous shortened.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Accounts

Change account reference date company previous shortened.

Download
2021-04-21Address

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

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-03-24Address

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

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Address

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

Download
2019-01-26Gazette

Gazette filings brought up to date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2018-07-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.