UKBizDB.co.uk

SUFFOLK WHITE DEVELOPMENTS LIMITED

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

This company is commonly known as Suffolk White Developments Limited. The company was founded 13 years ago and was given the registration number 07540546. The firm's registered office is in KELVEDON. You can find them at 213 High Street, , Kelvedon, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SUFFOLK WHITE DEVELOPMENTS LIMITED
Company Number:07540546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:213 High Street, Kelvedon, Essex, CO5 9JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home House, Walkers Lane, Ruardean, England, GL17 9XN

Secretary23 February 2011Active
Home House, Walkers Lane, Ruardean, England, GL17 9XN

Director23 February 2011Active
213, High Street, Kelvedon, CO5 9JD

Director23 February 2011Active

People with Significant Control

Mr. Gerald Steven Dolden
Notified on:07 June 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:21, Marshall Close, Colchester, England, CO5 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roland Power
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:English
Country of residence:England
Address:271, Stanstead Road, Hoddesdon, England, EN11 0QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gerrald Steven Dolden
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Home House, Walkers Lane, Ruardean, England, GL17 9XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Mortgage

Mortgage satisfy charge full.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Address

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

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Mortgage

Mortgage satisfy charge full.

Download
2017-12-13Mortgage

Mortgage satisfy charge full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-07-05Persons with significant control

Cessation of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.