UKBizDB.co.uk

UNDERCLIFFE FREEHOLD LIMITED

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

This company is commonly known as Undercliffe Freehold Limited. The company was founded 35 years ago and was given the registration number 02308139. The firm's registered office is in IPSWICH. You can find them at 83-85 Derby Road, , Ipswich, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UNDERCLIFFE FREEHOLD LIMITED
Company Number:02308139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:83-85 Derby Road, Ipswich, IP3 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Archdeacons House, Northgate Street, Ipswich, England, IP1 3BX

Secretary15 May 2019Active
Richard Hawkins, Archdeacon's House, Northgate Street, Ipswich, United Kingdom, IP1 3BX

Director02 July 2013Active
Richard Hawkins, Archdeacon's House, Northgate Street, Ipswich, United Kingdom, IP1 3BX

Director15 May 2019Active
55 Hardwick Lane, Bury St Edmunds, IP33 2RB

Secretary-Active
83-85, Derby Road, Ipswich, England, IP3 8DL

Secretary02 July 2013Active
83-85, Derby Road, Ipswich, IP3 8DL

Director15 May 2019Active
83-85, Derby Road, Ipswich, England, IP3 8DL

Director-Active
Abbeyfield, 53 Orwell Road, Felixstowe, IP11 7NZ

Director-Active
55 Hardwick Lane, Bury St Edmunds, IP33 2RB

Director-Active
83-85, Derby Road, Ipswich, England, IP3 8DL

Director02 July 2013Active
35 Cheltenham Road, Bishops Cleeve, Cheltenham, GL52 4LU

Director-Active
83-85, Derby Road, Ipswich, England, IP3 8DL

Director14 April 2010Active
83-85, Derby Road, Ipswich, England, IP3 8DL

Director14 April 2010Active
14 Westley Road, Bury St Edmunds, IP33 3RW

Director-Active

People with Significant Control

Mr Julian Kowalski
Notified on:01 July 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Richard Hawkins, Archdeacon's House, Ipswich, United Kingdom, IP1 3BX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Address

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

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Address

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

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Officers

Change person secretary company with change date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Appoint person secretary company with name date.

Download
2019-05-28Officers

Termination secretary company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.