SOUTHWOLD PROPERTIES LIMITED - BURY ST EDMUNDS
Company Profile | Company Filings |
Overview
SOUTHWOLD PROPERTIES LIMITED is a Private Limited Company from BURY ST EDMUNDS and has the status: Active.
SOUTHWOLD PROPERTIES LIMITED was incorporated 24 years ago on 21/01/2000 and has the registered number: 03911300. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
SOUTHWOLD PROPERTIES LIMITED was incorporated 24 years ago on 21/01/2000 and has the registered number: 03911300. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
SOUTHWOLD PROPERTIES LIMITED - BURY ST EDMUNDS
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
59 ABBEYGATE STREET
BURY ST EDMUNDS
SUFFOLK
IP33 1LB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/01/2024 | 04/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS TERESA CLAIRE SUMMERS | Secretary | 2016-10-21 | CURRENT | ||
MRS TERESA CLAIRE SUMMERS | Jun 1962 | British | Director | 2014-10-01 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2000-01-21 UNTIL 2000-01-21 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-01-21 UNTIL 2000-01-21 | RESIGNED | ||
MR NICHOLAS JAMES HARVEY | Mar 1965 | British | Director | 2000-01-21 UNTIL 2004-06-07 | RESIGNED |
MR DAVID CHRISTOPHER ELLIS | Mar 1960 | British | Director | 2014-03-01 UNTIL 2021-04-09 | RESIGNED |
HAZEL ROSEMARY ELLIS | Apr 1931 | Director | 2004-06-07 UNTIL 2006-03-08 | RESIGNED | |
MRS KAREN TERESA REEVE | British | Secretary | 2006-03-08 UNTIL 2016-10-21 | RESIGNED | |
MR JOHN CHRISTOPHER ELLIS | Feb 1932 | British | Director | 2000-01-21 UNTIL 2021-01-15 | RESIGNED |
HAZEL ROSEMARY ELLIS | Apr 1931 | Secretary | 2000-01-21 UNTIL 2006-03-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Teresa Claire Summers | 2021-01-15 | 6/1962 | Bury St Edmunds Suffolk | Voting rights 75 to 100 percent |
Mr John Christopher Ellis | 2016-04-06 - 2021-01-15 | 2/1932 | Bury St Edmunds Suffolk | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Southwold Properties Limited - Period Ending 2022-12-31 | 2023-09-09 | 31-12-2022 | £8,559 Cash £153,016 equity |
Southwold Properties Limited - Period Ending 2021-12-31 | 2022-07-20 | 31-12-2021 | £12,497 Cash £143,573 equity |
Southwold Properties Limited - Period Ending 2020-12-31 | 2021-03-03 | 31-12-2020 | £165,495 Cash £106,493 equity |
Southwold Properties Limited - Period Ending 2019-12-31 | 2020-06-30 | 31-12-2019 | £15,859 Cash £172,748 equity |
Southwold Properties Limited - Period Ending 2018-12-31 | 2019-08-31 | 31-12-2018 | £20,589 Cash £122,201 equity |
Southwold Properties Limited - Period Ending 2017-12-31 | 2018-09-15 | 31-12-2017 | £14,792 Cash £113,360 equity |
Southwold Properties Limited - Period Ending 2016-12-31 | 2017-09-06 | 31-12-2016 | £12,911 Cash £108,022 equity |
Southwold Properties Limited - Period Ending 2015-12-31 | 2016-09-17 | 31-12-2015 | £10,627 Cash £87,743 equity |
Southwold Properties Limited - Period Ending 2014-12-31 | 2015-09-24 | 31-12-2014 | £36,569 Cash £72,895 equity |
Southwold Properties Limited - Period Ending 2013-12-31 | 2014-09-23 | 31-12-2013 | £54,281 Cash £59,639 equity |