Sudbury
Suffolk
CO10 2AA
Director Name | Rebecca Helen Gray |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Moore Green Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,182 |
Cash | £2,184 |
Current Liabilities | £239,648 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
14 March 2008 | Delivered on: 29 March 2008 Satisfied on: 22 March 2011 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 east ridgeway cuffley potters bar herts hd 360741 all interests and proceeds of sale thereof with all fixtures fittings plant and machinery thereon the goodwill of business see image for full details. Fully Satisfied |
---|---|
21 December 2007 | Delivered on: 28 December 2007 Satisfied on: 18 January 2013 Persons entitled: Mohammed Malik and Bita Manzouri Classification: Deed of warranty Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £250,000. Fully Satisfied |
1 August 2006 | Delivered on: 2 August 2006 Satisfied on: 22 January 2008 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 413 cockfosters road hadley wood herts. Fully Satisfied |
26 May 2004 | Delivered on: 11 June 2004 Satisfied on: 4 February 2006 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Houghton lodge cockfosters road hadley wood enfield EN4 0JS. Fully Satisfied |
23 July 2002 | Delivered on: 10 August 2002 Satisfied on: 18 January 2013 Persons entitled: Coutts & Company Classification: Mortgage Secured details: £130,000 due or to become due from the company to the chargee. Particulars: Crossing cottage todenham road moreton I marsh gloucestershire. Fully Satisfied |
16 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
21 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
12 April 2022 | Change of details for Mr Ian Kenneth Gray as a person with significant control on 12 April 2022 (2 pages) |
12 April 2022 | Change of details for Rebecca Helen Gray as a person with significant control on 12 April 2022 (2 pages) |
17 December 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
15 December 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
4 February 2021 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
26 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
28 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
29 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
22 October 2018 | Director's details changed for Mr Ian Kenneth Gray on 22 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Rebecca Helen Gray on 22 October 2018 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
3 February 2015 | Statement of capital following an allotment of shares on 31 January 2014
|
3 February 2015 | Statement of capital following an allotment of shares on 31 January 2014
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Director's details changed for Rebecca Helen Gray on 16 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Rebecca Helen Gray on 16 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Ian Kenneth Gray on 16 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Moore Green Limited on 16 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Ian Kenneth Gray on 16 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Moore Green Limited on 16 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
8 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Company name changed pember properties LIMITED\certificate issued on 06/07/06 (2 pages) |
6 July 2006 | Company name changed pember properties LIMITED\certificate issued on 06/07/06 (2 pages) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
26 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 June 2004 | Particulars of mortgage/charge (4 pages) |
11 June 2004 | Particulars of mortgage/charge (4 pages) |
4 June 2004 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
4 June 2004 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
26 October 2003 | Return made up to 16/10/03; full list of members
|
26 October 2003 | Return made up to 16/10/03; full list of members
|
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
1 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Ad 16/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 November 2001 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
29 November 2001 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
29 November 2001 | Ad 16/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Incorporation (19 pages) |
16 October 2001 | Incorporation (19 pages) |