Company NameSuffolk Property Investments Limited
DirectorsDavid Edward Everett and Mandy Jennifer Everett
Company StatusActive
Company Number08169864
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Edward Everett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2012(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMrs Mandy Jennifer Everett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2012(same day as company formation)
RoleLettings Advisor
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA

Contact

Telephone01787 379164
Telephone regionSudbury

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£6,212
Cash£11,844
Current Liabilities£464,930

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
12 April 2022Change of details for Mrs Mandy Jennifer Everett as a person with significant control on 12 April 2022 (2 pages)
12 April 2022Change of details for Mr David Edward Everett as a person with significant control on 12 April 2022 (2 pages)
25 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
17 March 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
17 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
11 April 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
19 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
19 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
24 August 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
20 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
14 August 2018Director's details changed for Mrs Mandy Jennifer Everett on 14 August 2018 (2 pages)
6 August 2018Director's details changed for Mr David Edward Everett on 6 August 2018 (2 pages)
6 August 2018Director's details changed for Mrs Mandy Jennifer Everett on 6 August 2018 (2 pages)
6 August 2018Director's details changed for Mr David Edward Everett on 6 August 2018 (2 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
26 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 March 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 March 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
8 August 2012Registered office address changed from C/O Moore Green 22 Friars Street Sudbury Suffolk CO10 2AA England on 8 August 2012 (1 page)
8 August 2012Registered office address changed from C/O Moore Green 22 Friars Street Sudbury Suffolk CO10 2AA England on 8 August 2012 (1 page)
8 August 2012Registered office address changed from C/O Moore Green 22 Friars Street Sudbury Suffolk CO10 2AA England on 8 August 2012 (1 page)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)