SUFFOLK PROPERTY DEVELOPMENTS LIMITED
COLCHESTER

Hellopages » Suffolk » Babergh » CO6 4PG

Company number 05117254
Status Active
Incorporation Date 4 May 2004
Company Type Private Limited Company
Address GREENS FARM HOUSE, HIGH ROAD LEAVENHEATH, COLCHESTER, CO6 4PG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2 . The most likely internet sites of SUFFOLK PROPERTY DEVELOPMENTS LIMITED are www.suffolkpropertydevelopments.co.uk, and www.suffolk-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Suffolk Property Developments Limited is a Private Limited Company. The company registration number is 05117254. Suffolk Property Developments Limited has been working since 04 May 2004. The present status of the company is Active. The registered address of Suffolk Property Developments Limited is Greens Farm House High Road Leavenheath Colchester Co6 4pg. . TESTER, Raymond John is a Secretary of the company. CHAMBERLAINE, Tracey Anne is a Director of the company. TESTER, Raymond John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLEMENTS, Sean Andrew has been resigned. Director GUYTON, Sylvia Christina has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TESTER, Raymond John
Appointed Date: 04 May 2004

Director
CHAMBERLAINE, Tracey Anne
Appointed Date: 01 December 2010
61 years old

Director
TESTER, Raymond John
Appointed Date: 04 May 2004
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 May 2004
Appointed Date: 04 May 2004

Director
CLEMENTS, Sean Andrew
Resigned: 04 May 2006
Appointed Date: 04 May 2004
55 years old

Director
GUYTON, Sylvia Christina
Resigned: 01 December 2010
Appointed Date: 14 November 2005
91 years old

Persons With Significant Control

Mr Raymond Tester
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SUFFOLK PROPERTY DEVELOPMENTS LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
14 Aug 2016
Micro company accounts made up to 31 May 2016
03 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 May 2015
17 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2

...
... and 30 more events
06 Jun 2006
Director resigned
06 Dec 2005
New director appointed
08 Jun 2005
Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/06/05

04 May 2004
Secretary resigned
04 May 2004
Incorporation