SOUTHGATE DEVELOPMENTS (BURY ST EDMUNDS)
IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 0AJ

Company number 00800397
Status Active
Incorporation Date 10 April 1964
Company Type Private Unlimited Company
Address UNIT 3 HILL VIEW BUSINESS PARK, OLD IPSWICH ROAD, CLAYDON, IPSWICH, SUFFOLK, IP6 0AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 2 in full; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-23 GBP 52 . The most likely internet sites of SOUTHGATE DEVELOPMENTS (BURY ST EDMUNDS) are www.southgatedevelopmentsburyst.co.uk, and www.southgate-developments-bury-st.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Southgate Developments Bury St Edmunds is a Private Unlimited Company. The company registration number is 00800397. Southgate Developments Bury St Edmunds has been working since 10 April 1964. The present status of the company is Active. The registered address of Southgate Developments Bury St Edmunds is Unit 3 Hill View Business Park Old Ipswich Road Claydon Ipswich Suffolk Ip6 0aj. . LACEY, David William is a Secretary of the company. LACEY, David William is a Director of the company. LACEY, Michael John is a Director of the company. SCOTT, Bridget Mary is a Director of the company. Secretary RADFORD, Eric Alan has been resigned. Director LACEY, Iris Alice has been resigned. Director RADFORD, Eric Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LACEY, David William
Appointed Date: 05 February 1992

Director
LACEY, David William
Appointed Date: 22 October 1998
83 years old

Director
LACEY, Michael John
Appointed Date: 03 April 2013
60 years old

Director
SCOTT, Bridget Mary
Appointed Date: 22 October 1998
80 years old

Resigned Directors

Secretary
RADFORD, Eric Alan
Resigned: 05 February 1992

Director
LACEY, Iris Alice
Resigned: 23 November 2014
112 years old

Director
RADFORD, Eric Alan
Resigned: 05 February 1992
104 years old

Persons With Significant Control

Mr Michael John Lacey
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a trustee of a trust

SOUTHGATE DEVELOPMENTS (BURY ST EDMUNDS) Events

24 Feb 2017
Confirmation statement made on 31 December 2016 with updates
15 Oct 2016
Satisfaction of charge 2 in full
23 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 52

23 Feb 2016
Termination of appointment of Iris Alice Lacey as a director on 23 November 2014
31 Jul 2015
Director's details changed for Bridget Mary Scott on 3 June 2015
...
... and 38 more events
30 Mar 1990
Return made up to 31/12/89; full list of members

29 Jun 1989
Return made up to 31/12/88; no change of members

02 Sep 1988
Return made up to 31/12/87; full list of members

08 Jul 1987
Return made up to 31/12/86; no change of members

22 May 1986
Annual return made up to 15/10/85

SOUTHGATE DEVELOPMENTS (BURY ST EDMUNDS) Charges

28 July 1974
Debenture
Delivered: 12 August 1974
Status: Satisfied on 15 October 2016
Persons entitled: H. H. Richard. I. A. Lacey Methwold Walrone
Description: Undertaking and all property and assets present and future…
17 February 1965
Mortgage
Delivered: 4 March 1965
Status: Satisfied on 5 April 2013
Persons entitled: Midland Bank LTD
Description: 440 acre land at southgate street, bury st edmonds with all…