Company number 03911300
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address 59 ABBEYGATE STREET, BURY ST EDMUNDS, SUFFOLK, IP33 1LB
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 sixty-one events have happened. The last three records are Statement of capital following an allotment of shares on 15 March 2017
GBP 150
; Confirmation statement made on 21 January 2017 with updates; Appointment of Mrs Teresa Claire Summers as a secretary on 21 October 2016. The most likely internet sites of SOUTHWOLD PROPERTIES LIMITED are www.southwoldproperties.co.uk, and www.southwold-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Thurston Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southwold Properties Limited is a Private Limited Company.
The company registration number is 03911300. Southwold Properties Limited has been working since 21 January 2000.
The present status of the company is Active. The registered address of Southwold Properties Limited is 59 Abbeygate Street Bury St Edmunds Suffolk Ip33 1lb. . SUMMERS, Teresa Claire is a Secretary of the company. ELLIS, David Christopher is a Director of the company. ELLIS, John Christopher is a Director of the company. SUMMERS, Teresa Claire is a Director of the company. SUMMERS, Teresa Claire is a Director of the company. Secretary ELLIS, Hazel Rosemary has been resigned. Secretary REEVE, Karen Teresa has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ELLIS, Hazel Rosemary has been resigned. Director HARVEY, Nicholas James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000
Persons With Significant Control
SOUTHWOLD PROPERTIES LIMITED Events
28 Mar 2017
Statement of capital following an allotment of shares on 15 March 2017
27 Jan 2017
Confirmation statement made on 21 January 2017 with updates
26 Jan 2017
Appointment of Mrs Teresa Claire Summers as a secretary on 21 October 2016
03 Nov 2016
Appointment of Mrs Teresa Claire Summers as a director on 21 October 2016
02 Nov 2016
Termination of appointment of Karen Teresa Reeve as a secretary on 21 October 2016
...
... and 51 more events
11 Feb 2000
New director appointed
11 Feb 2000
New director appointed
11 Feb 2000
Director resigned
11 Feb 2000
Secretary resigned
21 Jan 2000
Incorporation
7 August 2006
Legal mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Hsbc Bank PLC
Description: F/H property at 3 london road halesworth t/n SK95769. With…
7 August 2006
Debenture
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3 london road halesworth suffolk. With the benefit of all…
27 March 2000
Debenture
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…