About

Registered Number: 05539076
Date of Incorporation: 17/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Eversley Court, The Common, Southwold, Suffolk, IP18 6AH

 

Southwold Common Developments Ltd was registered on 17 August 2005 and are based in Southwold. The companies directors are listed as Penstone, Judith, Raffe, Jeremy Simon Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFFE, Jeremy Simon Ian 17 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PENSTONE, Judith 17 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 26 August 2016
CH03 - Change of particulars for secretary 26 August 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 14 September 2015
AD01 - Change of registered office address 14 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 31 October 2013
CH03 - Change of particulars for secretary 13 September 2013
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 23 August 2012
DISS40 - Notice of striking-off action discontinued 08 February 2012
AA - Annual Accounts 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 22 March 2011
MG01 - Particulars of a mortgage or charge 04 November 2010
MG01 - Particulars of a mortgage or charge 03 November 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 28 September 2009
395 - Particulars of a mortgage or charge 10 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 22 October 2007
395 - Particulars of a mortgage or charge 10 October 2007
363a - Annual Return 12 September 2006
395 - Particulars of a mortgage or charge 01 September 2006
225 - Change of Accounting Reference Date 13 April 2006
288b - Notice of resignation of directors or secretaries 17 August 2005
NEWINC - New incorporation documents 17 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 October 2010 Outstanding

N/A

Legal charge 03 July 2009 Outstanding

N/A

Legal charge 20 September 2007 Outstanding

N/A

Legal charge 30 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.