SUFFOLK LIFE (SPARTAN ESTATE) LIMITED

SUFFOLK LIFE (SPARTAN ESTATE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUFFOLK LIFE (SPARTAN ESTATE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04147053
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUFFOLK LIFE (SPARTAN ESTATE) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SUFFOLK LIFE (SPARTAN ESTATE) LIMITED located?

    Registered Office Address
    153 Princes Street
    Ipswich
    IP1 1QJ Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of SUFFOLK LIFE (SPARTAN ESTATE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIDEAWHILE 345 LIMITEDJan 24, 2001Jan 24, 2001

    What are the latest accounts for SUFFOLK LIFE (SPARTAN ESTATE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SUFFOLK LIFE (SPARTAN ESTATE) LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for SUFFOLK LIFE (SPARTAN ESTATE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026

    2 pagesAP03

    Termination of appointment of Louis Petherick as a secretary on Feb 04, 2026

    1 pagesTM02

    Appointment of Louis Petherick as a secretary on Dec 15, 2025

    2 pagesAP03

    Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025

    1 pagesTM02

    Confirmation statement made on Oct 23, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025

    2 pagesAP03

    Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025

    1 pagesTM02

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Appointment of Michelle Bruce as a secretary on Mar 01, 2024

    2 pagesAP03

    Termination of appointment of Gemma Louise Millard as a secretary on Feb 29, 2024

    1 pagesTM02

    Appointment of Mr Ross Campbell Allan as a director on Jan 31, 2024

    2 pagesAP01

    Appointment of Mr Peter Gordon John Docherty as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Dan James Cowland as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Termination of appointment of Jane Ann Ridgley as a director on May 01, 2023

    1 pagesTM01

    Appointment of Gemma Louise Millard as a secretary on May 02, 2023

    2 pagesAP03

    Termination of appointment of Dan James Cowland as a secretary on May 02, 2023

    1 pagesTM02

    Termination of appointment of William Arthur Self as a director on Oct 06, 2022

    1 pagesTM01

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Oct 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Who are the officers of SUFFOLK LIFE (SPARTAN ESTATE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAKEFORD, Helen Mary
    153 Princes Street
    Ipswich
    IP1 1QJ Suffolk
    Secretary
    153 Princes Street
    Ipswich
    IP1 1QJ Suffolk
    345897580001
    ALLAN, Ross Campbell
    153 Princes Street
    Ipswich
    IP1 1QJ Suffolk
    Director
    153 Princes Street
    Ipswich
    IP1 1QJ Suffolk
    United KingdomBritish263700090001
    DOCHERTY, Peter Gordon John
    153 Princes Street
    Ipswich
    IP1 1QJ Suffolk
    Director
    153 Princes Street
    Ipswich
    IP1 1QJ Suffolk
    ScotlandBritish261279520001
    BRUCE, Michelle
    153 Princes Street
    Ipswich
    IP1 1QJ Suffolk
    Secretary
    153 Princes Street
    Ipswich
    IP1 1QJ Suffolk
    320300150001
    CHESTER, Renata Angela Karolina
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    Secretary
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    209525910001
    COWLAND, Dan James
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    Secretary
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    265698300001
    DIXIE, Alice Sian Rhiannon
    153 Princes Street
    Ipswich
    IP1 1QJ Suffolk
    Secretary
    153 Princes Street
    Ipswich
    IP1 1QJ Suffolk
    332056080001
    FURNISS, Ian William
    Middle Field
    2 Woodlands Close
    NR25 6DU Holt
    Norfolk
    Secretary
    Middle Field
    2 Woodlands Close
    NR25 6DU Holt
    Norfolk
    British117943650001
    MILLARD, Gemma Louise
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    Secretary
    Temple Quay
    Temple Back East
    BS1 6DZ Bristol
    3
    England
    England
    308517110001
    PETHERICK, Louis
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    344053990001
    STANNARD, Ann Olive
    153 Princes Street
    IP1 1QJ Ipswich
    Suffolk
    Secretary
    153 Princes Street
    IP1 1QJ Ipswich
    Suffolk
    British76625430002
    BIRKETTS SECRETARIES LIMITED
    24-26 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Secretary
    24-26 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    44082800002
    LEGAL & GENERAL CO SEC LIMITED
    One Coleman Street
    EC2R 5AA London
    Secretary
    One Coleman Street
    EC2R 5AA London
    85172250002
    BRAIN, Eunice Barbara Emma
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Director
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    United KingdomBritish189066120001
    CATCHPOLE, Alan Henry
    Broke Hall
    Nacton
    IP10 0ET Ipswich
    Suffolk
    Director
    Broke Hall
    Nacton
    IP10 0ET Ipswich
    Suffolk
    EnglandBritish38262960002
    CATCHPOLE, Henry Nathaniel
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    United KingdomBritish39052650004
    CHESTER, Renata Angela Karolina
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    EnglandBritish57009410005
    CHESTER, Renata Angela Karolina
    Oak House
    Valley Lane, Great Finborough
    IP14 3BE Stowmarket
    Suffolk
    Director
    Oak House
    Valley Lane, Great Finborough
    IP14 3BE Stowmarket
    Suffolk
    British57009410004
    COWLAND, Dan James
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    United KingdomBritish262192270001
    FURNISS, Ian William
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    EnglandBritish117943650001
    HOBBS, David Geoffrey
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Director
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    EnglandBritish155745550001
    RIDGLEY, Jane Ann
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    United KingdomBritish185680330002
    SELF, William Arthur
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    Director
    Princes Street
    IP1 1QJ Ipswich
    153
    United Kingdom
    EnglandBritish150441630002
    WEIR, Peter Vincent
    23 Grantham Crescent
    IP2 9PD Ipswich
    Suffolk
    Director
    23 Grantham Crescent
    IP2 9PD Ipswich
    Suffolk
    EnglandBritish73901870001
    BIRKETTS DIRECTORS LIMITED
    24-26 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Director
    24-26 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    51857280001

    Who are the persons with significant control of SUFFOLK LIFE (SPARTAN ESTATE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    Apr 06, 2016
    Princes Street
    IP1 1QJ Ipswich
    153
    Suffolk
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01011674
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0