SUSTAINABLE DEVELOPMENTS (SW) LIMITED
Overview
Company Name | SUSTAINABLE DEVELOPMENTS (SW) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05174372 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUSTAINABLE DEVELOPMENTS (SW) LIMITED?
- Development of building projects (41100) / Construction
Where is SUSTAINABLE DEVELOPMENTS (SW) LIMITED located?
Registered Office Address | Cvs House Owen Road IP22 4ER Diss Norfolk England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SUSTAINABLE DEVELOPMENTS (SW) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SUSTAINABLE DEVELOPMENTS (SW) LIMITED?
Last Confirmation Statement Made Up To | Jun 13, 2026 |
---|---|
Next Confirmation Statement Due | Jun 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2025 |
Overdue | No |
What are the latest filings for SUSTAINABLE DEVELOPMENTS (SW) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Stephen Higgs on Feb 13, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 7 pages | AA | ||
legacy | 154 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Paul Stephen Higgs as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Benjamin David Jacklin as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 7 pages | AA | ||
legacy | 160 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Benjamin David Jacklin on Nov 23, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 13, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Jenny Farrer as a secretary on Jun 08, 2023 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 7 pages | AA | ||
legacy | 156 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 7 pages | AA | ||
legacy | 141 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of SUSTAINABLE DEVELOPMENTS (SW) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALFONSO, Robin Jay | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | Director | 264465630001 | ||||
FAIRMAN, Richard William Mark | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | Director | 104921040001 | ||||
HIGGS, Paul Stephen | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | Chief Veterinary Officer | 325602180002 | ||||
BARKER, Michelle | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 282323880001 | |||||||
BRIGHTLEY, Robert Nilsen | Secretary | Lower Landrine Farm Mitchell TR8 5BB Newquay Cornwall | British | 62617320002 | ||||||
DEARLOVE, Juliet Mary | Secretary | Framlingham Road Kettleburgh IP13 7LN Woodbridge Easton Green Cottage England | 271295490001 | |||||||
FARRER, Jenny | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 286386600001 | |||||||
HARRIS, David John | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 267045050001 | |||||||
RISELY, Andrew | Secretary | Commercial Road TR10 8AG Penryn St Mary's House Cornwall England | British | 148027050001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ATKINSON, Robert James | Director | Belmont House Round Ring TR10 9LA Penryn | British | Director | 98822840001 | |||||
JACKLIN, Benjamin David | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | Director | 264463500002 | ||||
POUND, Steven Gifford | Director | The Warehouse Commercial Road TR10 8AE Penryn Cornwall | British | Chartered Surveyor | 55087760002 | |||||
RISELY, Andrew Peter | Director | Commercial Road TR10 8AG Penryn St. Marys House Cornwall England | England | British | Director | 95415030005 |
Who are the persons with significant control of SUSTAINABLE DEVELOPMENTS (SW) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Cvs (Uk) Limited | Jun 25, 2020 | Owen Road IP22 4ER Diss Cvs House England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Andrew Peter Risely | Apr 06, 2016 | Commercial Road Penryn St Mary's House England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
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