SUFFOLK PREMIER HOMES LIMITED
Overview
| Company Name | SUFFOLK PREMIER HOMES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05881989 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SUFFOLK PREMIER HOMES LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is SUFFOLK PREMIER HOMES LIMITED located?
| Registered Office Address | Victory House Vision Park Chivers Way CB24 9ZR Histon Cambridge |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUFFOLK PREMIER HOMES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2024 |
| Next Accounts Due On | Feb 28, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2023 |
What is the status of the latest confirmation statement for SUFFOLK PREMIER HOMES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 20, 2025 |
| Next Confirmation Statement Due | Aug 03, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2024 |
| Overdue | Yes |
What are the latest filings for SUFFOLK PREMIER HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Address of person with significant control Mr Mark Peter Seaton Halls changed to 05881989 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Mar 31, 2026 | 1 pages | RP10 | ||||||||||
Address of officer Mr Mark Peter Seaton Halls changed to 05881989 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Mar 31, 2026 | 1 pages | RP09 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O Ballams Crane Court 302 London Road Ipswich Suffolk IP2 0AJ to Victory House Vision Park Chivers Way Histon Cambridge CB24 9ZR on Oct 01, 2025 | 3 pages | AD01 | ||||||||||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 13 pages | AA | ||||||||||
Registration of charge 058819890001, created on Feb 01, 2022 | 30 pages | MR01 | ||||||||||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 12 pages | AA | ||||||||||
Previous accounting period extended from Aug 31, 2019 to Feb 28, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2016 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Peter Seaton Halls on Dec 22, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of SUFFOLK PREMIER HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALLS, Mark Peter Seaton | Director | 4385 CF14 8LH Cardiff 05881989 - Companies House Default Address | England | British | 161723170001 | |||||
| JAQUES, Richard Alfred Grove | Secretary | Tuddenham IP6 9BW Ipswich 3 The Granaries Suffolk England | British | 114637860001 | ||||||
| LOLOTTE, Karen | Secretary | 2 Elm Lane Copdock IP8 3ET Ipswich Suffolk | British | 99109340001 | ||||||
| BIDWELL, Michael Philip Arnold | Director | Home Farm Great Finborough IP14 3BQ Stowmarket Suffolk | British | 67543420002 | ||||||
| JAQUES, Richard Alfred Grove | Director | Tuddenham IP6 9BW Ipswich 3 The Granaries Suffolk England | England | British | 114637860002 | |||||
| RANDS, Jonathan Francis | Director | Ancient House Clubs Lane Boxford CO10 5HP Sudbury Suffolk | England | British | 31540020001 |
Who are the persons with significant control of SUFFOLK PREMIER HOMES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Peter Seaton Halls | Apr 06, 2016 | 4385 CF14 8LH Cardiff 05881989 - Companies House Default Address | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does SUFFOLK PREMIER HOMES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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