Background WavePink WaveYellow Wave

FORDLEY LAND COMPANY LIMITED (01327589)

FORDLEY LAND COMPANY LIMITED (01327589) is an active UK company. incorporated on 30 August 1977. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FORDLEY LAND COMPANY LIMITED has been registered for 48 years. Current directors include FLETCHER, John Stephen, PIKE, Gemma Marie, SHEPHARD, Phoebe.

Company Number
01327589
Status
active
Type
ltd
Incorporated
30 August 1977
Age
48 years
Address
Rivers Court High Street, Ipswich, IP8 3AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FLETCHER, John Stephen, PIKE, Gemma Marie, SHEPHARD, Phoebe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORDLEY LAND COMPANY LIMITED

FORDLEY LAND COMPANY LIMITED is an active company incorporated on 30 August 1977 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FORDLEY LAND COMPANY LIMITED was registered 48 years ago.(SIC: 68209)

Status

active

Active since 48 years ago

Company No

01327589

LTD Company

Age

48 Years

Incorporated 30 August 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

SHINERCOURT LIMITED
From: 30 August 1977To: 15 February 1996
Contact
Address

Rivers Court High Street Sproughton Ipswich, IP8 3AP,

Previous Addresses

Prospect House Prospect Hill Great Cornard Sudbury Suffolk CO10 0PQ
From: 26 March 2013To: 22 February 2021
91 London Road Copford Colchester CO6 1LG United Kingdom
From: 30 August 1977To: 26 March 2013
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Apr 13
Director Joined
Apr 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
May 25
Director Left
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FLETCHER, John Stephen

Active
Hall Road, WoodbridgeIP13 7PW
Born January 1954
Director
Appointed 01 Apr 2013

PIKE, Gemma Marie

Active
High Street, IpswichIP8 3AP
Born February 1982
Director
Appointed 30 Sept 2020

SHEPHARD, Phoebe

Active
High Street, IpswichIP8 3AP
Born July 1989
Director
Appointed 28 Mar 2025

RICHINGS, Lynda Mary

Resigned
Prospect Hill, SudburyCO10 0PQ
Secretary
Appointed 31 Mar 2005
Resigned 30 Sept 2020

TRAVIS-WILLIAMS, Philippa Jane

Resigned
18 Willoughby Road, IpswichIP2 8AP
Secretary
Appointed N/A
Resigned 21 Apr 1992

WALKER, Geoffrey

Resigned
White House, WoodbridgeIP12 4QA
Secretary
Appointed 21 Apr 1992
Resigned 31 Mar 2005

GUNNER, David Bosworth

Resigned
Abbey Court, BedfordMK44 3WH
Born May 1952
Director
Appointed 19 Apr 2018
Resigned 28 Mar 2025

WALKER, Geoffrey

Resigned
Prospect Hill, SudburyCO10 0PQ
Born June 1949
Director
Appointed 17 Jan 1996
Resigned 30 Sept 2020

WALKER, Marilyn Elizabeth

Resigned
White House, WoodbridgeIP12 4QA
Born December 1953
Director
Appointed N/A
Resigned 30 Mar 2007

Persons with significant control

2

Mrs Gemma Marie Pike

Active
High Street, IpswichIP8 3AP
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Miss Phoebe Christabelle Walker

Active
High Street, IpswichIP8 3AP
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
6 May 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
30 June 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
30 June 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 June 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 June 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Legacy
14 September 2009
287Change of Registered Office
Accounts With Accounts Type Small
28 July 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Small
19 September 2007
AAAnnual Accounts
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
363aAnnual Return
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 June 2005
AAAnnual Accounts
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2004
AAAnnual Accounts
Legacy
4 June 2004
287Change of Registered Office
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2003
AAAnnual Accounts
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2002
AAAnnual Accounts
Legacy
21 March 2002
403aParticulars of Charge Subject to s859A
Legacy
21 March 2002
403aParticulars of Charge Subject to s859A
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
24 November 2001
395Particulars of Mortgage or Charge
Legacy
24 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Memorandum Articles
7 November 1996
MEM/ARTSMEM/ARTS
Resolution
7 November 1996
RESOLUTIONSResolutions
Legacy
24 April 1996
395Particulars of Mortgage or Charge
Legacy
21 April 1996
225(1)225(1)
Legacy
13 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Certificate Change Of Name Company
14 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1996
288288
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
24 March 1994
363sAnnual Return (shuttle)
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
24 April 1992
287Change of Registered Office
Legacy
24 April 1992
288288
Legacy
2 March 1992
363sAnnual Return (shuttle)
Legacy
27 February 1992
288288
Legacy
22 April 1991
288288
Legacy
10 April 1991
288288
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
6 September 1989
287Change of Registered Office
Legacy
15 March 1989
363363
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1988
AAAnnual Accounts
Legacy
8 July 1988
363363
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 August 1986
AAAnnual Accounts
Legacy
13 May 1986
363363