Background WavePink WaveYellow Wave

SPRAKE DEVELOPMENTS (EAST ANGLIA) LTD (06912941)

SPRAKE DEVELOPMENTS (EAST ANGLIA) LTD (06912941) is an active UK company. incorporated on 21 May 2009. with registered office in Bungay. The company operates in the Construction sector, engaged in development of building projects. SPRAKE DEVELOPMENTS (EAST ANGLIA) LTD has been registered for 16 years. Current directors include SPRAKE, Anthony Pritchard, SPRAKE, Benjamin, SPRAKE, Mary Joyce and 1 others.

Company Number
06912941
Status
active
Type
ltd
Incorporated
21 May 2009
Age
16 years
Address
Low Road, Bungay, NR35 1TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SPRAKE, Anthony Pritchard, SPRAKE, Benjamin, SPRAKE, Mary Joyce, SPRAKE, Mary Joyce
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRAKE DEVELOPMENTS (EAST ANGLIA) LTD

SPRAKE DEVELOPMENTS (EAST ANGLIA) LTD is an active company incorporated on 21 May 2009 with the registered office located in Bungay. The company operates in the Construction sector, specifically engaged in development of building projects. SPRAKE DEVELOPMENTS (EAST ANGLIA) LTD was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06912941

LTD Company

Age

16 Years

Incorporated 21 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Low Road Mettingham Bungay, NR35 1TS,

Previous Addresses

Marton House Low Road Mettingham Bungay Suffolk NR35 1TS
From: 21 May 2009To: 30 March 2016
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Nov 10
Loan Secured
Sept 14
Loan Cleared
Sept 15
Loan Secured
Mar 17
Loan Secured
Jan 18
Loan Secured
Oct 18
Loan Cleared
Jan 19
Loan Cleared
Jun 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Oct 19
Loan Secured
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

SPRAKE, Anthony Pritchard

Active
Marton House Low Road, BungayNR35 1TS
Born January 1948
Director
Appointed 21 May 2009

SPRAKE, Benjamin

Active
Mettingham, BungayNR35 1TS
Born February 1982
Director
Appointed 10 Oct 2019

SPRAKE, Mary Joyce

Active
Low Road, BungayNR35 1TS
Born February 1952
Director
Appointed 21 May 2009

SPRAKE, Mary Joyce

Active
Low Road, BungayNR35 1TS
Born June 1949
Director
Appointed 21 May 2009

Persons with significant control

2

Mrs Mary Joyce Sprake

Active
No.2 Frary Place, BungayNR35 1HU
Born February 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Anthony Pritchard Sprake

Active
No.2 Frary Place, BungayNR35 1HU
Born January 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Legacy
26 February 2011
MG01MG01
Legacy
12 January 2011
MG01MG01
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Incorporation Company
21 May 2009
NEWINCIncorporation