Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Suffolk Spa Retreats Ltd
Suffolk Spa Retreats Ltd is an active company incorporated on 29 November 2019 with the registered office located in Norwich, Norfolk. Suffolk Spa Retreats Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12340166
Private limited company
Age
6 years
Incorporated
29 November 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 March 2025
(10 months ago)
Next confirmation dated
22 March 2026
Due by
5 April 2026
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(9 months remaining)
Learn more about Suffolk Spa Retreats Ltd
Contact
Update Details
Address
C/O Azoth Digital Accountants Jonathan Scott Hall
Thorpe Road
Norwich
Norfolk
NR1 1UH
England
Address changed on
20 Sep 2024
(1 year 4 months ago)
Previous address was
C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY England
Companies in NR1 1UH
Telephone
01449 760480
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Ian Christopher Staniforth
Director • British • Lives in England • Born in Oct 1970
Peter Reginald Reeve
Director • British • Lives in England • Born in Feb 1967
Paul Nicholas Green
Director • British • Lives in England • Born in Dec 1966
Mr Paul Nicholas Green
PSC • British • Lives in England • Born in Dec 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Belivic Holdings Limited
Paul Nicholas Green and Peter Reginald Reeve are mutual people.
Active
Noko Retreats Limited
Paul Nicholas Green is a mutual person.
Active
Framlingham Homes Limited
Paul Nicholas Green and Ian Christopher Staniforth are mutual people.
Dissolved
Wensum Construction Limited
Ian Christopher Staniforth is a mutual person.
Dissolved
Framlingham Lodges Limited
Paul Nicholas Green is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£162.31K
Increased by £154.25K (+1913%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.41M
Increased by £531.91K (+61%)
Total Liabilities
-£1.15M
Increased by £481.61K (+72%)
Net Assets
£259.2K
Increased by £50.3K (+24%)
Debt Ratio (%)
82%
Increased by 5.47% (+7%)
See 10 Year Full Financials
Latest Activity
Mr Ian Staniforth Details Changed
12 Days Ago on 22 Jan 2026
Full Accounts Submitted
2 Months Ago on 27 Nov 2025
New Charge Registered
2 Months Ago on 14 Nov 2025
Mr Peter Reginald Reeve Appointed
6 Months Ago on 16 Jul 2025
Confirmation Submitted
10 Months Ago on 28 Mar 2025
Mr Paul Nicholas Green (PSC) Details Changed
11 Months Ago on 6 Mar 2025
Mr Paul Nicholas Green Details Changed
11 Months Ago on 6 Mar 2025
Duncan Andrew Holmes (PSC) Resigned
1 Year 1 Month Ago on 1 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 14 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 20 Sep 2024
Get Alerts
Get Credit Report
Discover Suffolk Spa Retreats Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Ian Staniforth on 22 January 2026
Submitted on 22 Jan 2026
Total exemption full accounts made up to 28 February 2025
Submitted on 27 Nov 2025
Registration of charge 123401660001, created on 14 November 2025
Submitted on 17 Nov 2025
Appointment of Mr Peter Reginald Reeve as a director on 16 July 2025
Submitted on 16 Jul 2025
Confirmation statement made on 22 March 2025 with updates
Submitted on 28 Mar 2025
Cessation of Duncan Andrew Holmes as a person with significant control on 1 January 2025
Submitted on 27 Mar 2025
Change of details for Mr Paul Nicholas Green as a person with significant control on 6 March 2025
Submitted on 6 Mar 2025
Director's details changed for Mr Paul Nicholas Green on 6 March 2025
Submitted on 6 Mar 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 14 Nov 2024
Director's details changed for Mr Ian Staniforth on 1 September 2024
Submitted on 20 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs