Statement and Declaration

Clear Form
Found 2405 entries
Type
Highways
Record ID
10146
Property Name
Land at Suffolk Yacht Harbour, Stratton Hall, Levington, Ipswich, Suffolk, IP10 OLN
Land Owner
Suffolk Yacht Harbour Limited
Date Deposit Received
2nd July 2024
Date of Notice
15th July 2024
Date Deposit Expires
1st July 2044
Records Office Archive Number
Deposit
Statement
OS Grid Reference
TM240384 TM244381
Parishes
Levington Stratton Hall Trimley St Martin
Notes
Notes: (1)The property covered by this statement excludes the area edged and marked SK190552 in green on title plan SK170927. (2) For the avoidance of doubt the yellow, pink and blue colouring on the plans all form part of the freehold property edged red as do the areas outlined in black/brown on title plan SK170927
Alternative Address
Parent
Type
Highways
Record ID
10145
Property Name
Lodge Farmhouse, Church Road, Ramsholt, Woodbridge, IP12 3AD
Land Owner
Mr TO and Mrs AE Wilkinson
Date Deposit Received
5th June 2024
Date of Notice
1st July 2024
Date Deposit Expires
4th June 2044
Records Office Archive Number
Deposit
Statement
OS Grid Reference
TM299425
Parishes
Ramsholt
Notes
Alternative Address
Parent
Type
Highways
Record ID
10144
Property Name
Sotterley Estate, Beccles, Suffolk. Land and properties surrounding NR34 7UA.
Land Owner
Shadinfield PTYLimited
Date Deposit Received
23rd May 2024
Date of Notice
17th June 2024
Date Deposit Expires
22nd May 2044
Records Office Archive Number
Deposit
Declaration
OS Grid Reference
TM451871 TM460874 TM458865 TM466857 TM474853 TM472847 TM460840 TM461833 TM457829 TM443839 TM438829 TM448829 TM451826 TM429832 TM428857 TM444858 TM453846 TM470865
Parishes
Brampton Ellough Frostenden Henstead Shadingfield Sotterley Stoven Weston Willingham Uggeshall Wrentham
Notes
(1) Bidwells advise that the Declaration signatory Thomas Brown is the Chief Executive Officer of the Sotterley Estate (2) all or parts of the property have been subject to previous deposits ID4, ID404, ID408 & ID1150.
Alternative Address
C/o Bidwells, 16 Upper Kind Street, Norwich, Norfolk, NR3 1HA
Parent
10137
Type
Highways
Record ID
10143
Property Name
Street Farm, Earl Soham, Woodbridge, IP13 8HH.
Land Owner
Mr William Richard Veasy Murrell
Date Deposit Received
15th May 2024
Date of Notice
23rd May 2024
Date Deposit Expires
14th May 2044
Records Office Archive Number
Deposit
Declaration
OS Grid Reference
TM236629
Parishes
Earl Soham
Notes
The plan deposited with the statement (SD10105) does not show the northern end of Earl Soham public footpath 27. The Definitive Map remains the correct legal record and is not affected by this deposit.
Alternative Address
Parent
10105
Type
Village Green
Record ID
10142
Property Name
Orford Ness National Nature Reserve, Orford Quay
Land Owner
National Trust
Date Deposit Received
12th March 2024
Date of Notice
13th May 2024
Date Deposit Expires
11th March 2044
Records Office Archive Number
Deposit
S15A Notice and plan
OS Grid Reference
Parishes
Orford Sudbourne
Notes
Alternative Address
Parent
10118
Type
Village Green
Record ID
10141
Property Name
Sutton Hoo, Tranmer House
Land Owner
National Trust
Date Deposit Received
12th March 2024
Date of Notice
13th May 2024
Date Deposit Expires
11th March 2044
Records Office Archive Number
Deposit
S15A Notice and plan
OS Grid Reference
Parishes
Bromeswell Sutton
Notes
Alternative Address
Parent
Related Documents
Type
Village Green
Record ID
10140
Property Name
Pin Mill, Chelmondiston
Land Owner
National Trust
Date Deposit Received
12th March 2024
Date of Notice
13th May 2024
Date Deposit Expires
11th March 2044
Records Office Archive Number
Deposit
S15A Notice and plan
OS Grid Reference
Parishes
Chelmondiston
Notes
Alternative Address
Parent
10119
Related Documents
Type
Village Green
Record ID
10139
Property Name
Kyson Hill, Broomheath, Woodbridge
Land Owner
National Trust
Date Deposit Received
12th March 2024
Date of Notice
13th May 2024
Date Deposit Expires
11th March 2044
Records Office Archive Number
Deposit
S15A Notice and plan
OS Grid Reference
Parishes
Woodbridge
Notes
Alternative Address
Parent
10116
Related Documents
Type
Highways
Record ID
10138
Property Name
Broom Hall Farm, Freewood Street, Bradfield St George IP30 OAY
Land Owner
Executors of J S Rush
Date Deposit Received
9th April 2024
Date of Notice
13th May 2024
Date Deposit Expires
8th April 2044
Records Office Archive Number
Deposit
Declaration
OS Grid Reference
TL916604 TL913597 TL918596 TL909591
Parishes
Bradfield St George
Notes
The statement and plan referred to in paragraph 2 of the Declaration (Part C of the CA16 form) is registered as entry ID10106 received or registered on the 6 March 2024. The date in in paragraph (2) of the Declaration has been amended by a Suffolk County Council officer accordingly.
Alternative Address
Mrs J Harpur, Owl Barn, 15 Lower Farm Drive, Ixworth, Suffolk. IP31 2JW
Parent
10106
Type
Highways
Record ID
10137
Property Name
Sotterley Estate, Beccles, Suffolk. Land and properties surrounding NR34 7UA.
Land Owner
Shadingfield PTY Limited
Date Deposit Received
25th April 2024
Date of Notice
7th May 2024
Date Deposit Expires
24th April 2044
Records Office Archive Number
Deposit
Statement
OS Grid Reference
TM451871 TM460874 TM458865 TM466857 TM474853 TM472847 TM460840 TM461833 TM457829 TM443839 TM438829 TM448829 TM451826 TM429832 TM428857 TM444858 TM453846 TM470865
Parishes
Ellough Brampton Frostenden Henstead Shadingfield Sotterley Stoven Weston Willingham Wrentham Uggeshall
Notes
(1) Bidwells advise that the statement signatory Thomas Brown is the Chief Executive Officer of the Sotterley Estate (2) all or parts of the property have been subject to previous deposits ID4, ID404, ID408 & ID1150.
Alternative Address
C/o Bidwells, 16 Upper Kind Street, Norwich, Norfolk, NR3 1HA
Parent
Type
Highways
Record ID
10136
Property Name
Manor Farm and surrounding land, Henley, Ipswich, Suffolk, IP6 0RG
Land Owner
Mrs CM Haywood Farmer Will Trust
Date Deposit Received
25th April 2024
Date of Notice
3rd May 2024
Date Deposit Expires
24th April 2044
Records Office Archive Number
Deposit
Declaration
OS Grid Reference
TM162518 TM171518 TM169512 TM162510
Parishes
Henley Witnesham
Notes
Alternative Address
C/o Wilson Wraight LLP, Regent House, 110 Northgate Street, Bury St Edmunds, Suffolk, IP33 1HP
Parent
10113
Type
Highways
Record ID
10135
Property Name
Land on the west side of Bournehaven, Bourne Hill, Wherstead, Ipswich, IP2 8NQ
Land Owner
Pigeon (Wherstead) Ltd
Date Deposit Received
30th April 2024
Date of Notice
3rd May 2024
Date Deposit Expires
29th April 2044
Records Office Archive Number
Deposit
Declaration
OS Grid Reference
TM165417
Parishes
Wherstead (see also Pinewood)
Notes
The Statement referred to in paragraph 3 of the Declaration was deposited on the 6 March 2024 but was signed on the 12 February 2024. See ID10107
Alternative Address
C/o Howes Percival LLP, Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA
Parent
10107
Type
Village Green
Record ID
10134
Property Name
Dunwich Heath and Beach, Dunwich, Saxmundham, Suffolk, IP17 3DJ including Tea Room, Car Park, Heath and Beach
Land Owner
National Trust
Date Deposit Received
12th March 2024
Date of Notice
26th April 2024
Date Deposit Expires
11th March 2044
Records Office Archive Number
Deposit
S15A Notice and Plan
OS Grid Reference
Parishes
Dunwich Westleton
Notes
Alternative Address
Parent
Type
Village Green
Record ID
10133
Property Name
Flatford Mill, Flatford, East Bergholt CO7 6UL
Land Owner
National Trust
Date Deposit Received
12th March 2024
Date of Notice
23rd April 2024
Date Deposit Expires
11th March 2044
Records Office Archive Number
Deposit
S15A Notice and Plan
OS Grid Reference
Parishes
East Bergholt Stratford St Mary
Notes
Alternative Address
Parent
Type
Village Green
Record ID
10132
Property Name
Thorington Hall, Stoke by Nayland, Colchester, CO6 4SS
Land Owner
National Trust
Date Deposit Received
12th March 2024
Date of Notice
23rd April 2024
Date Deposit Expires
11th March 2044
Records Office Archive Number
Deposit
S15A Notice and plan
OS Grid Reference
Parishes
Stoke by Nayland
Notes
Alternative Address
Parent
Type
Highways
Record ID
10131
Property Name
Thorington Hall, Stoke by Nayland, Colchester, CO6 4SS
Land Owner
National Trust
Date Deposit Received
12th April 2024
Date of Notice
26th April 2024
Date Deposit Expires
11th April 2044
Records Office Archive Number
Deposit
Declaration
OS Grid Reference
TM012354
Parishes
Stoke by Nayland
Notes
Alternative Address
National Trust, Heelis, Kemble Drive, Swindon, SN2 2NA
Parent
10121
Type
Highways
Record ID
10130
Property Name
Tranmer House, Sutton Hoo, Woodbridge, Suffolk, IP12 3DJ
Land Owner
National Trust
Date Deposit Received
12th April 2024
Date of Notice
26th April 2024
Date Deposit Expires
11th April 2044
Records Office Archive Number
Deposit
Declaration
OS Grid Reference
TM289492
Parishes
Bromeswell Sutton
Notes
Alternative Address
National Trust, Heelis, Kemble Drive, Swindon, SN2 2NA
Parent
10120
Type
Highways
Record ID
10129
Property Name
Pin Mill, Chelmondiston, Suffolk nr IP9 1JX
Land Owner
National Trust
Date Deposit Received
12th April 2024
Date of Notice
25th April 2024
Date Deposit Expires
11th April 2044
Records Office Archive Number
Deposit
Declaration
OS Grid Reference
TM217378
Parishes
Chelmondiston
Notes
Alternative Address
National Trust, Heelis, Kemble Drive, Swindon, SN2 2NA
Parent
10119
Type
Highways
Record ID
10128
Property Name
Orford Ness National Nature Reserve, Orford Quay, Woodbridge, Suffolk, IP12 2NU
Land Owner
National Trust
Date Deposit Received
12th April 2024
Date of Notice
25th April 2024
Date Deposit Expires
11th April 2044
Records Office Archive Number
Deposit
Declaration
OS Grid Reference
TM429490
Parishes
Orford Sudbourne
Notes
Alternative Address
National Trust, Heelis, Kemble Drive, Swindon, SN2 2NA
Parent
10118
Type
Village Green
Record ID
10127
Property Name
Melford Hall & Park, Long Melford, Sudbury, CO10 9AA
Land Owner
National Trust
Date Deposit Received
12th March 2024
Date of Notice
18th April 2024
Date Deposit Expires
11th March 2044
Records Office Archive Number
Deposit
S15A Plan and Notice
OS Grid Reference
Parishes
Long Melford
Notes
Alternative Address
Parent
10117