Statement and Declaration

Clear Form
Found 2364 entries
Type
Highways
Record ID
10105
Property Name
Street Farm, Earl Soham, Woodbridge, IP13 7RU
Land Owner
Mr William Richard Veasy Murrell
Date Deposit Received
1st March 2024
Date of Notice
13th March 2024
Date Deposit Expires
29th February 2044
Records Office Archive Number
Deposit
Statement
OS Grid Reference
TM236629
Parishes
Earl Soham
Notes
The alignment shown on the supplied plan between points X and Y does not match the alignment shown on the Definitive Map. The Definitive Map remains the correct legal record and is not affected by this deposit.
Alternative Address
1 Bedding Lane, Norwich, Norfolk, NR3 1RG
Parent
Type
Highways
Record ID
10104
Property Name
Land west of Brickwall Farm, Broad Road Bacton, Stowmarket, IP14 4NY
Land Owner
Bellway Homes Ltd
Date Deposit Received
30th January 2024
Date of Notice
7th March 2024
Date Deposit Expires
29th January 2044
Records Office Archive Number
Deposit
Statement
OS Grid Reference
TM055668
Parishes
Bacton
Notes
Alternative Address
Bellway Homes LTd, Woolsington House, Woolsington, Newcastle Upon Tyne, NE13 8FB.
Parent
Type
Highways
Record ID
10103
Property Name
Chantry Farm, Eyke Road, Campsea Ashe, Woodbridge, IP13 0PZ
Land Owner
Ida Weatherall
Date Deposit Received
26th January 2024
Date of Notice
7th March 2024
Date Deposit Expires
25th January 2044
Records Office Archive Number
Deposit
Statement
OS Grid Reference
TM312559 TM327554 TM332555
Parishes
Campsea Ashe Hacheston
Notes
Alternative Address
River Court, High Street, Sproughton, Ipswich IP8 3AP
Parent
Type
Highways
Record ID
10102
Property Name
Land at Creeting Hall Lane, Creeting St Peter IP6 8Q and Land at Burnt House Lane near Moats Tye, Combs, IP14 2HA
Land Owner
Newton Barn Farm Ltd
Date Deposit Received
5th February 2024
Date of Notice
21st February 2024
Date Deposit Expires
4th February 2044
Records Office Archive Number
Deposit
Statement
OS Grid Reference
TM078569 TM037548
Parishes
Badley Battisford Combs Creeting St Peter
Notes
Alternative Address
52 Parliament Hill London, NW3 2TL.
Parent
Type
Highways
Record ID
10101
Property Name
Land @ Park Farm, Aldham, Ipswich, IP7 6NW and Land @ Castle Farm, Offton, Ipswich, IP8 4RN
Land Owner
Mr WJ and Mrs AD Crockatt
Date Deposit Received
12th February 2024
Date of Notice
21st February 2024
Date Deposit Expires
11th February 2044
Records Office Archive Number
Deposit
Statement
OS Grid Reference
TM037451 TM061493
Parishes
Aldham Hadleigh Offton Willisham
Notes
Alternative Address
Hall Farm, Shimpling, Bury St Edmunds, IP29 4HF
Parent
Type
Highways
Record ID
10100
Property Name
Land surrounding Grove Farm to the north of Brandeston Road and to the west of Swan Lane, Cretingham, Woodbridge, Suffolk, IP13 7BA
Land Owner
Mr M Thacker and Mrs C Thacker
Date Deposit Received
1st February 2024
Date of Notice
2nd February 2024
Date Deposit Expires
31st January 2044
Records Office Archive Number
Deposit
Statement
OS Grid Reference
TM234607 TM235610
Parishes
Brandeston Cretingham
Notes
Alternative Address
Kingfishers, Swan Lane, Cretingham, Woodbridge, Suffolk, IP13 7BA
Parent
Type
Highways
Record ID
10099
Property Name
Land adjoining Brewery Farm, Hemingstone and Gosbeck, Suffolk. IP6 9RR
Land Owner
Robert M Wrinch and Harry W Wrinch
Date Deposit Received
26th January 2024
Date of Notice
2nd February 2024
Date Deposit Expires
25th January 2044
Records Office Archive Number
Deposit
Declaration
OS Grid Reference
TM162538 TM154541 TM155544
Parishes
Gosbeck Hemingstone
Notes
Alternative Address
Whitehall Farm Barn, Old Newton,Suffolk, IP14 4PF
Parent
10086
Type
Highways
Record ID
10098
Property Name
Ashbocking Hall Farm, Ashbocking,IP6 9LG. Lands at Mendlesham Hall, Mendlesham, IP14 5SU and Ward Green, Old Newton, IP14 4EX .
Land Owner
R Wrinch Ltd
Date Deposit Received
26th January 2024
Date of Notice
2nd February 2024
Date Deposit Expires
25th January 2044
Records Office Archive Number
Deposit
Declaration
OS Grid Reference
TM089574 TM149545 TM144543
Parishes
Creeting St Mary Creeting St Peter Earl Stonham Gosbeck Hemingstone
Notes
Alternative Address
Whitehall Farm Barn, Old Newton,Suffolk, IP14 4PF
Parent
10085
Type
Highways
Record ID
10097
Property Name
Holbecks Park, Hadleigh, IP7 5PF
Land Owner
Mrs S E F Holden
Date Deposit Received
15th January 2024
Date of Notice
2nd February 2024
Date Deposit Expires
14th January 2044
Records Office Archive Number
Deposit
Declaration
OS Grid Reference
TM017419
Parishes
Hadleigh Layham
Notes
Alternative Address
6/7 Wychwood Court, Cotswod Business Village, Moreton-in-Marsh, Gloucestershire, GL56 0JQ
Parent
9878
Type
Highways
Record ID
10096
Property Name
The Tendring Hall Estate, Stoke by Nayland, CO6 4QP
Land Owner
The Trustees of The Tendring Hall Estate
Date Deposit Received
15th January 2024
Date of Notice
2nd February 2024
Date Deposit Expires
14th January 2044
Records Office Archive Number
Deposit
Declaration
OS Grid Reference
TL993352 TL980366 TL976365 TL969356 TL977355 TL973350 TL973348 TL971347 TL970344 TL978339 TL990367 TM018351 TM017359 TM011355 TM000360
Parishes
Polstead Lavenham Nayland with Wissington Stoke by Nayland
Notes
Alternative Address
6/7 Wychwood Court, Cotswod Business Village, Moreton-in-Marsh, Gloucestershire, GL56 0JQ
Parent
9969
Type
Highways
Record ID
10095
Property Name
Land at Chillesford Lodge Estate, Sudbourne nr. IP12 2AL
Land Owner
Alastair James Watson
Date Deposit Received
8th January 2024
Date of Notice
19th January 2024
Date Deposit Expires
7th January 2044
Records Office Archive Number
Deposit
Statement
OS Grid Reference
TM393510 TM394506 TM403507
Parishes
Chillesford Gedgrave Sudbourne
Notes
Alternative Address
Lanwades Stud, Moulton, Newmarket, Suffolk, CB8 8QS
Parent
Type
Highways
Record ID
10094
Property Name
Multiple properties and parts of land associated with Chillesfords Lodge Estate
Land Owner
Alastair James Watson and George William Watson
Date Deposit Received
8th January 2024
Date of Notice
19th January 2024
Date Deposit Expires
7th January 2044
Records Office Archive Number
Deposit
Statement
OS Grid Reference
TM405499 TM399522 TM395510 TM393510 TM394506 TM403507 TM413506 TM405502
Parishes
Chillesford Gedgrave Orford Sudbourne
Notes
Alternative Address
The Groomery, Chillesford Lodge Estate, Sudbourne, Woodbridge, IP12 2AL
Parent
Type
Highways
Record ID
10093
Property Name
Land at Chillesford Lodge Estate, Sudbourne nr. IP12 2AL
Land Owner
George William Watson
Date Deposit Received
8th January 2024
Date of Notice
19th January 2024
Date Deposit Expires
7th January 2044
Records Office Archive Number
Deposit
Statement
OS Grid Reference
TM398518 TM389519 TM390505 TM399504
Parishes
Butley Chillesford Gedgrave
Notes
Alternative Address
The Groomery, Chillesford Lodge Estate, Sudbourne, Woodbridge, IP12 2AL
Parent
Type
Highways
Record ID
10092
Property Name
Land at Chillesford Lodge Estate, Sudbourne nr. IP12 2AL
Land Owner
Chillesford Lodge Estate Ltd.
Date Deposit Received
8th January 2024
Date of Notice
18th January 2024
Date Deposit Expires
7th January 2044
Records Office Archive Number
Deposit
Statement
OS Grid Reference
TM397510
Parishes
Chillesford
Notes
Alternative Address
Chillesford Lodge Estate Ltd Estate Office, Chillesford Lodge, Sudbourne, Woodbridge, IP12 2AN
Parent
Type
Highways
Record ID
10091
Property Name
Gedgrave Broom, Alderwood Forest, Gedgrave, Woodbridge nr. IP12 2BX
Land Owner
Alison Beryl Watson and George William Watson
Date Deposit Received
8th January 2024
Date of Notice
18th January 2024
Date Deposit Expires
7th January 2044
Records Office Archive Number
Deposit
Statement
OS Grid Reference
TM404495
Parishes
Gedgrave
Notes
Alternative Address
The Groomery, Chillesford Lodge Estate, Sudbourne, Woodbridge, IP12 2AL
Parent
Type
Highways
Record ID
10090
Property Name
Land surrounding Assington Hall, Assington, Sudbury,Suffolk, CO10 5LQ
Land Owner
JDC Management Consulting Ltd
Date Deposit Received
12th December 2023
Date of Notice
4th January 2024
Date Deposit Expires
11th December 2043
Records Office Archive Number
Deposit
Declaration
OS Grid Reference
TL935387
Parishes
Assington
Notes
Alternative Address
Assington Hall, Assington, Sudbury, Suffolk, CO10 5LQ.
Parent
10089
Type
Highways
Record ID
10089
Property Name
Land surrounding Assington Hall, Assington, Sudbury,Suffolk, CO10 5LQ
Land Owner
JDC Management Consulting Ltd
Date Deposit Received
11th December 2023
Date of Notice
2nd January 2024
Date Deposit Expires
10th December 2043
Records Office Archive Number
Deposit
Statement
OS Grid Reference
TL935387
Parishes
Assington
Notes
Alternative Address
Assington Hall, Assington, Sudbury, Suffolk, CO10 5LQ.
Parent
Type
Highways
Record ID
10088
Property Name
Land at Model Farm, Combs, IP14 2JN and Land at Bungeons Farm, Barking IP6 8HN
Land Owner
John Ernest Durrant
Date Deposit Received
9th December 2023
Date of Notice
2nd January 2024
Date Deposit Expires
8th December 2043
Records Office Archive Number
Deposit
Declaration
OS Grid Reference
TM067538 TM070542 TM073537 TM073533 TM036574 TM038570 TM046567 TM043557
Parishes
Barking Battisford Combs Stowmarket
Notes
Alternative Address
Foxes Farm, Valley Road, Battisfield, Stowmarket, Suffolk. IP14 2HW
Parent
10075
Type
Highways
Record ID
10087
Property Name
Raydon Hall, Orford, IP12 2BT and associated land
Land Owner
Executors of J R Grimsey
Date Deposit Received
1st December 2023
Date of Notice
11th December 2023
Date Deposit Expires
30th November 2043
Records Office Archive Number
Deposit
Declaration
OS Grid Reference
TM420509 TM420506 TM424504 TM433509 TM433502 TM439507
Parishes
Orford Sudbourne
Notes
Alternative Address
Strutt & Parker, 4 Upper King Street, Norwich, NR3 1HA
Parent
10077
Type
Highways
Record ID
10086
Property Name
Land adjoining Brewery Farm, Hemingstone and Gosbeck, Suffolk. IP6 9RR
Land Owner
Robert M Wrinch and Harry W Wrinch
Date Deposit Received
15th November 2023
Date of Notice
22nd November 2023
Date Deposit Expires
14th November 2043
Records Office Archive Number
Deposit
Declaration
OS Grid Reference
TM162538 TM154541 TM155544
Parishes
Gosbeck Hemingstone
Notes
Alternative Address
Whitehall Farm Barn, Old Newton,Suffolk, IP14 4PF
Parent