UKBizDB.co.uk

SUBURBAN HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Suburban Holdings Limited. The company was founded 68 years ago and was given the registration number 00564046. The firm's registered office is in LONDON. You can find them at Number One, Vicarage Lane, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUBURBAN HOLDINGS LIMITED
Company Number:00564046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1956
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Number One, Vicarage Lane, London, E15 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ordnance House, 31 Pier Road, St Helier, Channel Islands, JE4 8PW

Corporate Secretary01 October 2014Active
Ordnance House, 31 Pier Road, St. Helier, Channel Islands, JE4 8PW

Director01 October 2014Active
Ordnance House, 31 Pier Road, St Helier, United Kingdom, JE4 8PW

Director11 December 2023Active
Ordnance House, 31 Pier Road, St Helier, Channel Islands, JE4 8PW

Corporate Director01 October 2014Active
90 Jewell Road, Bournemouth, BH8 0JR

Secretary02 June 2000Active
4 Branksome Hill Road, Bournemouth, BH4 9LD

Secretary-Active
26 St Ives End Lane, St Ives, Ringwood, BH24 2PB

Director-Active
3, Firs Lane, Poole, England, BH14 8JG

Director08 January 2011Active
3 Firs Lane, Lilliput, Poole, BH14 8JG

Director-Active
Beechleas 17, Poole Road, Wimborne, England, BH21 1QA

Director08 January 2011Active
Beechleas, 17 Poole Road, Wimborne, BH21 1QA

Director01 July 1995Active
Ordnance House, 31 Pier Road, St. Helier, Channel Islands, JE4 8PW

Director01 October 2014Active

People with Significant Control

Mr Andrew Quentin Schofield Green
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:British Isles
Address:31, Pier Road, Jersey, British Isles, JE4 8PW
Nature of control:
  • Significant influence or control
R & H Trust Co. (Jersey) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:31, Ordance House, Jersey, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Accounts

Change account reference date company previous shortened.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Mortgage

Mortgage satisfy charge full.

Download
2015-04-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.