UKBizDB.co.uk

SUITCROWN LIMITED

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

This company is commonly known as Suitcrown Limited. The company was founded 42 years ago and was given the registration number 01567721. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 57 London Road, High Wycombe, Buckinghamshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SUITCROWN LIMITED
Company Number:01567721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:57 London Road, High Wycombe, Buckinghamshire, HP11 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grubbins Grubbins Lane, Speen, Princes Risborough, HP27 0SE

Secretary01 August 2005Active
Meadow View, Westfield Road, Long Crendon, Aylesbury, England, HP18 9EG

Director01 October 2023Active
Grubbins Grubbins Lane Speen, Princes Risborough, HP27 0SE

Director-Active
Grubbins Grubbins Lane, Speen, Princes Risborough, HP27 0SE

Director29 June 2007Active
1, Stokes End, Haddenham, Aylesbury, England, HP17 8DX

Director07 July 2021Active
Grubbins Grubbins Lane Speen, Princes Risborough, HP27 0SE

Secretary-Active
Yolsum House Spring Coppice, Lane End, High Wycombe, HP14 3NU

Director-Active
Cliveden Manor, Little Marlow Road, Marlow, England, SL7 1HX

Director09 April 1997Active

People with Significant Control

Mrs Joan Mary Codling
Notified on:01 July 2016
Status:Active
Date of birth:September 1922
Nationality:British
Country of residence:England
Address:Cliveden Manor, 210 Little Marlow Road, Marlow, England, SL7 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Douglas Codling
Notified on:01 July 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:Grubbins, Grubbins Lane, Princes Risborough, England, HP27 0SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Elizabeth Codling
Notified on:01 July 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Grubbins, Grubbins Lane, Princes Risborough, England, HP27 0SE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Address

Change registered office address company with date old address new address.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-02-21Capital

Capital allotment shares.

Download
2023-02-21Incorporation

Memorandum articles.

Download
2023-02-21Resolution

Resolution.

Download
2023-02-21Capital

Capital name of class of shares.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Accounts with accounts type small.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-01-24Accounts

Accounts with accounts type small.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type small.

Download
2017-12-31Confirmation statement

Confirmation statement with no updates.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.