Company number 05535493
Status Active
Incorporation Date 12 August 2005
Company Type Private Limited Company
Address ESTATE OFFICE OAKLEY HOUSE, OAKLEY, BEDFORD, BEDFORDSHIRE, MK43 7ST
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Satisfaction of charge 055354930009 in full; Appointment of Mrs Sharon Anne Hunt as a secretary on 24 October 2016; Termination of appointment of Toni Marian Brook as a secretary on 24 October 2016. The most likely internet sites of SUISSE PROPERTY HOLDINGS LIMITED are www.suissepropertyholdings.co.uk, and www.suisse-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Bedford St Johns Rail Station is 3.8 miles; to Kempston Hardwick Rail Station is 5.4 miles; to Lidlington Rail Station is 8.9 miles; to Wellingborough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Suisse Property Holdings Limited is a Private Limited Company.
The company registration number is 05535493. Suisse Property Holdings Limited has been working since 12 August 2005.
The present status of the company is Active. The registered address of Suisse Property Holdings Limited is Estate Office Oakley House Oakley Bedford Bedfordshire Mk43 7st. . HUNT, Sharon Anne is a Secretary of the company. LOUSADA, Simon Charles is a Director of the company. PARROTT, Richard Ian is a Director of the company. Secretary BROOK, Toni Marian has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director LOUSADA, Charles Terence has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 02 December 2005
Appointed Date: 12 August 2005
Nominee Director
HP DIRECTORS LIMITED
Resigned: 02 December 2005
Appointed Date: 12 August 2005
Persons With Significant Control
Mr Richard Ian Parrott
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Simon Charles Lousada
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
SUISSE PROPERTY HOLDINGS LIMITED Events
31 Mar 2017
Satisfaction of charge 055354930009 in full
07 Nov 2016
Appointment of Mrs Sharon Anne Hunt as a secretary on 24 October 2016
07 Nov 2016
Termination of appointment of Toni Marian Brook as a secretary on 24 October 2016
05 Oct 2016
Confirmation statement made on 12 September 2016 with updates
23 Mar 2016
Accounts for a small company made up to 30 September 2015
...
... and 49 more events
12 Dec 2005
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
12 Dec 2005
Resolutions
-
RES10 ‐
Resolution of allotment of securities
12 Dec 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
16 Nov 2005
Company name changed howper 552 LIMITED\certificate issued on 16/11/05
12 Aug 2005
Incorporation
30 October 2015
Charge code 0553 5493 0009
Delivered: 31 October 2015
Status: Satisfied
on 31 March 2017
Persons entitled: Santander UK PLC
Description: F/H properties. Units 3-7 (inclusive) blocket B2-3 (c)…
24 July 2014
Charge code 0553 5493 0008
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 beaufort court knowhill milton keynes part of t/no…
24 July 2014
Charge code 0553 5493 0007
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a galleon wharf old wolverton road milton keynes…
21 December 2012
Debenture
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a warren park, stratford road, milton keynes…
21 December 2012
Legal charge
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land being land and buildings on the south side of…
19 September 2008
Legal mortgage
Delivered: 29 September 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 roebuck way knowlhill milton keynes part of t/no…
2 February 2007
Legal mortgage
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 5 and 7 beaufort court, roebuck way…
20 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that property k/a radlett house west hill aspley guise…
19 January 2006
Debenture
Delivered: 25 January 2006
Status: Satisfied
on 26 January 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…