SUFFOLK HOUSE DEVELOPMENTS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 1EG
Company number 02243277
Status Active
Incorporation Date 11 April 1988
Company Type Private Limited Company
Address TRINITY CHAMBERS, 8 SUEZ STREET, WARRINGTON, CHESHIRE, WA1 1EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SUFFOLK HOUSE DEVELOPMENTS LIMITED are www.suffolkhousedevelopments.co.uk, and www.suffolk-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Suffolk House Developments Limited is a Private Limited Company. The company registration number is 02243277. Suffolk House Developments Limited has been working since 11 April 1988. The present status of the company is Active. The registered address of Suffolk House Developments Limited is Trinity Chambers 8 Suez Street Warrington Cheshire Wa1 1eg. The company`s financial liabilities are £607.63k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. DEMPSEY, James Andrew is a Secretary of the company. DEMPSEY, James Andrew is a Director of the company. ESTRY, Philip Maurice is a Director of the company. MIDDLETON COMMERCIAL PROPERTIES LTD is a Director of the company. Secretary DEMPSEY, James Andrew has been resigned. Secretary DERBY STREET SECRETARIES LIMITED has been resigned. Secretary HATTON, Frederick Mark has been resigned. Secretary ORME, Graham John has been resigned. Director DEMPSEY, James Andrew has been resigned. Director ESTRY, Philip Maurice has been resigned. Director HATTON, Frederick Mark has been resigned. Director HILLINGDON SHIRT COMPANY LIMITED has been resigned. The company operates in "Development of building projects".


suffolk house developments Key Finiance

LIABILITIES £607.63k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
DEMPSEY, James Andrew
Appointed Date: 25 June 2005

Director
DEMPSEY, James Andrew
Appointed Date: 01 October 2002
77 years old

Director
ESTRY, Philip Maurice
Appointed Date: 01 October 2002
90 years old

Director
MIDDLETON COMMERCIAL PROPERTIES LTD
Appointed Date: 26 June 1998

Resigned Directors

Secretary
DEMPSEY, James Andrew
Resigned: 15 August 1995
Appointed Date: 12 August 1994

Secretary
DERBY STREET SECRETARIES LIMITED
Resigned: 25 June 2005
Appointed Date: 14 July 1999

Secretary
HATTON, Frederick Mark
Resigned: 12 August 1994

Secretary
ORME, Graham John
Resigned: 14 July 1999
Appointed Date: 15 August 1995

Director
DEMPSEY, James Andrew
Resigned: 26 June 1998
77 years old

Director
ESTRY, Philip Maurice
Resigned: 01 September 1994
90 years old

Director
HATTON, Frederick Mark
Resigned: 12 August 1994
90 years old

Director
HILLINGDON SHIRT COMPANY LIMITED
Resigned: 15 August 1995
Appointed Date: 01 September 1994
53 years old

Persons With Significant Control

Hillingdon International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUFFOLK HOUSE DEVELOPMENTS LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

12 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 82 more events
26 May 1988
Company name changed lemrose LIMITED\certificate issued on 27/05/88

20 May 1988
Registered office changed on 20/05/88 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

20 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 May 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Apr 1988
Incorporation

SUFFOLK HOUSE DEVELOPMENTS LIMITED Charges

19 November 1998
Legal charge
Delivered: 20 November 1998
Status: Satisfied on 8 June 2001
Persons entitled: Hillingdon Shirt Company Limited
Description: The f/h land and buildings situate adjacent to cheetham…
19 July 1993
Debenture
Delivered: 29 July 1993
Status: Satisfied on 15 February 2000
Persons entitled: Anchor International Management Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 July 1989
Mortgage
Delivered: 10 August 1989
Status: Satisfied on 8 June 2001
Persons entitled: Acfc Corporate Finance Limited
Description: F/H & l/h land & buildings in or near new elizabeth street…