SUITCROWN LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Wycombe » HP11 1BS

Company number 01567721
Status Active
Incorporation Date 12 June 1981
Company Type Private Limited Company
Address 57 LONDON ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1BS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a small company made up to 30 June 2016; Full accounts made up to 30 June 2015. The most likely internet sites of SUITCROWN LIMITED are www.suitcrown.co.uk, and www.suitcrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Maidenhead Rail Station is 7.5 miles; to Taplow Rail Station is 7.5 miles; to Burnham (Berks) Rail Station is 8.1 miles; to Slough Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Suitcrown Limited is a Private Limited Company. The company registration number is 01567721. Suitcrown Limited has been working since 12 June 1981. The present status of the company is Active. The registered address of Suitcrown Limited is 57 London Road High Wycombe Buckinghamshire Hp11 1bs. . CODLING, Sally Elizabeth is a Secretary of the company. CODLING, Joan Mary is a Director of the company. CODLING, John Douglas is a Director of the company. CODLING, Sally Elizabeth is a Director of the company. Secretary CODLING, John Douglas has been resigned. Director CODLING, Fletcher Sydney George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CODLING, Sally Elizabeth
Appointed Date: 01 August 2005

Director
CODLING, Joan Mary
Appointed Date: 09 April 1997
103 years old

Director

Director
CODLING, Sally Elizabeth
Appointed Date: 29 June 2007
73 years old

Resigned Directors

Secretary
CODLING, John Douglas
Resigned: 01 August 2005

Director
CODLING, Fletcher Sydney George
Resigned: 09 April 1997
106 years old

Persons With Significant Control

Mr John Douglas Codling
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Elizabeth Codling
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Mary Codling
Notified on: 1 July 2016
103 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUITCROWN LIMITED Events

16 Jan 2017
Confirmation statement made on 21 December 2016 with updates
12 Jan 2017
Accounts for a small company made up to 30 June 2016
09 Jan 2016
Full accounts made up to 30 June 2015
05 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 384,755

05 Jan 2016
Director's details changed for Joan Mary Codling on 6 March 2015
...
... and 111 more events
03 Aug 1987
Declaration of satisfaction of mortgage/charge

11 Apr 1987
Return made up to 30/12/86; full list of members

06 Feb 1987
Full accounts made up to 30 June 1986

21 Nov 1986
Full accounts made up to 30 June 1985

16 Jul 1986
Director resigned

SUITCROWN LIMITED Charges

16 February 1994
Mortgage
Delivered: 24 February 1994
Status: Satisfied on 24 August 2007
Persons entitled: Lloyds Bank PLC
Description: 100-106 high street missenden buckinghamshire with all…
4 February 1994
Mortgage
Delivered: 21 February 1994
Status: Satisfied on 24 August 2007
Persons entitled: Lloyds Bank PLC
Description: The f/h property being 258 high…
4 February 1994
Mortgage
Delivered: 21 February 1994
Status: Satisfied on 8 February 2007
Persons entitled: Lloyds Bank PLC
Description: The f/h property being suitcrown house,kings head…
1 July 1993
Mortgage deed
Delivered: 8 July 1993
Status: Satisfied on 5 March 1994
Persons entitled: Fletcher Sydney George Codling Joan Mary Codling
Description: 258/260 high street berkhamsted herts.
1 July 1993
Mortgage deed
Delivered: 8 July 1993
Status: Satisfied on 5 March 1994
Persons entitled: Fletcher Sydney George Codling Joan Mary Codling
Description: Suitcrown house kings head passage market square aylesbury…
20 January 1992
Mortgage deed
Delivered: 21 January 1992
Status: Satisfied on 8 July 1993
Persons entitled: Fletcher Sydney George Codling and Joan Mary Codling
Description: 258/260 high street berkhamsted herts.
28 June 1991
Mortgage deed
Delivered: 3 July 1991
Status: Satisfied on 21 January 1992
Persons entitled: Fletcher Sydney George Codling Joan Mary Codling
Description: 258/260 high street berkhamsted herts.
28 June 1991
Mortgage deed
Delivered: 3 July 1991
Status: Satisfied on 8 July 1993
Persons entitled: Joan Mary Codling Fletcher Sydney George Codling
Description: Suitcrown house kings head passage market square aylesbury…
28 July 1989
Mortgage
Delivered: 10 August 1989
Status: Satisfied on 8 February 2007
Persons entitled: Lloyds Bank PLC
Description: F/H premises k/a 16 flint barn court, church st amersham…
2 February 1989
Mortgage
Delivered: 6 March 1989
Status: Satisfied on 8 February 2007
Persons entitled: Lloyds Bank PLC
Description: F/H premises k/a 14 high street, wendouer…
22 January 1985
Legal charge
Delivered: 24 January 1985
Status: Satisfied on 3 July 1991
Persons entitled: Lloyds Bank PLC
Description: Suitcrown house, kings head passage, aylesbury, bucks.
20 April 1983
Legal charge
Delivered: 27 April 1983
Status: Satisfied
Persons entitled: Sun Life Pensions Management Limited
Description: Suitcrown house kings head passage aylesbury bucks.
20 October 1982
Legal charge
Delivered: 29 October 1982
Status: Satisfied
Persons entitled: Sun Life Pensions Management Limited
Description: F/H 14 high street, wendover bucks.
28 July 1982
Legal charge
Delivered: 29 July 1982
Status: Satisfied on 24 August 2007
Persons entitled: Lloyds Bank PLC
Description: 35 red lion street chesham bucks.
28 July 1982
Legal charge
Delivered: 29 July 1982
Status: Satisfied on 24 August 2007
Persons entitled: Lloyds Bank PLC
Description: 33 red lion street, chesham bucks.
16 July 1982
Legal charge
Delivered: 29 July 1982
Status: Satisfied on 14 April 1989
Persons entitled: Lloyds Bank PLC
Description: 258/260 high street berkhamsted herts.