SUBURBAN HOMES LIMITED

SUBURBAN HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUBURBAN HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00772637
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUBURBAN HOMES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SUBURBAN HOMES LIMITED located?

    Registered Office Address
    Citygate
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUBURBAN HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SUBURBAN HOMES LIMITED?

    Last Confirmation Statement Made Up ToAug 03, 2026
    Next Confirmation Statement DueAug 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2025
    OverdueNo

    What are the latest filings for SUBURBAN HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    6 pagesAA

    Appointment of Mrs Sapna Bedi Fitzgerald as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Adam Mcghin as a director on Sep 27, 2024

    1 pagesTM01

    Termination of appointment of Adam Mcghin as a secretary on Sep 27, 2024

    1 pagesTM02

    Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Sep 30, 2024

    2 pagesAP03

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Director's details changed for Mr Adam Mcghin on Sep 01, 2023

    2 pagesCH01

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Accounts for a dormant company made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Jan Hudson as a director on Mar 25, 2022

    2 pagesAP01

    Director's details changed for Ms Helen Christine Gordon on May 27, 2021

    2 pagesCH01

    Confirmation statement made on Aug 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Termination of appointment of Vanessa Kate Simms as a director on Apr 26, 2021

    1 pagesTM01

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Jul 11, 2019 with updates

    4 pagesCS01

    Second filing for the termination of Mark Jeremy Robson as a director

    5 pagesRP04TM01

    Termination of appointment of Mark Jeremy Robson as a director on Mar 20, 2018

    2 pagesTM01
    Annotations
    DateAnnotation
    Jun 25, 2019Clarification A second filed TM01 was registered on 25/06/2019.

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Appointment of Mrs Eliza Pattinson as a director on Apr 23, 2019

    2 pagesAP01

    Who are the officers of SUBURBAN HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Sapna Bedi
    Citygate
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Secretary
    Citygate
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    329132650001
    FITZGERALD, Sapna Bedi
    Citygate
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritishSolicitor327770380001
    GORDON, Helen Christine
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishCompany Director59902650002
    HUDSON, Robert Jan
    Citygate
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritishCompany Director201533990002
    PATTINSON, Eliza
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishDirector257770240001
    BRAYDE, Freda Margaret Jean
    132 Fleetwood Road
    PR9 9QN Southport
    Merseyside
    Secretary
    132 Fleetwood Road
    PR9 9QN Southport
    Merseyside
    BritishCo Director3315630001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    MCGHIN, Adam
    St James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Secretary
    St James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    206239940001
    ROBERTS, Eric Hugh
    14 Dovedale Road
    CH47 3AW Wirral
    Merseyside
    Secretary
    14 Dovedale Road
    CH47 3AW Wirral
    Merseyside
    British3176060001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    BAUM, Michele
    Laurele House
    52 Old Church Lane
    HA7 2RP Stanmore
    Middlesex
    Director
    Laurele House
    52 Old Church Lane
    HA7 2RP Stanmore
    Middlesex
    EnglandBritishDirector23162510002
    BEHRMAN, Maureen
    Pendragon
    Loom Lane
    WD7 8AA Radlett
    Hertfordshire
    Director
    Pendragon
    Loom Lane
    WD7 8AA Radlett
    Hertfordshire
    BritishCompany Director3176080003
    BRAYDE, Freda Margaret Jean
    132 Fleetwood Road
    PR9 9QN Southport
    Merseyside
    Director
    132 Fleetwood Road
    PR9 9QN Southport
    Merseyside
    Great BritainBritishCompany Director3315630001
    BRAYDE, Sidney
    132 Fleetwood Road
    PR9 9QN Southport
    Merseyside
    Director
    132 Fleetwood Road
    PR9 9QN Southport
    Merseyside
    BritishSolicitor23209920001
    COUCH, Peter Quentin Patrick
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    Director
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    UkBritishDirector Of Equity Release156117090001
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritishChartered Accountant74581390003
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritishChartered Surveyor60267600001
    GREENWOOD, Mark
    Citygate
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritishCompany Director154194730002
    JOPLING, Nicholas Mark Fletcher
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishDirector60099210004
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    United KingdomBritishSolicitor169082950002
    MILMAN, Michael
    Eden Roc Runnymede Close
    L25 5JU Liverpool
    Merseyside
    Director
    Eden Roc Runnymede Close
    L25 5JU Liverpool
    Merseyside
    BritishCompany Director3176070001
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritishLawyer135860930002
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritishCompany Director123314130002
    ROBSON, Mark Jeremy
    Citygate
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritishChartered Surveyor97977930003
    SCHWERDT, Peter Christopher George
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    Director
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    United KingdomBritishCompany Director44923060004
    SIMMS, Vanessa Kate
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritishCompany Director205191690001
    YUDOLPH, Debra Rachel
    43 Netheravon Road
    W4 2AN London
    Director
    43 Netheravon Road
    W4 2AN London
    EnglandBritishProperty Manager105582680001

    Who are the persons with significant control of SUBURBAN HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St James' Boulevard,
    NE1 4JE Newcastle Upon Tyne
    Citygate,
    United Kingdom
    Apr 06, 2016
    St James' Boulevard,
    NE1 4JE Newcastle Upon Tyne
    Citygate,
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number00182763
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0