Suburban Holdings Limited LONDON


Suburban Holdings started in year 1956 as Private Limited Company with registration number 00564046. The Suburban Holdings company has been functioning successfully for 68 years now and its status is active. The firm's office is based in London at Number One. Postal code: E15 4HF.

The firm has 2 directors, namely Peter H., Jennifer G.. Of them, Jennifer G. has been with the company the longest, being appointed on 1 October 2014 and Peter H. has been with the company for the least time - from 11 December 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jack H. who worked with the the firm until 2 June 2000.

Suburban Holdings Limited Address / Contact

Office Address Number One
Office Address2 Vicarage Lane
Town London
Post code E15 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00564046
Date of Incorporation Wed, 4th Apr 1956
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 68 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Peter H.

Position: Director

Appointed: 11 December 2023

Jennifer G.

Position: Director

Appointed: 01 October 2014

Woodbourne Secretaries (jersey) Limited

Position: Corporate Secretary

Appointed: 01 October 2014

R&h Corporate Services (jersey) Limited

Position: Corporate Director

Appointed: 01 October 2014

Jack H.

Position: Secretary

Resigned: 02 June 2000

Paul P.

Position: Director

Appointed: 01 October 2014

Resigned: 11 December 2023

Hilda H.

Position: Director

Appointed: 08 January 2011

Resigned: 01 October 2014

Mary H.

Position: Director

Appointed: 08 January 2011

Resigned: 25 July 2011

Colleen B.

Position: Secretary

Appointed: 02 June 2000

Resigned: 29 January 2013

Peter H.

Position: Director

Appointed: 01 July 1995

Resigned: 01 October 2014

Doris B.

Position: Director

Appointed: 22 December 1991

Resigned: 02 June 2000

Jack H.

Position: Director

Appointed: 22 December 1991

Resigned: 08 January 2011

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is R & H Trust Co. (Jersey) Ltd from Jersey, Jersey. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrew G. This PSC has significiant influence or control over the company,.

R & H Trust Co. (Jersey) Ltd

31 Ordance House, Jersey, JE4 8PW, Jersey

Legal authority Companies (Jersey) Laws 1861-1968
Legal form Private Limited Company
Country registered Jersey
Place registered Jersey
Registration number 5661
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew G.

Notified on 6 April 2016
Ceased on 10 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 425 7224 525 6714 532 401       
Balance Sheet
Cash Bank On Hand  92 8793 854 6463 680 1383 249 3642 375 8491 886 9951 912 5471 434 501
Current Assets3 579 6703 524 3553 523 3717 213 7917 012 6196 557 8124 702 6824 595 8344 336 5263 891 515
Debtors3 388 2513 420 9943 430 4923 359 1453 332 4813 308 4482 326 8332 708 8392 423 9792 457 014
Net Assets Liabilities  4 132 6664 976 7774 895 8294 757 4434 702 8874 509 9324 343 6484 125 574
Other Debtors  3 388 4253 341 3913 321 4423 301 4422 323 3262 700 6232 423 9792 457 014
Property Plant Equipment  33333333
Cash Bank In Hand191 419103 36192 879       
Net Assets Liabilities Including Pension Asset Liability2 425 7224 525 6714 532 401       
Tangible Fixed Assets3 317 8315 409 2035 409 203       
Reserves/Capital
Called Up Share Capital400400400       
Profit Loss Account Reserve2 425 3222 421 3992 428 129       
Shareholder Funds2 425 7224 525 6714 532 401       
Other
Accumulated Depreciation Impairment Property Plant Equipment  33      
Average Number Employees During Period     22111
Bank Borrowings Overdrafts  46 007       
Corporation Tax Payable  55 708264 702281 76553 09629 894103 607  
Creditors  46 0074 450 6304 330 4064 013 9852 213 4112 299 5182 197 4672 155 117
Fixed Assets3 317 8315 409 2035 409 2032 242 2032 242 2032 242 2032 242 2032 242 2032 242 2032 426 790
Investment Property  5 409 2002 242 2002 242 2002 242 2002 242 2002 242 2002 242 2002 426 787
Investment Property Fair Value Model     2 242 2002 242 2002 242 2002 242 2002 426 787
Net Current Assets Liabilities-627 860-813 868-830 7952 763 1612 682 2132 543 8272 489 2712 296 3162 139 0591 736 398
Number Shares Issued Fully Paid   400400     
Other Creditors  40 9524 146 7544 048 6413 960 8892 183 5172 195 9112 184 1572 149 974
Other Taxation Social Security Payable       103 60713 3105 143
Par Value Share 1111     
Property Plant Equipment Gross Cost  6633333 
Provisions For Liabilities Balance Sheet Subtotal  399 73528 58728 58728 58728 58728 58737 61437 614
Total Assets Less Current Liabilities2 689 9714 595 3354 578 4085 005 3644 924 4164 786 0304 731 4744 538 5194 381 2624 163 188
Trade Creditors Trade Payables  4 233 4124 147 912      
Trade Debtors Trade Receivables  42 06717 75411 0397 0063 5078 216  
Creditors Due After One Year261 73367 16446 007       
Creditors Due Within One Year4 207 5304 338 2234 354 166       
Number Shares Allotted 400400       
Provisions For Liabilities Charges2 5162 500        
Revaluation Reserve 2 103 8722 103 872       
Share Capital Allotted Called Up Paid400400400       
Tangible Fixed Assets Cost Or Valuation3 414 3275 409 2065 409 206       
Tangible Fixed Assets Depreciation96 49633       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 96 496        
Tangible Fixed Assets Disposals 108 996        
Tangible Fixed Assets Increase Decrease From Revaluations 2 103 872        
Amount Specific Advance Or Credit Directors58 3322 259 2982 251 682       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (11 pages)

Company search

Advertisements