Suisse Phl (propco) Limited BEDFORD


Suisse Phl (propco) Limited is a private limited company situated at Estate Office Church Lane, Oakley, Bedford MK43 7ST. Its total net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-07-10, this 5-year-old company is run by 2 directors.
Director Richard P., appointed on 10 July 2018. Director Simon L., appointed on 10 July 2018.
The company is officially categorised as "buying and selling of own real estate" (SIC: 68100).
The latest confirmation statement was sent on 2022-08-24 and the due date for the next filing is 2023-09-07. Additionally, the accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Suisse Phl (propco) Limited Address / Contact

Office Address Estate Office Church Lane
Office Address2 Oakley
Town Bedford
Post code MK43 7ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 11457438
Date of Incorporation Tue, 10th Jul 2018
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Sep 2023 (2023-09-07)
Last confirmation statement dated Wed, 24th Aug 2022

Company staff

Richard P.

Position: Director

Appointed: 10 July 2018

Simon L.

Position: Director

Appointed: 10 July 2018

John H.

Position: Director

Appointed: 25 October 2019

Resigned: 08 June 2020

People with significant control

The list of PSCs that own or have control over the company consists of 8 names. As BizStats identified, there is Simon L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Richard P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Warren Park Holdco Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Simon L.

Notified on 30 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Richard P.

Notified on 30 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Warren Park Holdco Limited

Third Floor, 2 Colton Square, Leicester, LE1 1QH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 14154604
Notified on 30 June 2022
Ceased on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Galleon Wharf Holdco Limited

Third Floor Two Colton Square, Leicester, LE1 1QH, England

Legal authority Companies Act 2006
Legal form Privat Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 14154595
Notified on 30 June 2022
Ceased on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Suisse Phl 2018 (No.2) Limited

Estate Office Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, England

Legal authority England
Legal form Limited
Country registered England And Wales
Place registered Estate Office, Oakley, Bedfordshire
Registration number 11457575
Notified on 25 August 2018
Ceased on 30 June 2022
Nature of control: 75,01-100% shares

Suisse Phl (Holdings) Limited

Estate Office Oakley House, Oakley, Bedford, Bedfordshire, MK43 7ST, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11457402
Notified on 24 August 2018
Ceased on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard P.

Notified on 10 July 2018
Ceased on 24 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon L.

Notified on 10 July 2018
Ceased on 24 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand83 75050 94982 2915 853
Current Assets6 757 8536 800 7556 866 7233 971 938
Debtors4 636 7054 689 2464 723 8723 666 085
Other Debtors120120660120
Total Inventories2 037 3982 060 5602 060 560300 000
Net Assets Liabilities  6 844 7223 525 538
Other
Amount Specific Advance Or Credit Directors45 046613 146628 476 
Amount Specific Advance Or Credit Made In Period Directors598 192568 10015 33010 000
Amount Specific Advance Or Credit Repaid In Period Directors553 146  638 476
Amounts Owed By Group Undertakings179 221179 221179 221495 000
Average Number Employees During Period2222
Creditors4 56716 30122 001155 604
Net Current Assets Liabilities6 753 2866 784 4546 844 7223 681 142
Other Creditors2 401   
Other Taxation Social Security Payable1 807   
Total Assets Less Current Liabilities6 753 2866 784 4546 844 7223 681 142
Trade Creditors Trade Payables3599711 866 
Trade Debtors Trade Receivables4 38353 43856 29447 294
Accrued Liabilities2 4001 5003 64414 350
Corporation Tax Payable1 8077 31114 137 
Corporation Tax Recoverable   21 448
Prepayments7763 320 25 218
Recoverable Value-added Tax867   

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 18th, November 2023
Free Download (1 page)

Company search