Background WavePink WaveYellow Wave

SUBURBAN HOMES LIMITED (00772637)

SUBURBAN HOMES LIMITED (00772637) is an active UK company. incorporated on 2 September 1963. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUBURBAN HOMES LIMITED has been registered for 62 years. Current directors include FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan and 1 others.

Company Number
00772637
Status
active
Type
ltd
Incorporated
2 September 1963
Age
62 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan, PATTINSON, Eliza
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBURBAN HOMES LIMITED

SUBURBAN HOMES LIMITED is an active company incorporated on 2 September 1963 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SUBURBAN HOMES LIMITED was registered 62 years ago.(SIC: 68100)

Status

active

Active since 62 years ago

Company No

00772637

LTD Company

Age

62 Years

Incorporated 2 September 1963

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Citygate St James' Boulevard Newcastle Upon Tyne, NE1 4JE,

Timeline

19 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Feb 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 21
Director Joined
Mar 22
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

FITZGERALD, Sapna Bedi

Active
Citygate, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 30 Sept 2024

FITZGERALD, Sapna Bedi

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born May 1974
Director
Appointed 30 Sept 2024

GORDON, Helen Christine

Active
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1959
Director
Appointed 31 Dec 2015

HUDSON, Robert Jan

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born July 1973
Director
Appointed 25 Mar 2022

PATTINSON, Eliza

Active
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born March 1974
Director
Appointed 23 Apr 2019

BRAYDE, Freda Margaret Jean

Resigned
132 Fleetwood Road, SouthportPR9 9QN
Secretary
Appointed 10 Jun 2004
Resigned 01 Sept 2006

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 01 Sept 2006
Resigned 18 Dec 2008

MCGHIN, Adam

Resigned
St James Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 27 Sept 2024

ROBERTS, Eric Hugh

Resigned
14 Dovedale Road, WirralCH47 3AW
Secretary
Appointed N/A
Resigned 10 Jun 2004

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 04 Mar 2016

BAUM, Michele

Resigned
Laurele House, StanmoreHA7 2RP
Born October 1959
Director
Appointed 11 Aug 2000
Resigned 06 Jun 2006

BEHRMAN, Maureen

Resigned
Pendragon, RadlettWD7 8AA
Born February 1936
Director
Appointed N/A
Resigned 01 Sept 2006

BRAYDE, Freda Margaret Jean

Resigned
132 Fleetwood Road, SouthportPR9 9QN
Born January 1928
Director
Appointed N/A
Resigned 01 Sept 2006

BRAYDE, Sidney

Resigned
132 Fleetwood Road, SouthportPR9 9QN
Born March 1924
Director
Appointed N/A
Resigned 01 Sept 2006

COUCH, Peter Quentin Patrick

Resigned
Amberley, GloucestershireGL5 5AG
Born January 1958
Director
Appointed 08 Dec 2010
Resigned 31 Jan 2014

CUNNINGHAM, Andrew Rolland

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 01 Sept 2006
Resigned 31 Dec 2015

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 01 Sept 2006
Resigned 20 Oct 2009

GREENWOOD, Mark

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 08 Dec 2010
Resigned 22 Dec 2015

JOPLING, Nicholas Mark Fletcher

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 08 Dec 2010
Resigned 20 Dec 2017

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Born February 1978
Director
Appointed 30 Sept 2016
Resigned 27 Sept 2024

MILMAN, Michael

Resigned
Eden Roc Runnymede Close, LiverpoolL25 5JU
Born May 1932
Director
Appointed N/A
Resigned 30 Jul 2000

ON, Nicholas Peter

Resigned
Saint James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 23 Jan 2009
Resigned 30 Sept 2016

PRATT, Andrew Michael

Resigned
Shadybrook, Beeches Drive, SloughSL2 3JT
Born July 1950
Director
Appointed 23 Jul 2007
Resigned 31 Dec 2010

ROBSON, Mark Jeremy

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 01 Sept 2006
Resigned 30 Apr 2019

SCHWERDT, Peter Christopher George

Resigned
Newtown House, MarlboroughSN8 4LB
Born June 1958
Director
Appointed 11 Jan 2007
Resigned 30 Jun 2007

SIMMS, Vanessa Kate

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born August 1975
Director
Appointed 11 Feb 2016
Resigned 26 Apr 2021

YUDOLPH, Debra Rachel

Resigned
43 Netheravon Road, LondonW4 2AN
Born April 1964
Director
Appointed 11 Jan 2007
Resigned 19 Dec 2008

Persons with significant control

1

St James' Boulevard,, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
25 June 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288cChange of Particulars
Legacy
13 October 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
23 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
30 October 2007
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
225Change of Accounting Reference Date
Legacy
11 April 2007
288cChange of Particulars
Legacy
5 February 2007
363aAnnual Return
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Resolution
18 September 2006
RESOLUTIONSResolutions
Resolution
18 September 2006
RESOLUTIONSResolutions
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
287Change of Registered Office
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
21 August 2006
403aParticulars of Charge Subject to s859A
Legacy
21 August 2006
403aParticulars of Charge Subject to s859A
Legacy
27 July 2006
403aParticulars of Charge Subject to s859A
Legacy
27 July 2006
403aParticulars of Charge Subject to s859A
Legacy
27 July 2006
403aParticulars of Charge Subject to s859A
Legacy
27 July 2006
403aParticulars of Charge Subject to s859A
Legacy
27 July 2006
403aParticulars of Charge Subject to s859A
Legacy
27 July 2006
403aParticulars of Charge Subject to s859A
Legacy
27 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
353353
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
18 November 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 January 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
23 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 January 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
16 March 1995
287Change of Registered Office
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
7 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 February 1992
AAAnnual Accounts
Legacy
2 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Legacy
4 September 1990
403aParticulars of Charge Subject to s859A
Legacy
7 February 1990
363363
Accounts With Accounts Type Small
7 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Legacy
31 January 1989
403aParticulars of Charge Subject to s859A
Legacy
30 January 1989
287Change of Registered Office
Accounts With Accounts Type Small
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
11 September 1987
403aParticulars of Charge Subject to s859A
Legacy
19 August 1987
403aParticulars of Charge Subject to s859A
Legacy
19 August 1987
403aParticulars of Charge Subject to s859A
Legacy
10 July 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 January 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
11 February 1984
AAAnnual Accounts
Accounts With Made Up Date
23 February 1983
AAAnnual Accounts
Accounts With Made Up Date
29 January 1982
AAAnnual Accounts
Legacy
29 January 1982
363363
Legacy
23 January 1981
363363
Legacy
22 January 1980
363363