Background WavePink WaveYellow Wave

SUITCROWN LIMITED (01567721)

SUITCROWN LIMITED (01567721) is an active UK company. incorporated on 12 June 1981. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SUITCROWN LIMITED has been registered for 44 years. Current directors include BAILEY-KENNEDY, Stephen Michael, CODLING, John Douglas, CODLING, Sally Elizabeth and 1 others.

Company Number
01567721
Status
active
Type
ltd
Incorporated
12 June 1981
Age
44 years
Address
First Floor North, High Wycombe, HP11 2EE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAILEY-KENNEDY, Stephen Michael, CODLING, John Douglas, CODLING, Sally Elizabeth, JOHNSTON, Francis William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUITCROWN LIMITED

SUITCROWN LIMITED is an active company incorporated on 12 June 1981 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SUITCROWN LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01567721

LTD Company

Age

44 Years

Incorporated 12 June 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

First Floor North 40 Oxford Road High Wycombe, HP11 2EE,

Previous Addresses

57 London Road High Wycombe Buckinghamshire HP11 1BS
From: 12 June 1981To: 5 December 2023
Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Director Left
Jun 19
Owner Exit
Sept 19
Director Joined
Jul 21
Funding Round
Feb 23
Director Joined
Oct 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

RIDGWAY, Victoria Louise

Active
Woodland View, High WycombeHP14 4BW
Secretary
Appointed 01 Nov 2024

BAILEY-KENNEDY, Stephen Michael

Active
Westfield Road, AylesburyHP18 9EG
Born July 1956
Director
Appointed 01 Oct 2023

CODLING, John Douglas

Active
Grubbins Grubbins Lane Speen, Princes RisboroughHP27 0SE
Born April 1948
Director
Appointed N/A

CODLING, Sally Elizabeth

Active
Grubbins Grubbins Lane, Princes RisboroughHP27 0SE
Born March 1952
Director
Appointed 29 Jun 2007

JOHNSTON, Francis William

Active
Stokes End, AylesburyHP17 8DX
Born December 1952
Director
Appointed 07 Jul 2021

CODLING, John Douglas

Resigned
Grubbins Grubbins Lane Speen, Princes RisboroughHP27 0SE
Secretary
Appointed N/A
Resigned 01 Aug 2005

CODLING, Sally Elizabeth

Resigned
Grubbins Grubbins Lane, Princes RisboroughHP27 0SE
Secretary
Appointed 01 Aug 2005
Resigned 01 Nov 2024

CODLING, Fletcher Sydney George

Resigned
Yolsum House Spring Coppice, High WycombeHP14 3NU
Born May 1919
Director
Appointed N/A
Resigned 09 Apr 1997

CODLING, Joan Mary

Resigned
Little Marlow Road, MarlowSL7 1HX
Born September 1922
Director
Appointed 09 Apr 1997
Resigned 25 May 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Joan Mary Codling

Ceased
210 Little Marlow Road, MarlowSL7 1HX
Born September 1922

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 25 May 2019

Mrs Sally Elizabeth Codling

Active
Grubbins Lane, Princes RisboroughHP27 0SE
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr John Douglas Codling

Active
Grubbins Lane, Princes RisboroughHP27 0SE
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 December 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Memorandum Articles
21 February 2023
MAMA
Resolution
21 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 February 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
25 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Sail Address Company
7 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
88(2)R88(2)R
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
9 September 1996
88(2)R88(2)R
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
20 June 1995
88(2)R88(2)R
Legacy
6 March 1995
287Change of Registered Office
Accounts With Accounts Type Small
6 January 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Legacy
27 September 1994
88(2)R88(2)R
Memorandum Articles
18 April 1994
MEM/ARTSMEM/ARTS
Resolution
17 April 1994
RESOLUTIONSResolutions
Resolution
17 April 1994
RESOLUTIONSResolutions
Resolution
17 April 1994
RESOLUTIONSResolutions
Resolution
17 April 1994
RESOLUTIONSResolutions
Legacy
17 April 1994
122122
Legacy
17 April 1994
88(2)R88(2)R
Legacy
6 April 1994
88(2)R88(2)R
Legacy
5 March 1994
403aParticulars of Charge Subject to s859A
Legacy
5 March 1994
403aParticulars of Charge Subject to s859A
Legacy
24 February 1994
395Particulars of Mortgage or Charge
Legacy
21 February 1994
395Particulars of Mortgage or Charge
Legacy
21 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 January 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Miscellaneous
29 November 1993
MISCMISC
Legacy
29 November 1993
88(2)R88(2)R
Legacy
8 July 1993
403aParticulars of Charge Subject to s859A
Legacy
8 July 1993
403aParticulars of Charge Subject to s859A
Legacy
8 July 1993
395Particulars of Mortgage or Charge
Legacy
8 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
16 December 1992
88(2)R88(2)R
Legacy
3 March 1992
88(2)R88(2)R
Legacy
21 January 1992
403aParticulars of Charge Subject to s859A
Legacy
21 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Legacy
3 July 1991
403aParticulars of Charge Subject to s859A
Legacy
3 July 1991
395Particulars of Mortgage or Charge
Legacy
3 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363aAnnual Return
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
23 August 1989
287Change of Registered Office
Legacy
10 August 1989
395Particulars of Mortgage or Charge
Legacy
14 April 1989
403aParticulars of Charge Subject to s859A
Legacy
6 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
27 January 1989
288288
Legacy
6 April 1988
363363
Accounts With Accounts Type Full
29 December 1987
AAAnnual Accounts
Legacy
3 August 1987
403aParticulars of Charge Subject to s859A
Legacy
11 April 1987
363363
Accounts With Accounts Type Full
6 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Legacy
16 July 1986
288288