Background WavePink WaveYellow Wave

SUISSE PHL (PROPCO) LIMITED (11457438)

SUISSE PHL (PROPCO) LIMITED (11457438) is an active UK company. incorporated on 10 July 2018. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUISSE PHL (PROPCO) LIMITED has been registered for 7 years. Current directors include LOUSADA, Simon Charles, PARROTT, Richard Ian.

Company Number
11457438
Status
active
Type
ltd
Incorporated
10 July 2018
Age
7 years
Address
Estate Office Church Lane, Bedford, MK43 7ST
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOUSADA, Simon Charles, PARROTT, Richard Ian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUISSE PHL (PROPCO) LIMITED

SUISSE PHL (PROPCO) LIMITED is an active company incorporated on 10 July 2018 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SUISSE PHL (PROPCO) LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11457438

LTD Company

Age

7 Years

Incorporated 10 July 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Estate Office Church Lane Oakley Bedford, MK43 7ST,

Timeline

19 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Funding Round
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Owner Exit
Sept 19
Director Joined
Nov 19
Director Left
Jun 20
Funding Round
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Capital Update
Jun 22
Owner Exit
Jul 22
Owner Exit
Nov 23
New Owner
Nov 23
New Owner
Nov 23
3
Funding
2
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOUSADA, Simon Charles

Active
Church Lane, BedfordMK43 7ST
Born January 1963
Director
Appointed 10 Jul 2018

PARROTT, Richard Ian

Active
Old Wolverton Road, Milton KeynesMK12 5NL
Born November 1965
Director
Appointed 10 Jul 2018

HERD, John Kenelm Charles

Resigned
Nene House, NorthamptonNN4 7YB
Born September 1962
Director
Appointed 25 Oct 2019
Resigned 08 Jun 2020

Persons with significant control

8

2 Active
6 Ceased
Two Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
Ceased 30 Jun 2022
Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
Ceased 30 Jun 2022

Mr Richard Ian Parrott

Active
Old Wolverton Road, Milton KeynesMK12 5NL
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2022

Mr Simon Charles Lousada

Active
OakleyMK43 7ST
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2022
Oakley House, BedfordMK43 7ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Aug 2018
Ceased 30 Jun 2022
Oakley House, BedfordMK43 7ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Ceased 30 Jun 2022

Mr Richard Ian Parrott

Ceased
Warren Yard, Milton KeynesMK12 5NW
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Ceased 24 Aug 2018

Mr Simon Charles Lousada

Ceased
Church Lane, BedfordMK43 7ST
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Ceased 24 Aug 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Legacy
27 August 2024
CAP-SSCAP-SS
Resolution
27 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2023
PSC01Notification of Individual PSC
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 July 2022
SH19Statement of Capital
Legacy
1 July 2022
SH20SH20
Legacy
1 July 2022
CAP-SSCAP-SS
Resolution
1 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 January 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
22 October 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Resolution
12 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 July 2018
NEWINCIncorporation