Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUSIES ROOMS LTD
Company Information for

SUSIES ROOMS LTD

FLEET HOUSE SPRINGHEAD ENTERPRISE PARK, SPRINGHEAD ROAD, NORTHFLEET, KENT, DA11 8HJ,
Company Registration Number
04191829
Private Limited Company
Active

Company Overview

About Susies Rooms Ltd
SUSIES ROOMS LTD was founded on 2001-04-02 and has its registered office in Northfleet. The organisation's status is listed as "Active". Susies Rooms Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUSIES ROOMS LTD
 
Legal Registered Office
FLEET HOUSE SPRINGHEAD ENTERPRISE PARK
SPRINGHEAD ROAD
NORTHFLEET
KENT
DA11 8HJ
Other companies in SE16
 
Previous Names
IPCROFT LIMITED17/11/2011
Filing Information
Company Number 04191829
Company ID Number 04191829
Date formed 2001-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:22:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUSIES ROOMS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUSIES ROOMS LTD
The following companies were found which have the same name as SUSIES ROOMS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUSIES ROOMS 2 LIMITED 2 ALTON GARDENS BECKENHAM BR3 1ND Active - Proposal to Strike off Company formed on the 2019-09-10

Company Officers of SUSIES ROOMS LTD

Current Directors
Officer Role Date Appointed
STEWART ASPERY
Company Secretary 2006-09-25
SUSAN D'EYE
Director 2011-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER FREDERICK SAUNDERS
Company Secretary 2004-08-23 2012-05-03
DEAN JONATHAN D'EYE
Director 2001-06-01 2011-08-23
DEREK JOHN D'EYE
Director 2004-03-22 2011-08-23
DE KOCK VAN ZYL
Company Secretary 2001-06-01 2004-08-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-04-02 2001-06-01
COMPANY DIRECTORS LIMITED
Nominated Director 2001-04-02 2001-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART ASPERY HFHA (STOURBRIDGE) LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2016-02-13
STEWART ASPERY VISITJOURNEYS (BRIGHTON) LIMITED Company Secretary 2007-07-17 CURRENT 2007-07-17 Dissolved 2017-04-03
STEWART ASPERY HFHA (JUDDY'S) LIMITED Company Secretary 2007-04-26 CURRENT 2007-04-26 Dissolved 2014-11-25
STEWART ASPERY HFHA (CYGNET) LIMITED Company Secretary 2007-02-07 CURRENT 2007-02-07 Dissolved 2014-02-07
STEWART ASPERY WELLESLEY PROPERTIES LIMITED Company Secretary 2006-09-25 CURRENT 2002-09-17 Dissolved 2014-02-19
STEWART ASPERY D'RUI (LORD ADMIRAL) LIMITED Company Secretary 2006-09-25 CURRENT 2002-09-02 Dissolved 2013-09-19
STEWART ASPERY HFHA (DEVELOPMENTS) LIMITED Company Secretary 2006-09-25 CURRENT 1999-11-02 Dissolved 2014-08-15
STEWART ASPERY THIRTY EIGHT WELLINGTON STREET LIMITED Company Secretary 2006-09-25 CURRENT 2002-07-16 Dissolved 2015-03-22
STEWART ASPERY HFHA (GROUP) LIMITED Company Secretary 2006-09-25 CURRENT 1999-11-02 Dissolved 2015-03-19
STEWART ASPERY D'RUI (HARROW) LIMITED Company Secretary 2006-09-25 CURRENT 2005-08-04 Dissolved 2015-11-19
STEWART ASPERY TUBELIKE LIMITED Company Secretary 2006-09-25 CURRENT 2003-02-05 Liquidation
STEWART ASPERY HFHA (RESIDENTIAL) LTD. Company Secretary 2006-09-25 CURRENT 1998-07-30 Liquidation
STEWART ASPERY JOURNEYS ELEPHANT & CASTLE LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2013-12-24
SUSAN D'EYE SUSIE'S ROOMS (CATFORD) LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2017-04-25
SUSAN D'EYE ROOMS IN LONDON (SE) LTD Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2017-01-17
SUSAN D'EYE SHIMMI SHAKE FRANCHISE LIMITED Director 2008-05-14 CURRENT 2008-05-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-06-30Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM C/O the Laurel Partnership Ltd 16 Broad Street Eye IP23 7AF England
2022-06-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-13CH01Director's details changed for Mrs Susan D'eye on 2020-06-30
2022-05-13PSC04Change of details for Mrs Susan D'eye as a person with significant control on 2020-06-30
2021-06-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-06-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM C/O the Laurel Partnership Ltd Dbh16 Hopper Way Diss IP22 4GT England
2019-08-28TM02Termination of appointment of Stewart Aspery on 2019-08-28
2019-05-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-06-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-12-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM 13 West Lane Bermondsey London SE16 4NZ
2016-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041918290005
2016-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-05-17AR0103/05/16 ANNUAL RETURN FULL LIST
2016-02-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0103/05/15 ANNUAL RETURN FULL LIST
2015-01-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0103/05/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30RES13Resolutions passed:
  • Increase authorised caoital to £100 18/10/2013
2013-10-30SH0118/10/13 STATEMENT OF CAPITAL GBP 100
2013-05-17AR0103/05/13 ANNUAL RETURN FULL LIST
2013-05-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0103/05/12 ANNUAL RETURN FULL LIST
2012-05-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY WALTER SAUNDERS
2012-04-04AR0102/04/12 ANNUAL RETURN FULL LIST
2011-11-17RES15CHANGE OF NAME 15/11/2011
2011-11-17CERTNMCompany name changed ipcroft LIMITED\certificate issued on 17/11/11
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DEAN D'EYE
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK D'EYE
2011-08-25AP01DIRECTOR APPOINTED MRS SUSAN D'EYE
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-04AR0102/04/11 FULL LIST
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN D'EYE / 04/04/2011
2010-07-12AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-28AR0102/04/10 NO CHANGES
2010-02-23AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-02-17AA30/09/07 TOTAL EXEMPTION FULL
2008-07-04AA30/09/06 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 7-10 CHANDOS STREET, LONDON, W1G 9DQ
2007-06-11363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2006-10-02288aNEW SECRETARY APPOINTED
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-28363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-05363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-03-04225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-09-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2004-09-06288aNEW SECRETARY APPOINTED
2004-09-06288bSECRETARY RESIGNED
2004-05-26288cDIRECTOR'S PARTICULARS CHANGED
2004-05-21363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-04-06288aNEW DIRECTOR APPOINTED
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2004-02-23244DELIVERY EXT'D 3 MTH 30/04/03
2003-08-09288cDIRECTOR'S PARTICULARS CHANGED
2003-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-24363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-12-02288cSECRETARY'S PARTICULARS CHANGED
2002-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/02
2002-05-20363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-02-28395PARTICULARS OF MORTGAGE/CHARGE
2002-02-28395PARTICULARS OF MORTGAGE/CHARGE
2001-08-17288bSECRETARY RESIGNED
2001-08-17288bDIRECTOR RESIGNED
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-09288aNEW SECRETARY APPOINTED
2001-05-30287REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
2001-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SUSIES ROOMS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUSIES ROOMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-29 Outstanding ONESAVINGS BANK PLC
DEBENTURE 2004-12-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-12-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-15 Satisfied HALIFAX PLC
DEED OF FIXED AND FLOATING CHARGE 2002-02-15 Satisfied HALIFAX PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUSIES ROOMS LTD

Intangible Assets
Patents
We have not found any records of SUSIES ROOMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SUSIES ROOMS LTD
Trademarks
We have not found any records of SUSIES ROOMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUSIES ROOMS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SUSIES ROOMS LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SUSIES ROOMS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUSIES ROOMS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUSIES ROOMS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.