Company NameSui Investments Limited
Company StatusActive
Company Number01682544
CategoryPrivate Limited Company
Incorporation Date30 November 1982(41 years, 5 months ago)
Previous NamesH & S (Timber Products) Limited and B.S.H Management Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David John Humphrey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(9 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHumphrey & Stretton Pindar Road
Hoddesdon
Hertfordshire
EN11 0EU
Director NameMr Brad Kenneth James Humphrey
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2013(30 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower House
Hoddesdon
Herts
EN11 8UR
Director NameMr Scott David Carter Humphrey
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(33 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPindar Road Industrial Estate Pindar Road
Hoddesdon
Hertfordshire
EN11 0EU
Director NameMr Kenneth William Humphrey
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(9 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 21 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoxwood Lodge Woollens Brook
Hoddesdon
Hertfordshire
EN11 9BN
Secretary NameMrs Doreen Winifred Humphrey
NationalityBritish
StatusResigned
Appointed23 March 1992(9 years, 3 months after company formation)
Appointment Duration16 years (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoxwood Lodge Woollens Brook
Hoddesdon
Hertfordshire
EN11 9BN
Secretary NameMr David John Humphrey
NationalityBritish
StatusResigned
Appointed16 April 2008(25 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Annes Park
Broxbourne
Hertfordshire
EN10 7LA

Location

Registered Address1 Tower House
Hoddesdon
Herts
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1David John Humphrey
50.00%
Ordinary
500 at £1Janet Hilary Humphrey
50.00%
Ordinary

Financials

Year2014
Net Worth£486,893
Cash£21,428
Current Liabilities£140,546

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

29 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
24 March 2023Confirmation statement made on 23 March 2023 with updates (5 pages)
2 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
23 March 2022Confirmation statement made on 23 March 2022 with updates (5 pages)
11 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
26 March 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
18 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
26 March 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
30 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
26 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 1,001
(3 pages)
3 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 1,001
(3 pages)
30 June 2016Appointment of Mr Scott David Carter Humphrey as a director on 28 June 2016 (2 pages)
30 June 2016Appointment of Mr Scott David Carter Humphrey as a director on 28 June 2016 (2 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 October 2013Appointment of Mr Brad Kenneth James Humphrey as a director (2 pages)
25 October 2013Appointment of Mr Brad Kenneth James Humphrey as a director (2 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 May 2012Director's details changed for Mr David John Humphrey on 23 April 2012 (2 pages)
17 May 2012Director's details changed for Mr David John Humphrey on 23 April 2012 (2 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
23 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,000
(3 pages)
23 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,000
(3 pages)
23 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,000
(3 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 October 2009Termination of appointment of Kenneth Humphrey as a director (1 page)
21 October 2009Termination of appointment of David Humphrey as a secretary (1 page)
21 October 2009Termination of appointment of Kenneth Humphrey as a director (1 page)
21 October 2009Termination of appointment of David Humphrey as a secretary (1 page)
6 April 2009Return made up to 23/03/09; full list of members (4 pages)
6 April 2009Return made up to 23/03/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 June 2008Return made up to 23/03/08; full list of members (4 pages)
10 June 2008Return made up to 23/03/08; full list of members (4 pages)
16 May 2008Company name changed B.S.h management services LIMITED\certificate issued on 19/05/08 (2 pages)
16 May 2008Company name changed B.S.h management services LIMITED\certificate issued on 19/05/08 (2 pages)
13 May 2008Registered office changed on 13/05/2008 from humphrey & stretton pindar road huddesdon herts EN11 0EU (1 page)
13 May 2008Registered office changed on 13/05/2008 from humphrey & stretton pindar road huddesdon herts EN11 0EU (1 page)
28 April 2008Secretary appointed david john humphrey (2 pages)
28 April 2008Appointment terminated secretary doreen humphrey (1 page)
28 April 2008Secretary appointed david john humphrey (2 pages)
28 April 2008Registered office changed on 28/04/2008 from pindar industrial estate pindar road hoddesdon hertfordshire EN11 0EU (1 page)
28 April 2008Registered office changed on 28/04/2008 from pindar industrial estate pindar road hoddesdon hertfordshire EN11 0EU (1 page)
28 April 2008Appointment terminated secretary doreen humphrey (1 page)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 March 2007Return made up to 23/03/07; full list of members (3 pages)
26 March 2007Return made up to 23/03/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 March 2006Location of debenture register (1 page)
30 March 2006Return made up to 23/03/06; full list of members (3 pages)
30 March 2006Return made up to 23/03/06; full list of members (3 pages)
30 March 2006Location of debenture register (1 page)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 April 2005Return made up to 23/03/05; full list of members (7 pages)
7 April 2005Return made up to 23/03/05; full list of members (7 pages)
23 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
23 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
30 March 2004Return made up to 23/03/04; full list of members (7 pages)
30 March 2004Return made up to 23/03/04; full list of members (7 pages)
12 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
12 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
31 March 2003Return made up to 23/03/03; full list of members (7 pages)
31 March 2003Return made up to 23/03/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
30 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
21 February 2002Full accounts made up to 30 June 2001 (10 pages)
21 February 2002Full accounts made up to 30 June 2001 (10 pages)
28 March 2001Return made up to 23/03/01; full list of members (6 pages)
28 March 2001Return made up to 23/03/01; full list of members (6 pages)
21 March 2001Full accounts made up to 30 June 2000 (12 pages)
21 March 2001Full accounts made up to 30 June 2000 (12 pages)
24 May 2000Location of register of members (1 page)
24 May 2000Location of register of members (1 page)
18 April 2000Return made up to 23/03/99; no change of members (4 pages)
18 April 2000Return made up to 23/03/99; no change of members (4 pages)
15 April 2000Location of debenture register (1 page)
15 April 2000Location of debenture register (1 page)
4 April 2000Full accounts made up to 30 June 1999 (10 pages)
4 April 2000Full accounts made up to 30 June 1999 (10 pages)
3 April 2000Return made up to 23/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2000Return made up to 23/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 1999Full accounts made up to 30 June 1998 (11 pages)
2 June 1999Full accounts made up to 30 June 1998 (11 pages)
23 April 1999Company name changed h & s (timber products) LIMITED\certificate issued on 26/04/99 (2 pages)
23 April 1999Company name changed h & s (timber products) LIMITED\certificate issued on 26/04/99 (2 pages)
19 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
28 May 1998Return made up to 23/03/98; no change of members (4 pages)
28 May 1998Return made up to 23/03/98; no change of members (4 pages)
21 April 1998Full accounts made up to 30 June 1997 (10 pages)
21 April 1998Full accounts made up to 30 June 1997 (10 pages)
23 April 1997Return made up to 23/03/97; full list of members (6 pages)
23 April 1997Return made up to 23/03/97; full list of members (6 pages)
27 February 1997Full accounts made up to 30 June 1996 (10 pages)
27 February 1997Full accounts made up to 30 June 1996 (10 pages)
1 July 1996Return made up to 23/03/96; change of members (6 pages)
1 July 1996Return made up to 23/03/96; change of members (6 pages)
23 April 1996Full accounts made up to 30 June 1995 (10 pages)
23 April 1996Full accounts made up to 30 June 1995 (10 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
22 March 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1982Incorporation (13 pages)
30 November 1982Incorporation (13 pages)