Company NameC.C.(Surbiton)Management Co Limited
Company StatusActive
Company Number00978723
CategoryPrivate Limited Company
Incorporation Date4 May 1970(54 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James William Trotter
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(39 years after company formation)
Appointment Duration15 years
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressCharminster Court 42 Charminster Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RX
Director NameMr Gary Michael Dooley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(44 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleRailway Emplyee
Country of ResidenceUnited Kingdom
Correspondence Address24 Charminster Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RX
Secretary NameMr James William Trotter
StatusCurrent
Appointed23 March 2022(51 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address42 Lovelace Gardens
Surbiton
KT6 6RX
Director NameMr David Edward Courtney
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(52 years after company formation)
Appointment Duration2 years
RoleUx Designer
Country of ResidenceEngland
Correspondence AddressCharminster Court 22 Charminster Court
Lovelace Gardens
Surbiton
KT6 6RX
Director NameRobert Cowley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(21 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 July 1992)
RoleLocksmith
Correspondence Address12 Charminster Court
Surbiton
Surrey
KT6 6RX
Director NameFrederick James Cross
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(21 years, 3 months after company formation)
Appointment Duration8 years (resigned 09 August 1999)
RoleRetired Bank Teller
Correspondence Address2 Charminster Court
Surbiton
Surrey
KT6 6RX
Director NameSheliagh Mary Fahy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(21 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1994)
RoleOffice Manager
Correspondence Address3 Charminster Court
Surbiton
Surrey
KT6 6RX
Director NameLloyd Spenser Housden George
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(21 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 October 1997)
RolePlumbing Engineer
Correspondence Address32 Charminster Court
Surbiton
Surrey
KT6 6RX
Director NameKathleen Mary King
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1993)
RoleTax Accountant
Correspondence Address22 Charminster Court
Surbiton
Surrey
KT6 6RX
Secretary NameJune Aileen Ballington
NationalityBritish
StatusResigned
Appointed09 August 1991(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 August 1994)
RoleCompany Director
Correspondence Address14 Charminster Court
Surbiton
Surrey
KT6 6RX
Director NameMr Keith Andrew Whittington
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(22 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 November 1992)
RoleEstate Agent
Correspondence Address23 Charminster Court
Surbiton
Surrey
KT6 6RX
Director NameMr Nicholas Martin Stock
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(23 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 March 2011)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address38 Charminster Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RX
Secretary NameMr Nicholas Martin Stock
NationalityBritish
StatusResigned
Appointed20 January 1995(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1998)
RoleChartered Librarian
Country of ResidenceUnited Kingdom
Correspondence Address38 Charminster Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RX
Director NameDavid Anthony Rodwell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(27 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 January 2007)
RoleInsurance Technician
Correspondence Address25 Charminster Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RX
Secretary NameJohn Vincent Veglio
NationalityBritish
StatusResigned
Appointed01 September 1998(28 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 23 March 2022)
RoleCompany Director
Correspondence Address42 Lovelace Gardens
Surbiton
KT6 6RX
Director NameRonald Stanley Collier
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(29 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2008)
RoleIncapacity Benefit
Correspondence Address23 Charminster Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RX
Director NameMiss Helen Constance Barnes
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(33 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 October 2014)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address34 Charminster Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RX

Location

Registered Address42 Lovelace Gardens
Surbiton
KT6 6RX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Shareholders

-OTHER
46.51%
-
2 at £10Deirdre Mary Cole & Paul Gilbert Cole
4.65%
Ordinary
2 at £10John Paul Tibaldi
4.65%
Ordinary
2 at £10Paul Glancy & Chantel Andrews
4.65%
Ordinary
1 at £10Anna Marie Gilbert
2.33%
Ordinary
1 at £10Christopher John Salame
2.33%
Ordinary
1 at £10Claire Margaret Bollinger
2.33%
Ordinary
1 at £10Claire Sosna
2.33%
Ordinary
1 at £10Francis George Stergar & Catherine Stergar
2.33%
Ordinary
1 at £10James William Trotter
2.33%
Ordinary
1 at £10Kishen Raghavji Jethwa & Rita Kishen Jethwa
2.33%
Ordinary
1 at £10Marie Judelyn Simons
2.33%
Ordinary
1 at £10Miss Helen Constance Barnes
2.33%
Ordinary
1 at £10Miss Jillian Wendy Hawkins
2.33%
Ordinary
1 at £10Mrs Audrey Jean Peay & Mr Kenneth Ernest Peay
2.33%
Ordinary
1 at £10Mrs Rebecca Jane Bosten
2.33%
Ordinary
1 at £10Nicola Joanne Conway & Thames Valley Housing Association LTD
2.33%
Ordinary
1 at £10Rekha Vaithianathan
2.33%
Ordinary
1 at £10Stephen Bird & Penelope Hazel Parker
2.33%
Ordinary
1 at £10Susan Margaret Pegnail
2.33%
Ordinary
1 at £10Susan Thamer Whittam
2.33%
Ordinary

Financials

Year2014
Net Worth£67,025
Cash£72,198
Current Liabilities£5,173

Accounts

Latest Accounts24 December 2023 (4 months ago)
Next Accounts Due24 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Filing History

18 January 2021Micro company accounts made up to 24 December 2020 (3 pages)
4 August 2020Confirmation statement made on 31 July 2020 with updates (7 pages)
3 February 2020Total exemption full accounts made up to 24 December 2019 (5 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (7 pages)
5 March 2019Total exemption full accounts made up to 24 December 2018 (8 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (7 pages)
9 March 2018Micro company accounts made up to 24 December 2017 (5 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (7 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (7 pages)
7 February 2017Total exemption small company accounts made up to 24 December 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 24 December 2016 (4 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 24 December 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 24 December 2015 (4 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 430
(8 pages)
10 August 2015Secretary's details changed for John Vincent Veglio on 18 December 2014 (1 page)
10 August 2015Secretary's details changed for John Vincent Veglio on 18 December 2014 (1 page)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 430
(8 pages)
19 March 2015Total exemption small company accounts made up to 24 December 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 24 December 2014 (4 pages)
23 December 2014Registered office address changed from 10 Salamander Quay Lower Teddington Road Hampton Wick Surrey KT1 4JB to 6 Stane Way Epsom Surrey KT17 1PN on 23 December 2014 (1 page)
23 December 2014Registered office address changed from 10 Salamander Quay Lower Teddington Road Hampton Wick Surrey KT1 4JB to 6 Stane Way Epsom Surrey KT17 1PN on 23 December 2014 (1 page)
23 October 2014Appointment of Mr Gary Michael Dooley as a director on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Helen Constance Barnes as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Helen Constance Barnes as a director on 23 October 2014 (1 page)
23 October 2014Appointment of Mr Gary Michael Dooley as a director on 23 October 2014 (2 pages)
2 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 430
(9 pages)
2 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 430
(9 pages)
31 January 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(9 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(9 pages)
13 February 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
4 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
4 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
10 February 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
31 March 2011Termination of appointment of Nicholas Stock as a director (1 page)
31 March 2011Termination of appointment of Nicholas Stock as a director (1 page)
22 February 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (10 pages)
2 August 2010Director's details changed for Mr James William Trotter on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (10 pages)
2 August 2010Director's details changed for Helen Constance Barnes on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr James William Trotter on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Nicholas Martin Stock on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Nicholas Martin Stock on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Helen Constance Barnes on 31 July 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (22 pages)
3 August 2009Return made up to 31/07/09; full list of members (22 pages)
29 April 2009Director appointed mr james william trotter (1 page)
29 April 2009Director appointed mr james william trotter (1 page)
26 February 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Return made up to 31/07/08; full list of members (21 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Return made up to 31/07/08; full list of members (21 pages)
29 April 2008Total exemption small company accounts made up to 24 December 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 24 December 2007 (4 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
27 December 2007Registered office changed on 27/12/07 from: first floor 64 wellington road hampton hill TW12 1JT (1 page)
27 December 2007Registered office changed on 27/12/07 from: first floor 64 wellington road hampton hill TW12 1JT (1 page)
29 August 2007Return made up to 31/07/07; full list of members (8 pages)
29 August 2007Return made up to 31/07/07; full list of members (8 pages)
10 April 2007Total exemption full accounts made up to 24 December 2006 (10 pages)
10 April 2007Total exemption full accounts made up to 24 December 2006 (10 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
9 August 2006Return made up to 31/07/06; full list of members (9 pages)
9 August 2006Return made up to 31/07/06; full list of members (9 pages)
20 April 2006Total exemption small company accounts made up to 24 December 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 24 December 2005 (4 pages)
9 September 2005Return made up to 31/07/05; full list of members (9 pages)
9 September 2005Return made up to 31/07/05; full list of members (9 pages)
7 March 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
7 March 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 May 2004Total exemption full accounts made up to 24 December 2003 (7 pages)
5 May 2004Total exemption full accounts made up to 24 December 2003 (7 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
8 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
(7 pages)
8 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
(7 pages)
8 April 2003Accounts for a small company made up to 24 December 2002 (7 pages)
8 April 2003Accounts for a small company made up to 24 December 2002 (7 pages)
7 August 2002Return made up to 31/07/02; change of members (10 pages)
7 August 2002Return made up to 31/07/02; change of members (10 pages)
25 April 2002Accounts for a small company made up to 24 December 2001 (5 pages)
25 April 2002Accounts for a small company made up to 24 December 2001 (5 pages)
10 August 2001Return made up to 31/07/01; change of members (7 pages)
10 August 2001Return made up to 31/07/01; change of members (7 pages)
9 July 2001Accounts for a small company made up to 24 December 2000 (5 pages)
9 July 2001Accounts for a small company made up to 24 December 2000 (5 pages)
20 October 2000Auditor's resignation (1 page)
20 October 2000Auditor's resignation (1 page)
16 October 2000Auditor's resignation (1 page)
16 October 2000Auditor's resignation (1 page)
10 October 2000Auditor's resignation (1 page)
10 October 2000Auditor's resignation (1 page)
4 October 2000Return made up to 31/07/00; full list of members (10 pages)
4 October 2000Return made up to 31/07/00; full list of members (10 pages)
25 August 2000Registered office changed on 25/08/00 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
25 August 2000Registered office changed on 25/08/00 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
31 July 2000Full accounts made up to 24 December 1999 (10 pages)
31 July 2000Full accounts made up to 24 December 1999 (10 pages)
2 September 1999Return made up to 31/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 1999Return made up to 31/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
1 July 1999Full accounts made up to 24 December 1998 (9 pages)
1 July 1999Full accounts made up to 24 December 1998 (9 pages)
25 June 1999Registered office changed on 25/06/99 from: 116 richmond road kingston upon thames surrey KT2 5EP (1 page)
25 June 1999Registered office changed on 25/06/99 from: 116 richmond road kingston upon thames surrey KT2 5EP (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
20 August 1998Return made up to 31/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 August 1998Return made up to 31/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 July 1998Full accounts made up to 24 December 1997 (10 pages)
29 July 1998Full accounts made up to 24 December 1997 (10 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
26 August 1997Return made up to 09/08/97; change of members (6 pages)
26 August 1997Return made up to 09/08/97; change of members (6 pages)
17 July 1997Full accounts made up to 24 December 1996 (10 pages)
17 July 1997Full accounts made up to 24 December 1996 (10 pages)
20 August 1996Return made up to 09/08/96; change of members (5 pages)
20 August 1996Return made up to 09/08/96; change of members (5 pages)
2 July 1996Full accounts made up to 24 December 1995 (10 pages)
2 July 1996Full accounts made up to 24 December 1995 (10 pages)
6 September 1995Return made up to 09/08/95; full list of members (10 pages)
6 September 1995Return made up to 09/08/95; full list of members (10 pages)
26 June 1995Full accounts made up to 24 December 1994 (12 pages)
26 June 1995Full accounts made up to 24 December 1994 (12 pages)
4 May 1970Incorporation (14 pages)
4 May 1970Incorporation (14 pages)