Company NameSurbiton Hill Park Limited
DirectorsAnne Rosemary Barett and Heather Lucas-Brown
Company StatusActive
Company Number02247426
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Timothy David Brown
NationalityBritish
StatusCurrent
Appointed28 January 2007(18 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Correspondence Address50 The Ridings
Surbiton
Kingston
Surrey
KT6 8HQ
Director NameAnne Rosemary Barett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2009(21 years after company formation)
Appointment Duration15 years
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence Address223 Surbiton Hill Park
Surbiton
Surrey
KT5 8EN
Director NameHeather Lucas-Brown
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(35 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RolePiano Teacher
Country of ResidenceEngland
Correspondence Address50 The Ridings
Surbiton
Surrey
KT5 8HQ
Director NameMiss Catherine Dryden
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration9 years (resigned 29 December 2000)
RoleRetired
Correspondence AddressBrentor House 4 Langley Avenue
Surbiton
Surrey
KT6 6QL
Director NameMr Martyn Andrew Verge
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 January 1993)
RoleFinancial Information Systems Manager
Correspondence Address227 Surbiton Hill Park
Surbiton
Surrey
KT5 8EN
Secretary NameMr Richard John Verge
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 January 1993)
RoleCompany Director
Correspondence Address59 Poplar Grove
New Malden
Surrey
KT3 3DN
Director NameMr Leslie Cameron McQuigg
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 March 1997)
RoleTax Consultant
Correspondence Address49 Aragon Avenue
Thames Ditton
Surrey
KT7 0PY
Secretary NameMr Martyn Andrew Verge
NationalityBritish
StatusResigned
Appointed19 January 1993(4 years, 9 months after company formation)
Appointment Duration14 years (resigned 28 January 2007)
RoleFinancial Information Systems
Correspondence Address48 Elgar Avenue
Surbiton
Surrey
KT5 9JN
Director NameSue Ullrich
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed21 May 1997(9 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 12 August 2004)
RoleAdministrator
Correspondence Address233 Surbiton Hill Park
Surbiton
Surrey
KT5 8EN
Director NameColette Del Angel
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(9 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address241 Surbiton Hill Park
Berrylands
Surbiton
Surrey
KT5 8EN
Director NameHelen Thorne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(16 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 30 June 2023)
RolePersonal Asst Development Offi
Country of ResidenceUnited Kingdom
Correspondence Address215 Surbiton Hill Park
Surbiton
Surrey
KT5 8EN
Director NameSheila Margaret Ennis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2009(21 years after company formation)
Appointment Duration14 years, 8 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Surbiton Hill Park
Surbiton
Surrey
KT5 8EN

Contact

Telephone020 83902555
Telephone regionLondon

Location

Registered Address50 The Ridings
Surbiton
Surrey
KT5 8HQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£65,278
Cash£5,981
Current Liabilities£4,393

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

26 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 January 2024Appointment of Heather Lucas-Brown as a director on 26 January 2024 (2 pages)
26 January 2024Termination of appointment of Sheila Margaret Ennis as a director on 26 January 2024 (1 page)
26 January 2024Termination of appointment of Helen Thorne as a director on 30 June 2023 (1 page)
7 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
9 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 April 2021Amended total exemption full accounts made up to 31 March 2020 (7 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 March 2021Registered office address changed from 215 Surbiton Hill Park Surbiton Surrey KT5 8EN to 50 the Ridings Surbiton Surrey KT5 8HQ on 27 March 2021 (1 page)
1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 February 2016Annual return made up to 31 December 2015 no member list (5 pages)
13 February 2016Annual return made up to 31 December 2015 no member list (5 pages)
13 February 2016Termination of appointment of Colette Del Angel as a director on 31 December 2014 (1 page)
13 February 2016Termination of appointment of Colette Del Angel as a director on 31 December 2014 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 March 2015Annual return made up to 31 December 2014 no member list (6 pages)
14 March 2015Annual return made up to 31 December 2014 no member list (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 February 2014Annual return made up to 31 December 2013 no member list (6 pages)
16 February 2014Annual return made up to 31 December 2013 no member list (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 31 December 2012 no member list (6 pages)
25 March 2013Annual return made up to 31 December 2012 no member list (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 March 2012Annual return made up to 31 December 2011 no member list (6 pages)
18 March 2012Annual return made up to 31 December 2011 no member list (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 31 December 2010 no member list (6 pages)
22 March 2011Annual return made up to 31 December 2010 no member list (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 March 2010Annual return made up to 31 December 2009 no member list (4 pages)
28 March 2010Annual return made up to 31 December 2009 no member list (4 pages)
27 March 2010Director's details changed for Helen Thorne on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Anne Rosemary Barett on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Sheila Margaret Ennis on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Anne Rosemary Barett on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Colette Del Angel on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Helen Thorne on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Sheila Margaret Ennis on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Colette Del Angel on 27 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 June 2009Director appointed sheila margaret ennis (2 pages)
11 June 2009Director appointed sheila margaret ennis (2 pages)
3 June 2009Director appointed anne rosemary barett (2 pages)
3 June 2009Director appointed anne rosemary barett (2 pages)
23 March 2009Annual return made up to 31/12/08 (2 pages)
23 March 2009Annual return made up to 31/12/08 (2 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2008Annual return made up to 31/12/07 (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Annual return made up to 31/12/07 (2 pages)
2 April 2007Annual return made up to 31/12/06 (2 pages)
2 April 2007Annual return made up to 31/12/06 (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 August 2006Registered office changed on 15/08/06 from: 227 surbiton hill park surbiton surrey KT5 8EN (1 page)
15 August 2006Registered office changed on 15/08/06 from: 227 surbiton hill park surbiton surrey KT5 8EN (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 December 2005Annual return made up to 31/12/05 (4 pages)
19 December 2005Annual return made up to 31/12/05 (4 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 January 2005Annual return made up to 31/12/04 (4 pages)
17 January 2005Annual return made up to 31/12/04 (4 pages)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 December 2003Annual return made up to 31/12/03 (4 pages)
29 December 2003Annual return made up to 31/12/03 (4 pages)
18 February 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 February 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 March 2002Annual return made up to 31/12/01 (3 pages)
4 March 2002Annual return made up to 31/12/01 (3 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
8 January 2001Annual return made up to 31/12/00 (4 pages)
8 January 2001Annual return made up to 31/12/00 (4 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
11 February 2000Accounts made up to 31 March 1999 (6 pages)
11 February 2000Accounts made up to 31 March 1999 (6 pages)
10 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1999Accounts made up to 31 March 1998 (5 pages)
4 February 1999Accounts made up to 31 March 1998 (5 pages)
6 January 1999Annual return made up to 31/12/98 (4 pages)
6 January 1999Annual return made up to 31/12/98 (4 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Accounts made up to 31 March 1997 (5 pages)
27 January 1998Accounts made up to 31 March 1997 (5 pages)
23 January 1998Annual return made up to 31/12/97 (4 pages)
23 January 1998Annual return made up to 31/12/97 (4 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
30 January 1997Accounts made up to 31 March 1996 (6 pages)
30 January 1997Accounts made up to 31 March 1996 (6 pages)
6 January 1997Annual return made up to 31/12/96 (4 pages)
6 January 1997Annual return made up to 31/12/96 (4 pages)
24 January 1996Annual return made up to 31/12/95 (4 pages)
24 January 1996Annual return made up to 31/12/95 (4 pages)