Company NameSurrey Highlands Ltd
DirectorsMartin James Morris and William Mackenzie Morris
Company StatusActive
Company Number05321800
CategoryPrivate Limited Company
Incorporation Date29 December 2004(19 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Martin James Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners
Tumber Street, Headley
Epsom
Surrey
KT18 6PP
Secretary NameMr David Mark Pay
StatusCurrent
Appointed30 November 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
Director NameMr William Mackenzie Morris
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
Secretary NameMartin Allan Banks
NationalityBritish
StatusResigned
Appointed29 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressIvy Cottage
Heathfield
Reigate Heath
Surrey
RH2 8QR

Contact

Telephone01737 842011
Telephone regionRedhill

Location

Registered AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£46,867
Cash£5,337
Current Liabilities£597,953

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

1 July 2021Delivered on: 2 July 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 23 albion road sutton SM2 5TA registered at hm land registry with title number SGL695186.
Outstanding
1 July 2011Delivered on: 6 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or woodcote estates limited to the chargee on any account whatsoever.
Particulars: L/H property k/a the land at 23 albion road, sutton, surrey t/no SGL695186. F/h property k/a land at 10 and 10A hylands close, epsom, surrey t/no SY115805.
Outstanding
16 January 2009Delivered on: 29 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or woodcate estates limited to the chargee on any account whatsoever.
Particulars: 3A chestnut grove new malden surrey.
Outstanding
17 June 2008Delivered on: 20 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: 10A and 10B hylands close, epsom, surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2008Delivered on: 19 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from woodcote estates LTD to the chargee on any account whatsoever.
Particulars: 23 albion road sutton surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

19 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 January 2023Cessation of Martin James Morris as a person with significant control on 1 January 2023 (1 page)
3 January 2023Notification of William Morris as a person with significant control on 1 January 2023 (2 pages)
3 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
16 December 2022Director's details changed for Mr William Mackenzie Morris on 16 December 2022 (2 pages)
25 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
17 January 2022Cessation of Sarah Janet Morris as a person with significant control on 13 January 2022 (1 page)
31 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 July 2021Registration of charge 053218000005, created on 1 July 2021 (45 pages)
26 March 2021Appointment of Mr William Mackenzie Morris as a director on 25 March 2021 (2 pages)
25 March 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
16 October 2019Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 October 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 February 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
30 November 2017Appointment of Mr David Mark Pay as a secretary on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr David Mark Pay as a secretary on 30 November 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
27 January 2017Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page)
30 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 28 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 May 2016Satisfaction of charge 1 in full (4 pages)
11 May 2016Satisfaction of charge 3 in full (4 pages)
11 May 2016Satisfaction of charge 2 in full (4 pages)
11 May 2016Satisfaction of charge 1 in full (4 pages)
11 May 2016Satisfaction of charge 3 in full (4 pages)
11 May 2016Satisfaction of charge 2 in full (4 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 August 2011Registered office address changed from Crown House, Chequers Lane Walton-on-the-Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Crown House, Chequers Lane Walton-on-the-Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page)
6 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 February 2009Return made up to 29/12/08; full list of members (3 pages)
23 February 2009Return made up to 29/12/08; full list of members (3 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 April 2008Return made up to 29/12/07; full list of members (3 pages)
29 April 2008Return made up to 29/12/07; full list of members (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 February 2007Return made up to 29/12/06; full list of members (6 pages)
5 February 2007Return made up to 29/12/06; full list of members (6 pages)
22 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 March 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2004Incorporation (19 pages)
29 December 2004Incorporation (19 pages)