Company NameSurrey House 60 Church Street Ltd
Company StatusActive
Company Number05402740
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBrenda Lawlor
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Surrey House
60 Church Street
Weybridge
Surrey
KT13 8DL
Director NameDavid Simon Pusey
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address2 Surrey House
60 Church Street
Weybridge
Surrey
KT13 8DL
Secretary NameGraeme Routledge
NationalityBritish
StatusCurrent
Appointed24 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleLitigation Exec
Correspondence Address2 Dorchester Road
Weybridge
Surrey
KT13 8PG
Director NameMr Richard Edward Bagwell-Purefoy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressSurrey House
60 Church Street
Weybridge
KT13 8DL
Director NameMrs Martina Josephine Juliet Moulin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSurrey House
60 Church Street
Weybridge
KT13 8DL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSurrey House
60 Church Street
Weybridge
KT13 8DL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
11 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 September 2023Termination of appointment of David Simon Pusey as a director on 20 September 2023 (1 page)
19 September 2023Appointment of Mr Kieran Michael Corbett as a director on 18 September 2023 (2 pages)
21 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
1 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
5 October 2018Appointment of Mr Richard Edward Bagwell-Purefoy as a director on 5 October 2018 (2 pages)
5 October 2018Appointment of Mrs Martina Josephine Juliet Moulin as a director on 5 October 2018 (2 pages)
13 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 7 March 2018 with no updates (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 June 2017Confirmation statement made on 2 March 2017 with updates (60 pages)
13 June 2017Confirmation statement made on 2 March 2017 with updates (60 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(18 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(18 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 May 2015Annual return made up to 5 March 2015
Statement of capital on 2015-05-27
  • GBP 3
(14 pages)
27 May 2015Annual return made up to 5 March 2015
Statement of capital on 2015-05-27
  • GBP 3
(14 pages)
27 May 2015Annual return made up to 5 March 2015
Statement of capital on 2015-05-27
  • GBP 3
(14 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(14 pages)
23 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(14 pages)
23 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(14 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 March 2012Annual return made up to 24 February 2012 no member list (14 pages)
1 March 2012Annual return made up to 24 February 2012 no member list (14 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 February 2011Annual return made up to 21 February 2011 (14 pages)
24 February 2011Annual return made up to 21 February 2011 (14 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
17 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
31 July 2009Return made up to 23/03/09; full list of members (5 pages)
31 July 2009Return made up to 23/03/09; full list of members (5 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 January 2009Return made up to 23/03/08; no change of members (5 pages)
29 January 2009Return made up to 23/03/08; no change of members (5 pages)
29 January 2009Secretary's change of particulars / graeme routledge / 23/01/2009 (1 page)
29 January 2009Secretary's change of particulars / graeme routledge / 23/01/2009 (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 May 2007Return made up to 23/03/07; no change of members (7 pages)
30 May 2007Return made up to 23/03/07; no change of members (7 pages)
13 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 August 2006Return made up to 21/04/06; full list of members (7 pages)
11 August 2006Return made up to 21/04/06; full list of members (7 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
23 March 2005Incorporation (13 pages)
23 March 2005Incorporation (13 pages)