Company NameSable (Surrey) Limited
Company StatusActive
Company Number06095659
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Previous NameTonie Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Ewart Dunstan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address14 Berger Close
Orpington
Kent
BR5 1HR
Director NameMrs Marlet Stals-Swart
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySouth African
StatusCurrent
Appointed01 July 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleBusiness Woman
Country of ResidenceSouth Africa
Correspondence Address2 Chase Road
Epsom
KT19 8TL
Director NameMr Gerhard Tristum Swart
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySouth African
StatusCurrent
Appointed01 July 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address2 Chase Road
Epsom
KT19 8TL
Director NameMr Machiel Adriaan Oberholzer
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Chase Road
Epsom
KT19 8TL
Secretary NameMrs Anne Patricia Dunstan
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Berger Close
Petts Wood
Orpington
Kent
BR5 1HR
Director NameMrs Elandri Stricker-Timmermans
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed04 July 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2010)
RoleMedia Presenter
Country of ResidenceEngland
Correspondence Address5 The Avenue
Tadworth
Surrey
KT20 5AS
Director NameMrs Tersia Suzette Bouwer
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed04 March 2011(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2014)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressFirst Floor 4 Ashley Road
Epsom
Surrey
KT18 5AX
Director NameMr Antonie Christoffel Lombard Bouwer
Date of BirthJune 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed04 March 2011(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2014)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressFirst Floor 4 Ashley Road
Epsom
Surrey
KT18 5AX
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address1 Platinum House
3 Station Road
Leatherhead
KT22 7AA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£410
Cash£11
Current Liabilities£1,671

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

22 July 2008Delivered on: 24 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 79 selmeston road eastbourne east sussex.
Outstanding
24 January 2008Delivered on: 26 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £195,000.00 due or to become due from the company to.
Particulars: 79 selmeston road eastbourne east sussex.
Outstanding
26 June 2007Delivered on: 6 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 bridge street leatherhead surrey.
Outstanding
24 May 2007Delivered on: 30 May 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £136000.00 and all other monies due or to become due.
Particulars: Flat 11A bridge street leatherhead surrey. Fixed charge over all rental income and.
Outstanding

Filing History

30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
5 November 2019Registered office address changed from Unit 14 First Quarter Blenheim Road Epsom KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 5 November 2019 (1 page)
21 August 2019Appointment of Mr Machiel Adriaan Oberholzer as a director on 21 August 2019 (2 pages)
12 June 2019Registered office address changed from First Floor 4 Ashley Road Epsom Surrey KT18 5AX to Unit 14 First Quarter Blenheim Road Epsom KT19 9QN on 12 June 2019 (1 page)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
31 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
5 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 April 2015Company name changed tonie properties LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
16 April 2015Company name changed tonie properties LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
15 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 July 2014Appointment of Mrs Marlet Stals-Swart as a director (2 pages)
10 July 2014Termination of appointment of Antonie Bouwer as a director (1 page)
10 July 2014Termination of appointment of Antonie Bouwer as a director (1 page)
10 July 2014Appointment of Mrs Marlet Stals-Swart as a director (2 pages)
10 July 2014Appointment of Mr Gerhard Tristum Swart as a director (2 pages)
10 July 2014Termination of appointment of Tersia Bouwer as a director (1 page)
10 July 2014Termination of appointment of Tersia Bouwer as a director (1 page)
10 July 2014Appointment of Mr Gerhard Tristum Swart as a director (2 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 March 2011Termination of appointment of Anne Dunstan as a secretary (1 page)
14 March 2011Termination of appointment of Anne Dunstan as a secretary (1 page)
14 March 2011Registered office address changed from 14 Berger Close Orpington Kent BR5 1HR on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 14 Berger Close Orpington Kent BR5 1HR on 14 March 2011 (1 page)
11 March 2011Appointment of Mr Antonie Christoffel Lombard Bouwer as a director (2 pages)
11 March 2011Appointment of Mrs Tersia Suzette Suzette Bouwer as a director (2 pages)
11 March 2011Appointment of Mr Antonie Christoffel Lombard Bouwer as a director (2 pages)
11 March 2011Appointment of Mrs Tersia Suzette Suzette Bouwer as a director (2 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
10 January 2010Termination of appointment of Elandri Stricker-Timmermans as a director (1 page)
10 January 2010Termination of appointment of Elandri Stricker-Timmermans as a director (1 page)
2 June 2009Director's change of particulars / elandri stricker-timmermans / 02/06/2009 (1 page)
2 June 2009Director's change of particulars / elandri stricker-timmermans / 02/06/2009 (1 page)
13 February 2009Director's change of particulars / elandri stricker-timmermans / 01/02/2009 (1 page)
13 February 2009Director's change of particulars / elandri stricker-timmermans / 01/02/2009 (1 page)
13 February 2009Return made up to 12/02/09; full list of members (3 pages)
13 February 2009Return made up to 12/02/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 July 2008Director appointed mrs elandri stricker-timmermans (1 page)
4 July 2008Director appointed mrs elandri stricker-timmermans (1 page)
25 February 2008Curr ext from 29/02/2008 to 30/06/2008 (1 page)
25 February 2008Curr ext from 29/02/2008 to 30/06/2008 (1 page)
14 February 2008Return made up to 12/02/08; full list of members (2 pages)
14 February 2008Return made up to 12/02/08; full list of members (2 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007New secretary appointed (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Incorporation (10 pages)
12 February 2007Director resigned (1 page)
12 February 2007Incorporation (10 pages)