Company NameSurrey Community Development Limited
DirectorOliver Mark Smedley
Company StatusActive
Company Number06930782
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Previous NameTransform Housing And Support Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMrs Mandy Arnold
StatusCurrent
Appointed01 April 2022(12 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressBradmere House Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Oliver Mark Smedley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(14 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleExecutive Coach
Country of ResidenceEngland
Correspondence AddressBradmere House Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Colin Christopher Selvin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Poltimore Road
Guildford
Surrey
GU2 7PR
Secretary NameOsbert Morris Alexander Klass
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address18 Mounthurst Road
Hayes
Bromley
Kent
BR2 7QN
Secretary NameMr Paul Thomas Mitchell
StatusResigned
Appointed22 September 2011(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 September 2012)
RoleCompany Director
Correspondence AddressBradmere House Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMrs Elizabeth Ann Stafford Kennedy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBradmere House Brook Way
Leatherhead
Surrey
KT22 7NA
Secretary NameMr Ratna Sukumaran
StatusResigned
Appointed27 September 2012(3 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 February 2022)
RoleCompany Director
Correspondence AddressBradmere House Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Christopher John Relleen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(6 years, 5 months after company formation)
Appointment Duration4 days (resigned 30 November 2015)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBradmere House Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Mark Edward Austen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(8 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBradmere House Brook Way
Leatherhead
Surrey
KT22 7NA

Contact

Websitetransformhousing.org.uk
Email address[email protected]
Telephone01372 387100
Telephone regionEsher

Location

Registered AddressBradmere House
Brook Way
Leatherhead
Surrey
KT22 7NA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

24 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
22 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
17 August 2022Termination of appointment of Ratna Sukumaran as a secretary on 24 February 2022 (1 page)
7 April 2022Appointment of Mrs Mandy Arnold as a secretary on 1 April 2022 (2 pages)
3 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
13 October 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
9 August 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
4 November 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
15 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
23 August 2018Notification of Mark Edward Austen as a person with significant control on 1 October 2017 (2 pages)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
14 August 2018Cessation of Elizabeth Ann Stafford Kennedy as a person with significant control on 14 August 2018 (1 page)
14 August 2018Termination of appointment of Elizabeth Ann Stafford Kennedy as a director on 14 August 2018 (1 page)
17 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 October 2017Appointment of Mr Mark Edward Austen as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Mark Edward Austen as a director on 18 October 2017 (2 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
29 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-13
(3 pages)
29 March 2017Change of name notice (2 pages)
29 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-13
(3 pages)
29 March 2017Change of name notice (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 December 2015Termination of appointment of Christopher John Relleen as a director on 30 November 2015 (1 page)
1 December 2015Termination of appointment of Christopher John Relleen as a director on 30 November 2015 (1 page)
30 November 2015Appointment of Mr Christopher John Relleen as a director on 26 November 2015 (2 pages)
30 November 2015Appointment of Mr Christopher John Relleen as a director on 26 November 2015 (2 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5
(3 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5
(3 pages)
29 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5
(3 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5
(3 pages)
29 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 July 2013Termination of appointment of Paul Mitchell as a secretary (1 page)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Termination of appointment of Paul Mitchell as a secretary (1 page)
17 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 September 2012Appointment of Mr Ratna Sukumaran as a secretary (1 page)
28 September 2012Appointment of Mr Ratna Sukumaran as a secretary (1 page)
12 September 2012Termination of appointment of Colin Selvin as a director (1 page)
12 September 2012Termination of appointment of Colin Selvin as a director (1 page)
7 September 2012Appointment of Mrs Elizabeth Ann Stafford Kennedy as a director (2 pages)
7 September 2012Appointment of Mrs Elizabeth Ann Stafford Kennedy as a director (2 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 October 2011Termination of appointment of Osbert Klass as a secretary (1 page)
21 October 2011Appointment of Mr Paul Thomas Mitchell as a secretary (1 page)
21 October 2011Termination of appointment of Osbert Klass as a secretary (1 page)
21 October 2011Appointment of Mr Paul Thomas Mitchell as a secretary (1 page)
13 July 2011Registered office address changed from C/O Scdt Bradmere House Brook Way Leatherhead Surrey KT22 7NA United Kingdom on 13 July 2011 (1 page)
13 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 July 2011Registered office address changed from C/O Scdt Bradmere House Brook Way Leatherhead Surrey KT22 7NA United Kingdom on 13 July 2011 (1 page)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 June 2009Incorporation (13 pages)
11 June 2009Incorporation (13 pages)