Company Name1 Surbiton Hill Park Rtm Company Limited
DirectorsMichele Footitt and Matthew Philip Williams
Company StatusActive
Company Number07853256
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 November 2011(12 years, 5 months 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 NameMichele Footitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Matthew Philip Williams
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed04 February 2019(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameTimothy Le Maire
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Vale Road North
Surbiton
Surrey
KT6 5AG
Secretary NameMark Russell Dungworth
StatusResigned
Appointed02 February 2014(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 August 2018)
RoleCompany Director
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameNickolas John Smith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 2016)
RoleFinance Specialist
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMrs Kinga Bujalska
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 May 2022)
RoleDigital Project Manager
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMichele Andrea Footitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2021)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameChristina Burns
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 November 2011(same day as company formation)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressDevonshire House, 29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£9,900
Net Worth£7,106
Cash£6,085
Current Liabilities£882

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

19 December 2023Termination of appointment of Christina Burns as a director on 18 December 2023 (1 page)
2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
16 February 2023Appointment of Mr Matthew Philip Williams as a director on 16 January 2023 (2 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
12 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
9 June 2022Termination of appointment of Kinga Bujalska as a director on 25 May 2022 (1 page)
9 June 2022Appointment of Christina Burns as a director on 20 May 2022 (2 pages)
9 June 2022Appointment of Michele Footitt as a director on 29 May 2022 (2 pages)
6 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
13 April 2021Termination of appointment of Michele Andrea Footitt as a director on 31 March 2021 (1 page)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Registered office address changed from Flat 9 1 Surbiton Hill Park Surbiton Surrey KT5 8EF England to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 4 February 2019 (1 page)
4 February 2019Appointment of Prime Management (Ps) Limited as a secretary on 4 February 2019 (2 pages)
3 February 2019Confirmation statement made on 18 November 2018 with no updates (3 pages)
26 November 2018Registered office address changed from Flat 9, 1 Surbiton Hill Park Flat 9, 1 Surbiton Hill Park Surbiton Surrey KT5 8EF England to 1 Surbiton Hill Park Flat 9 Surbiton KT5 8EF on 26 November 2018 (1 page)
26 November 2018Registered office address changed from 1 Surbiton Hill Park Flat 9 Surbiton KT5 8EF England to Flat 9 1 Surbiton Hill Park Surbiton Surrey KT5 8EF on 26 November 2018 (1 page)
26 November 2018Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF to Flat 9, 1 Surbiton Hill Park Flat 9, 1 Surbiton Hill Park Surbiton Surrey KT5 8EF on 26 November 2018 (1 page)
3 August 2018Termination of appointment of Mark Russell Dungworth as a secretary on 3 August 2018 (1 page)
3 August 2018Termination of appointment of Timothy Le Maire as a director on 9 March 2018 (1 page)
20 April 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
29 November 2017Appointment of Michele Andrea Footitt as a director on 8 August 2017 (2 pages)
29 November 2017Appointment of Michele Andrea Footitt as a director on 8 August 2017 (2 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
14 July 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
10 October 2016Appointment of Mrs Kinga Bujalska as a director on 20 September 2016 (2 pages)
10 October 2016Appointment of Mrs Kinga Bujalska as a director on 20 September 2016 (2 pages)
26 September 2016Termination of appointment of Nickolas John Smith as a director on 14 September 2016 (1 page)
26 September 2016Termination of appointment of Nickolas John Smith as a director on 14 September 2016 (1 page)
5 September 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
5 September 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
19 November 2015Annual return made up to 18 November 2015 no member list (4 pages)
19 November 2015Annual return made up to 18 November 2015 no member list (4 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
16 December 2014Annual return made up to 18 November 2014 no member list (4 pages)
16 December 2014Annual return made up to 18 November 2014 no member list (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 February 2014Appointment of Nickolas John Smith as a director (2 pages)
17 February 2014Appointment of Nickolas John Smith as a director (2 pages)
11 February 2014Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
11 February 2014Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 11 February 2014 (1 page)
11 February 2014Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
11 February 2014Appointment of Mark Russell Dungworth as a secretary (2 pages)
11 February 2014Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 11 February 2014 (1 page)
11 February 2014Appointment of Mark Russell Dungworth as a secretary (2 pages)
18 November 2013Annual return made up to 18 November 2013 no member list (3 pages)
18 November 2013Annual return made up to 18 November 2013 no member list (3 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 January 2013Director's details changed for Timothy Le Maire on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Timothy Le Maire on 28 January 2013 (2 pages)
20 November 2012Annual return made up to 18 November 2012 no member list (3 pages)
20 November 2012Annual return made up to 18 November 2012 no member list (3 pages)
29 November 2011Director's details changed for Timothy Le Maire on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Timothy Le Maire on 29 November 2011 (2 pages)
18 November 2011Incorporation (26 pages)
18 November 2011Incorporation (26 pages)