Company NameThe Mid Surrey Company Ltd
Company StatusActive
Company Number08622534
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Julia Mary Dunlop
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Kew Road
Richmond
Surrey
TW9 2AS
Director NameAndrew Dunlop
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Chaucer Avenue
Richmond
Surrey
TW9 4JH
Director NameMrs Lindsay Walrond
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Havant Road
Emsworth
PO10 7LD
Secretary NameMrs Lindsay Mary Walrond
StatusCurrent
Appointed28 July 2014(1 year after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address69 Havant Road
Emsworth
Hampshire
PO10 7LD

Location

Registered AddressStudio 16, Cloisters House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5.2k at £1Julia Mary Dunlop
65.16%
Ordinary
985 at £1Andrew Dunlop
12.39%
Ordinary
985 at £1Lindsay Dunlop
12.39%
Ordinary
800 at £1James Dunlop
10.06%
Ordinary

Financials

Year2014
Net Worth£6,034,486
Cash£321,926
Current Liabilities£89,019

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

14 October 2020Registered office address changed from C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU England to Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG on 14 October 2020 (1 page)
4 August 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
16 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
6 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
6 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
27 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
12 August 2016Secretary's details changed for Miss Lindsay Mary Dunlop on 24 July 2016 (1 page)
12 August 2016Secretary's details changed for Miss Lindsay Mary Dunlop on 24 July 2016 (1 page)
12 August 2016Secretary's details changed for Miss Lindsay Mary Dunlop on 24 July 2016 (1 page)
12 August 2016Secretary's details changed for Miss Lindsay Mary Dunlop on 24 July 2016 (1 page)
12 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
21 June 2016Director's details changed for Lindsay Dunlop on 6 February 2016 (2 pages)
21 June 2016Director's details changed for Lindsay Dunlop on 6 February 2016 (2 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
2 November 2015Registered office address changed from Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU on 2 November 2015 (1 page)
2 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 7,950
(7 pages)
2 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 7,950
(7 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
22 December 2014Statement of capital following an allotment of shares on 5 August 2013
  • GBP 7,950
(4 pages)
22 December 2014Statement of capital following an allotment of shares on 5 August 2013
  • GBP 7,950
(4 pages)
22 December 2014Statement of capital following an allotment of shares on 5 August 2013
  • GBP 7,950
(4 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 7,950
(5 pages)
29 July 2014Director's details changed for Lindsay Dunlop on 28 July 2014 (2 pages)
29 July 2014Appointment of Miss Lindsay Mary Dunlop as a secretary on 28 July 2014 (2 pages)
29 July 2014Director's details changed for Julia Mary Dunlop on 28 July 2014 (2 pages)
29 July 2014Director's details changed for Julia Mary Dunlop on 28 July 2014 (2 pages)
29 July 2014Appointment of Miss Lindsay Mary Dunlop as a secretary on 28 July 2014 (2 pages)
29 July 2014Director's details changed for Andrew Dunlop on 28 July 2014 (2 pages)
29 July 2014Director's details changed for Lindsay Dunlop on 28 July 2014 (2 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 7,950
(5 pages)
29 July 2014Director's details changed for Andrew Dunlop on 28 July 2014 (2 pages)
13 August 2013Registered office address changed from C/O Sawin and Edwards Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS England on 13 August 2013 (1 page)
13 August 2013Registered office address changed from C/O Sawin and Edwards Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS England on 13 August 2013 (1 page)
2 August 2013Registered office address changed from 15 Southampton Place London WC1A 2AJ United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 15 Southampton Place London WC1A 2AJ United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 15 Southampton Place London WC1A 2AJ United Kingdom on 2 August 2013 (1 page)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)