Company NameWest Surrey Properties Limited
DirectorDominic Manser
Company StatusActive
Company Number10273978
CategoryPrivate Limited Company
Incorporation Date12 July 2016(7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameSarah Hyne
StatusCurrent
Appointed06 February 2017(6 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address49 Princes Road
Weybridge
Surrey
KT13 9BH
Director NameMr Dominic Manser
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(7 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Princes Road
Weybridge
Surrey
KT13 9BH
Director NameMr Paul Helas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Savery Drive
Surbiton
Surrey
KT6 5RH
Secretary NameMs Jillian Brum
StatusResigned
Appointed12 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address40 Savery Drive
Surbiton
Surrey
KT6 5RH

Location

Registered Address49 Princes Road
Weybridge
Surrey
KT13 9BH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches5 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 CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

3 March 2017Delivered on: 3 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All the undertaking, property and assets of the borrower described in clause 3.1 (fixed charge) and clause 3.2 (floating charge), for more details please refer to the instrument.
Outstanding
3 March 2017Delivered on: 3 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 75 old woking road, west byfleet, KT14 6LF, for more details please refer to the instrument.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
27 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
27 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
29 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 July 2018Cessation of Paul Helas as a person with significant control on 2 March 2017 (1 page)
23 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
25 July 2017Notification of Dominic Manser as a person with significant control on 2 March 2017 (2 pages)
25 July 2017Notification of Dominic Manser as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
25 July 2017Notification of Dominic Manser as a person with significant control on 2 March 2017 (2 pages)
6 June 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (3 pages)
6 June 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (3 pages)
21 March 2017Registered office address changed from 40 Savery Drive Surbiton Surrey KT6 5RH England to Queensgate House South Road Weybridge Surrey KT13 9JX on 21 March 2017 (2 pages)
21 March 2017Registered office address changed from 40 Savery Drive Surbiton Surrey KT6 5RH England to Queensgate House South Road Weybridge Surrey KT13 9JX on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Paul Helas as a director on 14 March 2017 (2 pages)
21 March 2017Appointment of Mr Dominic Manser as a director on 2 March 2017 (3 pages)
21 March 2017Termination of appointment of Paul Helas as a director on 14 March 2017 (2 pages)
21 March 2017Appointment of Mr Dominic Manser as a director on 2 March 2017 (3 pages)
3 March 2017Registration of charge 102739780002, created on 3 March 2017 (18 pages)
3 March 2017Registration of charge 102739780001, created on 3 March 2017 (15 pages)
3 March 2017Registration of charge 102739780001, created on 3 March 2017 (15 pages)
3 March 2017Registration of charge 102739780002, created on 3 March 2017 (18 pages)
14 February 2017Termination of appointment of Jillian Brum as a secretary on 7 February 2017 (2 pages)
14 February 2017Termination of appointment of Jillian Brum as a secretary on 7 February 2017 (2 pages)
13 February 2017Appointment of Sarah Hyne as a secretary on 6 February 2017 (3 pages)
13 February 2017Appointment of Sarah Hyne as a secretary on 6 February 2017 (3 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)