Company NameSurreyvale Llp
Company StatusActive
Company NumberOC352742
CategoryLimited Liability Partnership
Incorporation Date1 March 2010(14 years, 2 months ago)

Directors

LLP Designated Member NameNeil David Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310 Battersea Park Road
London
SW11 3BD
LLP Designated Member NameChristopher Eric Horsnall
Date of BirthSeptember 1963 (Born 60 years ago)
StatusCurrent
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoaphouse Stondon Massey
Brentwood
Essex
CM15 0DR
LLP Designated Member NameMr Robert Ian Macguffog
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStubb Hill House Iping Lane
Iping
West Sussex
GU29 0PQ

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£45,300
Cash£11,673
Current Liabilities£1,164,352

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

10 January 2024Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 10 January 2024 (1 page)
19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 August 2023Satisfaction of charge OC3527420001 in full (1 page)
15 August 2023Registration of charge OC3527420003, created on 3 August 2023 (23 pages)
4 August 2023Registration of charge OC3527420002, created on 3 August 2023 (39 pages)
4 August 2023Registration of charge OC3527420001, created on 3 August 2023 (23 pages)
7 July 2023Withdrawal of a person with significant control statement on 7 July 2023 (2 pages)
7 July 2023Notification of Christopher Eric Horsnell as a person with significant control on 7 July 2023 (2 pages)
7 July 2023Notification of Anderson Design & Build Limited as a person with significant control on 7 July 2023 (2 pages)
7 July 2023Notification of Neil David Brown as a person with significant control on 7 July 2023 (2 pages)
7 July 2023Appointment of Anderson Design & Build Limited as a member on 7 July 2023 (2 pages)
7 July 2023Notification of Robert Ian Macguffog as a person with significant control on 7 July 2023 (2 pages)
26 June 2023Member's details changed for Christopher Eric Horsnall on 26 June 2023 (2 pages)
22 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
29 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
19 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 1 March 2016 (5 pages)
18 April 2016Annual return made up to 1 March 2016 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 1 March 2015 (5 pages)
20 March 2015Annual return made up to 1 March 2015 (5 pages)
20 March 2015Annual return made up to 1 March 2015 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
25 March 2014Annual return made up to 1 March 2014 (4 pages)
25 March 2014Annual return made up to 1 March 2014 (4 pages)
25 March 2014Annual return made up to 1 March 2014 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 1 March 2013 (4 pages)
25 March 2013Annual return made up to 1 March 2013 (4 pages)
25 March 2013Annual return made up to 1 March 2013 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 1 March 2012 (4 pages)
3 April 2012Annual return made up to 1 March 2012 (4 pages)
3 April 2012Annual return made up to 1 March 2012 (4 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2011Annual return made up to 1 March 2011 (4 pages)
13 April 2011Annual return made up to 1 March 2011 (4 pages)
13 April 2011Member's details changed for Neil David Brown on 27 February 2011 (2 pages)
13 April 2011Member's details changed for Neil David Brown on 27 February 2011 (2 pages)
13 April 2011Annual return made up to 1 March 2011 (4 pages)
1 March 2010Incorporation of a limited liability partnership (10 pages)
1 March 2010Incorporation of a limited liability partnership (10 pages)