UKBizDB.co.uk

21 SURREY ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 21 Surrey Road Management Company Limited. The company was founded 19 years ago and was given the registration number 05293604. The firm's registered office is in POOLE. You can find them at 21 Church Road, Parkstone, Poole, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:21 SURREY ROAD MANAGEMENT COMPANY LIMITED
Company Number:05293604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:21 Church Road, Parkstone, Poole, Dorset, BH14 8UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Church Road, Parkstone, Poole, BH14 8UF

Director23 November 2004Active
87 Kennel Lane, Leatherhead, England, KT22 9PR

Director10 December 2021Active
Flat 3, 21 Surrey Road, Bournemouth, England, BH4 9HN

Director30 January 2017Active
Yenton Hotel, Gervis Road, Bournemouth, BH1 3ED

Secretary23 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 November 2004Active
21 Church Road, Parkstone, Poole, United Kingdom, BH14 8UF

Director16 October 2015Active
Yenton Hotel, Gervis Road, Bournemouth, BH1 3ED

Director23 November 2004Active
Flat 3, 21 Surrey Road, Bournemouth, BH4 9HN

Director23 November 2004Active
Flat 4, 21, Surrey Road, Westbourne, Bournemouth, Uk, BH4 9HN

Director15 June 2015Active
Flat 4, 21 Surrey Road, Bournemouth, England, BH4 9HN

Director30 January 2017Active
25, Assembly Apartments, 24 York Grove, London, United Kingdom, SE15 2NZ

Director07 February 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director23 November 2004Active

People with Significant Control

Miss Lisa King
Notified on:30 January 2017
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Flat 4, 21 Surrey Road, Bournemouth, England, BH4 9HN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Vivianne Francesca Wollen
Notified on:30 January 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Flat 3, 21 Surrey Road, Bournemouth, England, BH4 9HN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Khalid Isehak
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Flat 4 21 Surrey Road, Westbourne, Bournemouth, England, BH4 9HN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Jonathan Clark
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:21 Church Road, Parkstone, Poole, England, BH14 8UF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian Stuart Bailey
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:The Rest, 2 Green Lane, Ferndown, England, BH22 9DN
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Change to a person with significant control.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.