UKBizDB.co.uk

SURBITON PARK LAUNDRY COMPANY,LIMITED(THE)

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

This company is commonly known as Surbiton Park Laundry Company,limited(the). The company was founded 125 years ago and was given the registration number 00057521. The firm's registered office is in EGHAM. You can find them at The Dell, Hurst Lane, Egham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SURBITON PARK LAUNDRY COMPANY,LIMITED(THE)
Company Number:00057521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1898
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Dell, Hurst Lane, Egham, England, TW20 8QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dell, Hurst Lane, Egham, England, TW20 8QJ

Director04 January 2024Active
The Dell, Hurst Lane, Egham, England, TW20 8QJ

Director04 January 2024Active
The Dell, Hurst Lane, Egham, England, TW20 8QJ

Director04 January 2024Active
Tiltwarren, Ockham Road South, East Horsley, KT24 6SN

Secretary-Active
Tiltwarren, Ockham Road South, East Horsley, KT24 6SN

Director-Active
Tiltwarren, Ockham Road South, East Horsley, KT24 6SN

Director-Active

People with Significant Control

Mr Ian Henry Pearce
Notified on:06 April 2016
Status:Active
Date of birth:November 1925
Nationality:English
Country of residence:England
Address:The Dell, Hurst Lane, Egham, England, TW20 8QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Frank Morgan
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:The Dell, Hurst Lane, Egham, England, TW20 8QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Hugh Francis Plummer
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:The Dell, Hurst Lane, Egham, England, TW20 8QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Termination secretary company with name termination date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-07-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Address

Change registered office address company with date old address new address.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.