UKBizDB.co.uk

SURBITON PLAZA LIMITED

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

This company is commonly known as Surbiton Plaza Limited. The company was founded 7 years ago and was given the registration number 10671527. The firm's registered office is in COBHAM. You can find them at Warren Place, Birch Vale, Cobham, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SURBITON PLAZA LIMITED
Company Number:10671527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Warren Place, Birch Vale, Cobham, Surrey, United Kingdom, KT11 2PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 21, Surbiton Plaza, 16 St Marys Road, Surbiton, England, KT6 4EP

Director07 May 2019Active
8, Old Post Office Walk, Surbiton, United Kingdom, KT6 4JF

Director12 April 2018Active
Warren Place, Birch Vale, Cobham, United Kingdom, KT11 2PX

Director05 November 2017Active
60, Spencer Road, Ryde, United Kingdom, PO33 3AF

Director15 March 2017Active
Warren Place, Birch Vale, Cobham, United Kingdom, KT11 2PX

Secretary04 May 2018Active
125, Wood Street, London, United Kingdom, EC2V 7AW

Corporate Secretary15 March 2017Active
Da Vinci House, Basing View, Basingstoke, United Kingdom, RG21 4EQ

Director05 September 2017Active
B16 Chesham Heights, St. Monica's Road, Kingswood, United Kingdom, KT20 6DF

Director15 March 2017Active
Flat 8 Harrowdene Court, 6 Belvedere Drive, London, United Kingdom, SW19 7BY

Director01 July 2020Active

People with Significant Control

Paul Ryan Cox
Notified on:15 March 2017
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:B16 Chesham Heights, St. Monica's Road, Kingswood, United Kingdom, KT20 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Scott Walton-Green
Notified on:15 March 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:60, Spencer Road, Ryde, United Kingdom, PO33 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Officers

Termination secretary company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-05-08Officers

Appoint person secretary company with name date.

Download
2018-05-08Officers

Termination secretary company with name termination date.

Download
2018-05-08Address

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

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.