UKBizDB.co.uk

SUREREED LIMITED

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

This company is commonly known as Surereed Limited. The company was founded 45 years ago and was given the registration number 01403973. The firm's registered office is in DORSET. You can find them at 10 Bridge Street, Christchurch, Dorset, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SUREREED LIMITED
Company Number:01403973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Bridge Street, Christchurch, Dorset, BH23 1EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Bridge Street, Christchurch, Dorset, BH23 1EF

Secretary17 November 1993Active
10 Bridge Street, Christchurch, Dorset, BH23 1EF

Director01 April 2021Active
10 Bridge Street, Christchurch, Dorset, BH23 1EF

Director19 December 2005Active
10 Bridge Street, Christchurch, Dorset, BH23 1EF

Director06 February 2010Active
3 Rookley, Netley Abbey, Southampton, SO31 5PH

Secretary-Active
10 Bridge Street, Christchurch, Dorset, BH23 1EF

Director-Active

People with Significant Control

Mrs Josephine Mary Hayward
Notified on:28 July 2021
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:10, Bridge Street, Christchurch, United Kingdom, BH23 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter William Hayward As Executor For The Late P M Hayward
Notified on:30 August 2019
Status:Active
Date of birth:August 1984
Nationality:British
Address:10 Bridge Street, Dorset, BH23 1EF
Nature of control:
  • Significant influence or control
Mr Stephen Mons Hayward As Executor Of The Late P M Hayward
Notified on:30 August 2019
Status:Active
Date of birth:August 1986
Nationality:British
Address:10 Bridge Street, Dorset, BH23 1EF
Nature of control:
  • Significant influence or control
Mrs Josephine Mary Hayward As Executor For The Late P M Hayward
Notified on:30 August 2019
Status:Active
Date of birth:July 1957
Nationality:British
Address:10 Bridge Street, Dorset, BH23 1EF
Nature of control:
  • Significant influence or control
Mr Peter Mons Hayward
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:10 Bridge Street, Dorset, BH23 1EF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Insolvency

Legacy.

Download
2021-07-20Resolution

Resolution.

Download
2021-06-28Capital

Capital cancellation shares.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.