UKBizDB.co.uk

SURESERVE HOLDINGS LIMITED

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

This company is commonly known as Sureserve Holdings Limited. The company was founded 21 years ago and was given the registration number 04659062. The firm's registered office is in BASILDON. You can find them at Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SURESERVE HOLDINGS LIMITED
Company Number:04659062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England, SS14 3BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norfolk House, 13 Southampton Place, London, England, WC1A 2AJ

Secretary02 May 2017Active
Norfolk House, 13 Southampton Place, London, England, WC1A 2AJ

Director22 August 2023Active
1 King George Close, Romford, Essex, RM7 7LS

Secretary06 February 2003Active
1 King George Close, Romford, Essex, RM7 7LS

Secretary02 June 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 February 2003Active
1 King George Close, Romford, Essex, RM7 7LS

Director01 December 2010Active
1 King George Close, Romford, Essex, RM7 7LS

Director01 December 2010Active
1 King George Close, Romford, Essex, RM7 7LS

Director06 February 2003Active
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Director12 December 2018Active
1 King George Close, Romford, Essex, RM7 7LS

Director01 December 2010Active
Unit 1, Yardley Business Park, Luckyn Lane, Basildon, England, SS14 3BZ

Director07 December 2018Active
1 King George Close, Romford, Essex, RM7 7LS

Director06 February 2003Active
1, King George Close, Romford, England, RM7 7LS

Director17 April 2014Active
1 King George Close, Romford, Essex, RM7 7LS

Director06 February 2003Active
St James House, C/O Bpe Solicitors Llp, First Floor, St James Square, Cheltenham, England, GL50 3PR

Director01 April 2014Active
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Director01 October 2019Active
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Director08 August 2023Active
Crossways Point 15, Victory Way, Crossways Business Park, Dartford, England, DA2 6DT

Director13 April 2022Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 February 2003Active

People with Significant Control

Sureserve Group Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Crossways Point 15, Victory Way, Dartford, United Kingdom, DA2 6DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-08Address

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

Download
2024-02-23Incorporation

Memorandum articles.

Download
2024-02-23Resolution

Resolution.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-12Officers

Termination director company with name termination date.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2022-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Resolution

Resolution.

Download
2021-12-01Address

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

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.