UKBizDB.co.uk

SURESERVE PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Sureserve Property Investments Limited. The company was founded 21 years ago and was given the registration number 04658093. 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 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SURESERVE PROPERTY INVESTMENTS LIMITED
Company Number:04658093
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 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

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
Unit 1, Yardley Business Park, Luckyn Lane, Basildon, England, SS14 3BZ

Secretary02 May 2017Active
Unit 1, Yardley Business Park, Luckyn Lane, Basildon, England, SS14 3BZ

Director01 October 2019Active
Unit 1, Yardley Business Park, Luckyn Lane, Basildon, England, SS14 3BZ

Director01 October 2019Active
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

Director16 March 2015Active
1 King George Close, Romford, Essex, RM7 7LS

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

Director06 February 2003Active
Unit 1, Yardley Business Park, Luckyn Lane, Basildon, England, SS14 3BZ

Director01 September 2016Active
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, United Kingdom, GL50 3PR

Director16 March 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 February 2003Active

People with Significant Control

Sureserve Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Unit 1, Yardley Business Park, Basildon, England, SS14 3BZ
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-02Dissolution

Dissolution application strike off company.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-13Persons with significant control

Change to a person with significant control.

Download
2020-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-05-23Accounts

Accounts with accounts type dormant.

Download
2019-04-09Address

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

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-10-09Change of name

Certificate change of name company.

Download
2018-10-09Change of name

Change of name notice.

Download
2018-05-11Address

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

Download
2018-03-23Accounts

Accounts with accounts type dormant.

Download
2018-02-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Auditors

Auditors resignation company.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2017-05-03Officers

Appoint person secretary company with name.

Download
2017-05-03Officers

Appoint person secretary company with name date.

Download
2017-05-02Officers

Termination secretary company with name termination date.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.