UKBizDB.co.uk

SURFDATA PROPERTY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Surfdata Property Management Company Limited. The company was founded 32 years ago and was given the registration number 02668429. The firm's registered office is in LONDON. You can find them at 10b Sunningfields Crescent, Hendon, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SURFDATA PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:02668429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10b Sunningfields Crescent, Hendon, London, NW4 4RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10b Sunningfields Crescent, Hendon, London, NW4 4RD

Secretary19 June 1994Active
10b Sunningfields Crescent, Hendon, London, NW4 4RD

Director18 July 1992Active
10a, Sunningfields Crescent, Hendon, London, NW4 4RD

Director29 July 2008Active
10b Sunningfields Crescent, Hendon, London, NW4 4RD

Director22 November 2021Active
8 Bentinck Street, London, W1U 2BJ

Secretary14 July 1992Active
10a Sunningfields Crescent, Hendon, London, NW4 4RD

Secretary06 May 1992Active
174-180 Old Street, London, EC1V 9BP

Corporate Secretary29 November 1991Active
108 Sunningfields Crescent, Hendon, NW4

Director06 May 1992Active
10a Sunningfields Crescent, Hendon, London, NW4 4RD

Director30 October 1998Active
10c, Sunningfields Crescent, London, England, NW4 4RD

Director28 October 2016Active
10c, Sunningfields Crescent, Hendon, NW4 4RD

Director09 August 2010Active
10a Sunningfields Crescent, Hendon, London, NW4 4RD

Director06 May 1992Active
174-180 Old Street, London, EC1V 9BP

Corporate Director29 November 1991Active

People with Significant Control

Ms Franziska Elisabeth Eugenie Roesslhuber
Notified on:22 November 2021
Status:Active
Date of birth:March 1990
Nationality:Austrian
Address:10b Sunningfields Crescent, London, NW4 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Robert Hallworth
Notified on:28 October 2016
Status:Active
Date of birth:May 1986
Nationality:British
Address:10b Sunningfields Crescent, London, NW4 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Andrew Davis
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:10b Sunningfields Crescent, London, NW4 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Lawrence Ells
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:10b Sunningfields Crescent, London, NW4 4RD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-09-12Accounts

Accounts with accounts type micro entity.

Download
2020-12-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-23Accounts

Accounts with accounts type micro entity.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2016-12-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Officers

Appoint person director company with name date.

Download
2016-12-27Officers

Termination director company with name termination date.

Download
2016-09-25Accounts

Accounts with accounts type micro entity.

Download
2016-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type micro entity.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.