UKBizDB.co.uk

SURGERY PROPERTIES LIMITED

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

This company is commonly known as Surgery Properties Limited. The company was founded 20 years ago and was given the registration number 05116920. The firm's registered office is in SUTTON COLDFIELD. You can find them at 102 Rosemary Hill Road, , Sutton Coldfield, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SURGERY PROPERTIES LIMITED
Company Number:05116920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:102 Rosemary Hill Road, Sutton Coldfield, West Midlands, England, B74 4HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Secretary30 April 2004Active
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Director14 April 2014Active
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Director30 April 2004Active
16 Edge Hill Road, Four Oaks, Sutton Coldfield, B74 4NU

Director30 April 2004Active
102, Rosemary Hill Road, Sutton Coldfield, England, B74 4HH

Director14 April 2014Active
3 Harvest Fields Way, Fout Oaks, Sutton Coldfield, B75 5TH

Director06 August 2004Active

People with Significant Control

Mr Rahul Kumar
Notified on:30 April 2020
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:Swinford House, Albion Street, Brierley Hill, England, DY5 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Kumar Tripurari Prasad
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Swinford House, Albion Street, Brierley Hill, England, DY5 3EE
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
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Change person secretary company with change date.

Download
2020-12-09Address

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

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type micro entity.

Download
2018-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2017-10-16Accounts

Accounts with accounts type micro entity.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.