UKBizDB.co.uk

SURREY ASSET FINANCE LIMITED

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

This company is commonly known as Surrey Asset Finance Limited. The company was founded 31 years ago and was given the registration number 02740386. The firm's registered office is in LONDON. You can find them at Wimbledon Bridge House Hartfield Road, Wimbledon, London, England. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SURREY ASSET FINANCE LIMITED
Company Number:02740386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Wimbledon Bridge House Hartfield Road, Wimbledon, London, England, SW19 3RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wimbledon Bridge House, Hartfield Road, Wimbledon, London, England, SW19 3RU

Director08 October 2018Active
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ

Director01 April 2019Active
Hill Cottage, Devon Court Sutton At Hone, South Darenth, DA4 9EP

Secretary04 September 1992Active
Oakleigh Church Walk, Wilmington, Dartford, DA2 7EL

Secretary01 January 1994Active
Oakleigh Church Walk, Wilmington, Dartford, DA2 7EL

Secretary17 August 1992Active
49 Atwood Avenue, Richmond, TW9 4HF

Secretary31 July 2003Active
6 Westmeads, Guildford, GU2 7ST

Secretary21 August 1996Active
Tolworth Tower, Ewell Road, Tolworth, Surbiton, Uk, KT6 7EL

Secretary15 July 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 August 1992Active
Tolworth Tower, 11th Floor, Ewell Road, Surbiton, United Kingdom, KT6 7EL

Director01 August 1998Active
Tolworth Tower, 11th Floor, Ewell Road, Surbiton, United Kingdom, KT6 7EL

Director04 September 1992Active
Oakleigh Church Walk, Wilmington, Dartford, DA2 7EL

Director17 August 1992Active
20 Saint Matthews Avenue, Surbiton, KT6 6JJ

Director01 August 2002Active
Downsview House, Lewes Road, West Meston, BN6 8RL

Director24 October 2000Active
10, Crown Place, London, England, EC2A 4FT

Director27 April 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 August 1992Active
6 Westmeads, Guildford, GU2 7ST

Director21 August 1996Active
Thorn Cottage, Downe Road, Keston, BR2 6AD

Director21 August 1996Active
Tolworth Tower, 11th Floor, Ewell Road, Surbiton, United Kingdom, KT6 7EL

Director01 February 1996Active
4 Sloane Gardens, Orpington, BR6 8PG

Director17 August 1992Active
Wimbledon Bridge House, Hartfield Road, Wimbledon, London, England, SW19 3RU

Director06 July 2015Active
67 Tredegar Road, Wilmington, DA2 7AY

Director01 August 2004Active
Linross, Eaton Park, Cobham, KT11 2JE

Director21 August 1996Active
1 The Lilacs, Barkham, Wokingham, RG41 4UT

Director21 August 1996Active
32 Lyncombe Close, Cheadle Hulme, Cheadle, SK8 7RB

Director18 January 2000Active
Wimbledon Bridge House, Hartfield Road, Wimbledon, London, England, SW19 3RU

Director21 November 2016Active
Tolworth Tower, 11th Floor, Ewell Road, Surbiton, United Kingdom, KT6 7EL

Director06 December 2012Active
Tolworth Tower, 11th Floor, Ewell Road, Surbiton, United Kingdom, KT6 7EL

Director23 March 2009Active
Mayor House Farm, Farley Heath, Albury, Guildford, GU5 9EW

Director21 August 1996Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director06 December 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 August 1992Active

People with Significant Control

Close Brothers Limited
Notified on:14 April 2016
Status:Active
Country of residence:United Kingdom
Address:Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-02-27Persons with significant control

Change to a person with significant control.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-11-23Resolution

Resolution.

Download
2018-11-23Change of constitution

Statement of companys objects.

Download
2018-11-22Capital

Capital variation of rights attached to shares.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Officers

Change person director company with change date.

Download
2017-12-12Accounts

Accounts with accounts type dormant.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.