UKBizDB.co.uk

SURREY HOUSE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Surrey House Residents Association Limited. The company was founded 6 years ago and was given the registration number 10981097. The firm's registered office is in CAMBRIDGE. You can find them at Wyndham Cottage High Street, Castle Camps, Cambridge, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SURREY HOUSE RESIDENTS ASSOCIATION LIMITED
Company Number:10981097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Wyndham Cottage High Street, Castle Camps, Cambridge, United Kingdom, CB21 4SN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Challice's Farmhouse, Kedington Road, Sturmer, Haverhill, England, CB9 7XR

Director11 July 2022Active
25, Heatherfield Court, Wilmslow, England, SK9 2QE

Director11 July 2022Active
Wyndham Cottage, High Street, Castle Camps, Cambridge, United Kingdom, CB21 4SN

Director26 September 2017Active
Wyndham Cottage, High Street, Castle Camps, Cambridge, United Kingdom, CB21 4SN

Director26 September 2017Active

People with Significant Control

Dr Ian David Waddell
Notified on:11 July 2022
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:25, Heatherfield Court, Wilmslow, England, SK9 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Eleanor Julie Long
Notified on:11 July 2022
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Challice's Farmhouse, Kedington Road, Haverhill, England, CB9 7XR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Frederick William George
Notified on:26 September 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:25, Heatherfield Court, Wilmslow, England, SK9 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dermot William Walsh
Notified on:26 September 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:25, Heatherfield Court, Wilmslow, England, SK9 2QE
Nature of control:
  • Ownership of shares 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 (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
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Address

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

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-11Accounts

Accounts with accounts type dormant.

Download
2019-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Resolution

Resolution.

Download
2017-09-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.