UKBizDB.co.uk

SURREY PROPERTY MANAGEMENT LTD

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

This company is commonly known as Surrey Property Management Ltd. The company was founded 9 years ago and was given the registration number 09090947. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Coombe Lodge, Coombe Ridings, Kingston Upon Thames, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SURREY PROPERTY MANAGEMENT LTD
Company Number:09090947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2014
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Coombe Lodge, Coombe Ridings, Kingston Upon Thames, England, KT2 7JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Bendall Mews, London, England, NW1 6SN

Director27 August 2021Active
6, Bendall Mews, London, England, NW1 6SN

Director03 September 2021Active
Coombe Lodge, Coombe Ridings, Kingston Upon Thames, England, KT2 7JT

Director08 November 2016Active
6, Bendall Mews, London, England, NW1 6SN

Director22 January 2020Active
Coombe Lodge, Coombe Ridings, Kingston Upon Thames, England, KT2 7JT

Director21 May 2016Active
Unit 6, 26-28 Standard Road, Park Royal, London, England, NW10 6EU

Director08 September 2015Active
82 (Ground Floor), Bell Street, Marylebone, London, England, NW1 6SP

Director18 June 2014Active

People with Significant Control

Mrs Romana Chohan
Notified on:22 January 2020
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:6, Bendall Mews, London, England, NW1 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Mohammed Ashraf Chohan
Notified on:22 January 2020
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:6, Bendall Mews, London, England, NW1 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bilal Ashraf Chohan
Notified on:01 April 2019
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:Coombe Lodge, Coombe Ridings, Kingston Upon Thames, England, KT2 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Chohan
Notified on:06 April 2017
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Coombe Lodge, Coombe Ridings, Kingston Upon Thames, England, KT2 7JT
Nature of control:
  • Voting rights 50 to 75 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 (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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-04Officers

Appoint person director company with name date.

Download
2021-08-27Address

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

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.