UKBizDB.co.uk

SURREY SPORTS TURF MANAGEMENT LIMITED

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

This company is commonly known as Surrey Sports Turf Management Limited. The company was founded 21 years ago and was given the registration number 04627496. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SURREY SPORTS TURF MANAGEMENT LIMITED
Company Number:04627496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Boxhill Way, Strood Green, Betchworth, RH3 7HY

Secretary02 January 2003Active
Allen House, 1 Westmead Road, Sutton, United Kingdom, SM1 4LA

Director01 March 2024Active
3 Boxhill Way, Strood Green, Betchworth, RH3 7HY

Director02 January 2003Active
63 Northfield Road, Poulner, Ringwood, BH24 1LT

Director02 January 2003Active

People with Significant Control

Margaret Geisler
Notified on:01 March 2024
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Allen House, 1 Westmead Road, Sutton, United Kingdom, SM1 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samir Left
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:63, Northfield Road, Ringwood, England, BH24 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Samir Left
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:63, Northfield Road, Ringwood, England, BH24 1LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Geisler
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:3, Boxhill Way, Betchworth, England, RH3 7HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • 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
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Capital

Capital return purchase own shares.

Download
2020-07-14Resolution

Resolution.

Download
2020-07-10Capital

Capital cancellation shares.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.