SOUTH WEST SURREY PROPERTIES LIMITED

Chenies Okewood Hill Chenies Okewood Hill, Dorking, RH5 5NB, Surrey, England
StatusACTIVE
Company No.04967211
CategoryPrivate Limited Company
Incorporated18 Nov 2003
Age20 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

SOUTH WEST SURREY PROPERTIES LIMITED is an active private limited company with number 04967211. It was incorporated 20 years, 6 months, 16 days ago, on 18 November 2003. The company address is Chenies Okewood Hill Chenies Okewood Hill, Dorking, RH5 5NB, Surrey, England.



Company Fillings

Notification of a person with significant control

Date: 10 May 2024

Action Date: 19 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-19

Psc name: Natalie Karen Betts

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2024

Action Date: 19 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christian David Betts

Notification date: 2023-11-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 May 2024

Action Date: 09 May 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-28

Officer name: Christopher Edward Betts

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-28

Officer name: Helen Christine Betts

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-21

New address: Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB

Old address: 52 Smithbrook Kilns Cranleigh Surrey GU6 8JJ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian David Betts

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Betts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Helen Christine Betts

Change date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Christopher Edward Betts

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Helen Christine Betts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 26/09/2008 from upper canfold cottage bookhurst road cranleigh surrey GU6 7DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed south west surrey property servi ces LIMITED\certificate issued on 11/12/03

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 11/12/03 from: upper canfold cottage bookhurst road cranley GU6 7DR

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 24/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 18 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE001134
Status:ACTIVE
Category:Charitable Incorporated Organisation

BARONAGH LTD

43 SKREEN ROAD,OMAGH,BT78 1SR

Number:NI633590
Status:ACTIVE
Category:Private Limited Company

GROOVYCART LIMITED

72 HIGH STREET,TRING,HP23 4AF

Number:06564984
Status:ACTIVE
Category:Private Limited Company

PETE MARSH CONSULTING LIMITED

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:08957150
Status:ACTIVE
Category:Private Limited Company

PRO WASTE (PEMBS) LIMITED

THE HAVEN,SAUNDERSFOOT,SA69 9DY

Number:08819888
Status:ACTIVE
Category:Private Limited Company

THORN LIGHTING GROUP

55 BAKER STREET,LONDON,W1U 7EU

Number:02815212
Status:ACTIVE
Category:Private Unlimited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source