SURREY PRIME RESIDENTIAL LTD

Office 9, Dalton House Office 9, Dalton House, London, SW19 2RR, United Kingdom
StatusACTIVE
Company No.09923957
CategoryPrivate Limited Company
Incorporated21 Dec 2015
Age8 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

SURREY PRIME RESIDENTIAL LTD is an active private limited company with number 09923957. It was incorporated 8 years, 5 months, 14 days ago, on 21 December 2015. The company address is Office 9, Dalton House Office 9, Dalton House, London, SW19 2RR, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-15

Psc name: Emma Gibbons

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Gibbons

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2022

Action Date: 16 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Gary Gibbons

Change date: 2022-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2022

Action Date: 16 Jul 2022

Category: Address

Type: AD01

New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR

Change date: 2022-07-16

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Gary Gibbons

Change date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Gary St.John Gibbons

Appointment date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-14

Officer name: Emma Gibbons

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-14

Officer name: Emma Gibbons

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Gary Gibbons

Appointment date: 2019-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

New address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR

Change date: 2018-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company

Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Gibbons

Termination date: 2017-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-05

Psc name: Gary Gibbons

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr. Gary Gibbons

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Gibbons

Termination date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Incorporation company

Date: 21 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AN COMHDHAIL (SCOTLAND)

CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE

Number:SC573494
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

AVISURV LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10443222
Status:ACTIVE
Category:Private Limited Company

BATHROOM WAREHOUSE WINCHESTER LTD

3 MOORSIDE ROAD,WINCHESTER,SO23 7RX

Number:11127821
Status:ACTIVE
Category:Private Limited Company

CHALLENGE MARKETING LIMITED

C/O GRAHAM HUNT & CO PARK,WATLING STREET HOCKLIFFE,LU7 9NB

Number:05188836
Status:ACTIVE
Category:Private Limited Company

L.A.C. CONVEYORS LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:06469060
Status:ACTIVE
Category:Private Limited Company

RADLEIGH WINES LIMITED

KINCARDINE HOUSE,PERTH,PH2 9LX

Number:SC372034
Status:ACTIVE
Category:Private Limited 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