Company Information for 15 SURBITON HILL PARK LIMITED
LONG CROSS FARM LONG CROSS HILL, ARFORDHEADLEY, BORDON, HANTS, GU35 8BS,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
15 SURBITON HILL PARK LIMITED | |
Legal Registered Office | |
LONG CROSS FARM LONG CROSS HILL ARFORDHEADLEY BORDON HANTS GU35 8BS Other companies in CH3 | |
Company Number | 04769864 | |
---|---|---|
Company ID Number | 04769864 | |
Date formed | 2003-05-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-06 19:33:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP GEORGE FOWLES |
||
JULIA CLAIRE HILLBERY |
||
KEVIN LLOYD HILLBERY |
||
JASON PAUL IRONS |
||
STEVE RATCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA KATE TILLOTSON |
Company Secretary | ||
JULIA KATE TILLOTSON |
Director | ||
CRAIG ROBERT SANDIFORD |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
15 SHP LEASEHOLDERS LTD | Director | 2004-11-30 | CURRENT | 2004-11-30 | Active | |
KH ANALYSIS LIMITED | Director | 2010-03-31 | CURRENT | 2010-03-31 | Active | |
NAPPA CONSULTANTS LTD | Director | 2006-11-17 | CURRENT | 2006-11-17 | Active | |
15 SHP LEASEHOLDERS LTD | Director | 2004-11-30 | CURRENT | 2004-11-30 | Active | |
KH ANALYSIS LIMITED | Director | 2010-03-31 | CURRENT | 2010-03-31 | Active | |
NAPPA CONSULTANTS LTD | Director | 2006-11-17 | CURRENT | 2006-11-17 | Active | |
15 SHP LEASEHOLDERS LTD | Director | 2005-09-11 | CURRENT | 2004-11-30 | Active | |
EMLA CONSTRUCTION LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/05/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA TILLOTSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA TILLOTSON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM HEATHFIELD HOUSE HOLLOWMOOR HEATH GREAT BARROW CHESTER CHESHIRE CH3 7LF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA TILLOTSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA TILLOTSON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM HEATHFIELD HOUSE HOLLOWMOOR HEATH GREAT BARROW CHESTER CHESHIRE CH3 7LF | |
AA | 31/05/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 22/05/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 19/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 19/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 19/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE RATCLIFFE / 01/05/2014 | |
AA | 31/05/13 TOTAL EXEMPTION FULL | |
AR01 | 19/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
AR01 | 19/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE RATCLIFFE / 01/06/2012 | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 19/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 19/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA KATE TILLOTSON / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE RATCLIFFE / 02/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVE RATCLIFFE / 18/01/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 13/06/03--------- £ SI 6@1=6 £ IC 1/7 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 15 SURBITON HILL PARK LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 15 SURBITON HILL PARK LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |