About

Registered Number: 07401892
Date of Incorporation: 08/10/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: First Floor Fairview House, 17 Hinton Road, Bournemouth, BH1 2EE,

 

Established in 2010, Surrey Court Freehold Ltd are based in Bournemouth. We don't know the number of employees at this organisation. There are 5 directors listed as Macleod, Steven Graeme, Hodgson, Thomas William, Lopez, Rosemary Enid, Prinsloo, Dewet, Rees, Jonathan Mark for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD, Steven Graeme 01 December 2018 - 1
HODGSON, Thomas William 08 October 2010 01 February 2014 1
LOPEZ, Rosemary Enid 21 July 2016 01 December 2018 1
PRINSLOO, Dewet 08 October 2010 01 February 2014 1
REES, Jonathan Mark 15 January 2014 21 July 2016 1

Filing History

Document Type Date
CS01 - N/A 10 October 2019
AA - Annual Accounts 18 July 2019
TM01 - Termination of appointment of director 06 December 2018
AP01 - Appointment of director 06 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 17 May 2018
CH04 - Change of particulars for corporate secretary 15 February 2018
AD01 - Change of registered office address 15 February 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 01 March 2017
AA01 - Change of accounting reference date 09 February 2017
CS01 - N/A 11 November 2016
AD01 - Change of registered office address 10 October 2016
AP04 - Appointment of corporate secretary 07 October 2016
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
AR01 - Annual Return 28 November 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 30 October 2014
AD01 - Change of registered office address 17 October 2014
AA - Annual Accounts 22 July 2014
TM01 - Termination of appointment of director 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
AP01 - Appointment of director 22 January 2014
AD01 - Change of registered office address 22 January 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 02 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 02 October 2013
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AD01 - Change of registered office address 02 October 2013
RT01 - Application for administrative restoration to the register 02 October 2013
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
AD01 - Change of registered office address 02 December 2010
NEWINC - New incorporation documents 08 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.