About

Registered Number: 04917390
Date of Incorporation: 01/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 54 Somerset Avenue, Chessington, Surrey, KT9 1PN

 

Surrey Homes Ltd was registered on 01 October 2003 and are based in Chessington, Surrey, it's status at Companies House is "Active". The companies directors are listed as Dimmer, Stephanie Maria, Oxley, Bernadette Elizabeth, Dimmer, Stephanie Maria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMMER, Stephanie Maria 14 January 2004 16 December 2009 1
Secretary Name Appointed Resigned Total Appointments
DIMMER, Stephanie Maria 16 December 2009 - 1
OXLEY, Bernadette Elizabeth 14 January 2004 05 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 30 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2019
EH02 - N/A 19 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 07 October 2018
AD01 - Change of registered office address 08 March 2018
DISS40 - Notice of striking-off action discontinued 30 December 2017
AA - Annual Accounts 29 December 2017
CS01 - N/A 28 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
AA - Annual Accounts 30 January 2010
AP03 - Appointment of secretary 07 January 2010
AD01 - Change of registered office address 07 January 2010
AA01 - Change of accounting reference date 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
AP01 - Appointment of director 07 January 2010
AR01 - Annual Return 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 09 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
363a - Annual Return 12 November 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 27 October 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 07 November 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 27 October 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
287 - Change in situation or address of Registered Office 09 October 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.