ST. BERNARD'S HOUSE (SURBITON) LIMITED - SURBITON


Company Profile Company Filings

Overview

ST. BERNARD'S HOUSE (SURBITON) LIMITED is a Private Limited Company from SURBITON and has the status: Active.
ST. BERNARD'S HOUSE (SURBITON) LIMITED was incorporated 57 years ago on 22/12/1966 and has the registered number: 00894570. The accounts status is DORMANT and accounts are next due on 31/12/2024.

ST. BERNARD'S HOUSE (SURBITON) LIMITED - SURBITON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE DIRECTORS
ST. BERNARDS HOUSE FLAT 11
SURBITON
SURREY
KT6 5BL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/09/2023 03/10/2024

Map

THE DIRECTORS

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELAINE BEST Nov 1965 British Director 2016-01-07 CURRENT
MISS RACHEL ANNE LLOYD Secretary 2016-01-07 CURRENT
MR BARRY BEST Jan 1971 British Director 2009-06-16 CURRENT
MISS HANNAH MARY HOBSON Mar 1980 British Director 2016-01-19 CURRENT
SHARON ELIZABETH KITCATT May 1963 British Director RESIGNED
NICOLA ANN TURNER Jul 1970 Director 1999-08-01 UNTIL 2001-01-17 RESIGNED
ALISON MARIE BURBRIDGE Mar 1981 Secretary 2007-07-01 UNTIL 2010-12-13 RESIGNED
MICHAEL ERIC CROFTS Sep 1939 British Secretary 2000-01-01 UNTIL 2007-07-06 RESIGNED
MARIAN IVY HORRY Nov 1923 British Secretary RESIGNED
NICOLA ANN TURNER Jul 1970 Secretary 1999-08-01 UNTIL 2001-01-17 RESIGNED
JILL SUSAN GRAY Dec 1944 British Director 1997-08-03 UNTIL 2007-07-06 RESIGNED
MR MICHAEL JOHN SYMES Oct 1962 British Director 1992-08-02 UNTIL 1997-08-03 RESIGNED
GARY STEEDEN Mar 1958 British Director RESIGNED
PAUL SPILLER May 1976 British Director 2008-07-01 UNTIL 2014-09-14 RESIGNED
DAVID TREVOR LOWEN Mar 1960 British Director RESIGNED
ANN ELLEN ARTHUR Oct 1911 British Director RESIGNED
MARIAN IVY HORRY Nov 1923 British Director RESIGNED
GIL HALL May 1971 British Director 1999-08-01 UNTIL 2003-07-30 RESIGNED
MR JAMES ALASTAIR CROMPTON Nov 1975 British Director 2008-07-01 UNTIL 2009-04-29 RESIGNED
MR JAMIE FINNAN Jan 1980 British Director 2009-06-16 UNTIL 2011-10-21 RESIGNED
ADRIAN COLIN DOYLE Apr 1972 British Director 2004-08-01 UNTIL 2005-12-01 RESIGNED
MICHAEL ERIC CROFTS Sep 1939 British Director 1994-07-31 UNTIL 2007-07-06 RESIGNED
MR MATTHEW CHAPMAN Oct 1979 British Director 2009-06-16 UNTIL 2011-10-21 RESIGNED
ALISON MARIE BURBRIDGE Mar 1981 Director 2007-07-01 UNTIL 2008-08-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Barry Best 2016-08-01 1/1971 Surbiton   Surrey Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELMBRIDGE COMMUNITY LINK WALTON-ON-THAMES ENGLAND Active MICRO ENTITY 88100 - Social work activities without accommodation for the elderly and disabled
BANDITO RECORDS LIMITED TWICKENHAM Dissolved... TOTAL EXEMPTION SMALL 59200 - Sound recording and music publishing activities
DJ EXPERIENCE LTD EPSOM Dissolved... 85590 - Other education n.e.c.
DJ EXPERIENCE COLLECTIVE CIC BILLINGSHURST ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
St Bernards House (Surbiton) Limited - Filleted accounts 2023-12-21 31-03-2023 £180 Cash £180 equity
St Bernards House (Surbiton) Limited - Filleted accounts 2022-12-07 31-03-2022 £180 Cash £180 equity
St Bernards House (Surbiton) Limited - Filleted accounts 2021-12-11 31-03-2021 £180 Cash £180 equity
St Bernards House (Surbiton) Limited - Filleted accounts 2021-01-15 31-03-2020 £180 Cash £180 equity
Dormant Company Accounts - ST. BERNARD'S HOUSE (SURBITON) LIMITED 2019-12-24 31-03-2019 £180 Cash £180 equity
St Bernards House (Surbiton) Limited - Filleted accounts 2017-12-29 31-03-2017 £180 Cash £180 equity
St Bernards House (Surbiton) Limited - Filleted accounts 2016-12-29 31-03-2016 £180 Cash £180 equity
St Bernards House (Surbiton) Limited - Accounts 2015-12-30 31-03-2015 £18 Cash