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 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
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 |
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 |