6 ST ANDREWS ROAD MANAGEMENT (SURBITON) LIMITED - SURBITON
Company Profile | Company Filings |
Overview
6 ST ANDREWS ROAD MANAGEMENT (SURBITON) LIMITED is a Private Limited Company from SURBITON ENGLAND and has the status: Active.
6 ST ANDREWS ROAD MANAGEMENT (SURBITON) LIMITED was incorporated 17 years ago on 29/04/2006 and has the registered number: 05801297. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 23/03/2024.
6 ST ANDREWS ROAD MANAGEMENT (SURBITON) LIMITED was incorporated 17 years ago on 29/04/2006 and has the registered number: 05801297. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 23/03/2024.
6 ST ANDREWS ROAD MANAGEMENT (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 |
---|---|---|
23 / 6 | 23/06/2022 | 23/03/2024 |
Registered Office
FIRST FLOOR
SURBITON
KT6 4JZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/12/2023 | 01/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NPH&B LIMITED | Corporate Secretary | 2020-11-25 | CURRENT | ||
MISS LYDIA SUZANNA MAKSOUD | Jul 1993 | British | Director | 2022-06-27 | CURRENT |
MR MATTHEW DAVID ARBUCKLE | Aug 1985 | British | Director | 2020-11-25 | CURRENT |
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 2006-04-29 UNTIL 2006-04-29 | RESIGNED | ||
BRITANNIA COMPANY FORMATIONS LIMITED | Corporate Nominee Secretary | 2006-04-29 UNTIL 2006-04-29 | RESIGNED | ||
MISS TALIN TOKATLIAN | Sep 1980 | British | Director | 2011-06-30 UNTIL 2021-03-31 | RESIGNED |
SHARON PECK | British | Director | 2006-04-29 UNTIL 2008-02-19 | RESIGNED | |
JEAN SASKIA MERRYLEES | May 1966 | British | Director | 2006-04-29 UNTIL 2011-06-01 | RESIGNED |
PATRICK CHRISTOPHER FINBARR JOHN KELLY | Dec 1955 | Irish | Director | 2006-05-01 UNTIL 2006-12-15 | RESIGNED |
CAROLINE MICHELLE DAVIES | Mar 1975 | British | Director | 2020-11-25 UNTIL 2023-07-17 | RESIGNED |
JULIA MARY CUDD | Jun 1973 | British | Director | 2006-04-29 UNTIL 2007-01-22 | RESIGNED |
MISS ZALIHE AHMET | Jun 1979 | British | Director | 2007-04-23 UNTIL 2015-02-05 | RESIGNED |
MRS KATHLEEN TAYLOR | British | Secretary | 2008-05-01 UNTIL 2015-12-01 | RESIGNED | |
SHARON PECK | British | Secretary | 2006-04-29 UNTIL 2008-02-19 | RESIGNED | |
MISS FLOORTJE SIMONE WOUTER | Aug 1977 | Dutch | Director | 2008-03-01 UNTIL 2015-02-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Matthew David Arbuckle | 2016-10-13 | 8/1985 | Surbiton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Miss Talin Tokatlian | 2016-04-06 - 2021-03-31 | 9/1980 | Surbiton | Ownership of shares 25 to 50 percent |
Caroline Michelle Davies | 2016-04-06 | 3/1975 | Surbiton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
6 St Andrews Road Man (Surbiton) Limited - Accounts to registrar (filleted) - small 18.2 | 2024-03-09 | 23-06-2023 | £29,113 Cash £-612 equity |
6 St Andrews Road Man (Surbiton) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-15 | 23-06-2021 | £28,635 Cash £-1,688 equity |
6 ST ANDREWS ROAD MANAGEMENT (SURBITON) LIMITED | 2020-03-17 | 23-06-2019 | £28,501 Cash £-533 equity |
6 ST ANDREWS ROAD MANAGEMENT (SURBITON) LIMITED | 2019-03-23 | 23-06-2018 | £28,156 Cash £-24 equity |
6 ST ANDREWS ROAD MANAGEMENT (SURBITON) LIMITED | 2018-03-22 | 23-06-2017 | £28,355 Cash £541 equity |
Abbreviated Company Accounts - 6 ST ANDREWS ROAD MANAGEMENT (SURBITON) LIMITED | 2017-03-23 | 23-06-2016 | £249 Cash £577 equity |
6 ST ANDREWS ROAD MANAGEMENT (SURBITON) - Limited company - abbreviated - 11.6 | 2015-03-05 | 23-06-2014 | £278 equity |