SURREY HOUSE (BROADSTAIRS) LIMITED
BROADSTAIRS

Hellopages » Kent » Thanet » CT10 1QG

Company number 02739600
Status Active
Incorporation Date 14 August 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 5, 17 WROTHAM ROAD, BROADSTAIRS, KENT, CT10 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 14 August 2016 with updates; Annual return made up to 14 August 2015 no member list. The most likely internet sites of SURREY HOUSE (BROADSTAIRS) LIMITED are www.surreyhousebroadstairs.co.uk, and www.surrey-house-broadstairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Ramsgate Rail Station is 1.8 miles; to Birchington-on-Sea Rail Station is 6.2 miles; to Sandwich Rail Station is 7.3 miles; to Deal Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surrey House Broadstairs Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02739600. Surrey House Broadstairs Limited has been working since 14 August 1992. The present status of the company is Active. The registered address of Surrey House Broadstairs Limited is Flat 5 17 Wrotham Road Broadstairs Kent Ct10 1qg. . O'DRISCOLL, James Kevin is a Secretary of the company. EVERIST, John William is a Director of the company. O'DRISCOLL, James Kevin is a Director of the company. Secretary AMES, Maureen Eileen has been resigned. Secretary HOMER, Sheila has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AMES, Maureen Eileen has been resigned. Director HOMER, Paul has been resigned. Director HOMER, Sheila has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
O'DRISCOLL, James Kevin
Appointed Date: 23 May 2015

Director
EVERIST, John William
Appointed Date: 01 October 2009
73 years old

Director
O'DRISCOLL, James Kevin
Appointed Date: 23 May 2015
75 years old

Resigned Directors

Secretary
AMES, Maureen Eileen
Resigned: 19 August 2000
Appointed Date: 14 August 1992

Secretary
HOMER, Sheila
Resigned: 21 February 2015
Appointed Date: 19 August 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 August 1992
Appointed Date: 14 August 1992

Director
AMES, Maureen Eileen
Resigned: 19 August 2000
Appointed Date: 14 August 1992
89 years old

Director
HOMER, Paul
Resigned: 22 July 2009
Appointed Date: 19 August 2000
70 years old

Director
HOMER, Sheila
Resigned: 21 February 2015
Appointed Date: 14 August 1992
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 August 1992
Appointed Date: 14 August 1992

Persons With Significant Control

Mr John William Everist
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr James Kevin O'Driscoll
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John William Everist
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr James Kevin O'Driscoll
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SURREY HOUSE (BROADSTAIRS) LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 August 2016
18 Aug 2016
Confirmation statement made on 14 August 2016 with updates
07 Oct 2015
Annual return made up to 14 August 2015 no member list
14 Sep 2015
Total exemption small company accounts made up to 31 August 2015
08 Jun 2015
Appointment of Mr James Kevin O'driscoll as a secretary on 23 May 2015
...
... and 56 more events
19 Aug 1993
Annual return made up to 14/08/93
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/08/93

26 Jan 1993
Registered office changed on 26/01/93 from: 20 queen street deal kent CT14 6ET

02 Sep 1992
Registered office changed on 02/09/92 from: 84 temple chambers temple ave london EC4Y 0HP

02 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Aug 1992
Incorporation