SURREY PROPERTIES LTD
WALSALL

Hellopages » West Midlands » Walsall » WS4 2BX

Company number 09631779
Status Active
Incorporation Date 10 June 2015
Company Type Private Limited Company
Address CHURCHILL HOUSE, 59 LICHFIELD STREET, WALSALL, ENGLAND, WS4 2BX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Registration of charge 096317790001, created on 17 February 2017; Confirmation statement made on 10 February 2017 with updates. The most likely internet sites of SURREY PROPERTIES LTD are www.surreyproperties.co.uk, and www.surrey-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Surrey Properties Ltd is a Private Limited Company. The company registration number is 09631779. Surrey Properties Ltd has been working since 10 June 2015. The present status of the company is Active. The registered address of Surrey Properties Ltd is Churchill House 59 Lichfield Street Walsall England Ws4 2bx. . TAMBER, Bhavinder Singh is a Director of the company. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Buying and selling of own real estate".


surrey properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
TAMBER, Bhavinder Singh
Appointed Date: 15 June 2016
53 years old

Resigned Directors

Director
VALAITIS, Peter Anthony
Resigned: 15 June 2016
Appointed Date: 10 June 2015
74 years old

Persons With Significant Control

Gian Ltd
Notified on: 12 June 2016
Nature of control: Ownership of shares – 75% or more

SURREY PROPERTIES LTD Events

08 Mar 2017
Accounts for a dormant company made up to 30 June 2016
07 Mar 2017
Registration of charge 096317790001, created on 17 February 2017
21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
23 Nov 2016
Second filing of a statement of capital following an allotment of shares on 11 June 2016
  • GBP 1

...
... and 5 more events
14 Jul 2016
Registered office address changed from Radio House Aston Road North Birmingham B6 4DA England to Radio House Aston Road North Birmingham B6 4DA on 14 July 2016
14 Jul 2016
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Radio House Aston Road North Birmingham B6 4DA on 14 July 2016
15 Jun 2016
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 June 2016
15 Jun 2016
Termination of appointment of Peter Valaitis as a director on 15 June 2016
10 Jun 2015
Incorporation
Statement of capital on 2015-06-10
  • GBP 1

SURREY PROPERTIES LTD Charges

17 February 2017
Charge code 0963 1779 0001
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: 1-6 heath barns old stafford road slade heath wolverhampton…