Background WavePink WaveYellow Wave

SURREY CLOISTERS MANAGEMENT COMPANY LIMITED (04339902)

SURREY CLOISTERS MANAGEMENT COMPANY LIMITED (04339902) is an active UK company. incorporated on 13 December 2001. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in residents property management. SURREY CLOISTERS MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BROOKER, Scott Philip Naylor, VICKERS, David Joseph, VICKERS, Shaun David.

Company Number
04339902
Status
active
Type
ltd
Incorporated
13 December 2001
Age
24 years
Address
2 Gillingham House, Guildford, GU1 4EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOKER, Scott Philip Naylor, VICKERS, David Joseph, VICKERS, Shaun David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY CLOISTERS MANAGEMENT COMPANY LIMITED

SURREY CLOISTERS MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 December 2001 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SURREY CLOISTERS MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04339902

LTD Company

Age

24 Years

Incorporated 13 December 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

2 Gillingham House Pannells Court Guildford, GU1 4EU,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 21 March 2019To: 30 May 2022
4 Church Street Godalming Surrey GU7 1EH
From: 17 October 2017To: 21 March 2019
4 Church Street Godalming Surrey GU7 1EH
From: 12 October 2017To: 17 October 2017
Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England
From: 29 September 2016To: 12 October 2017
Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 26 June 2014To: 29 September 2016
New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 28 June 2012To: 26 June 2014
189 Bickenhall Mansions Bickenhall Street London W1U 6BX
From: 13 December 2001To: 28 June 2012
Timeline

9 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Dec 10
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 20
Director Joined
Jul 21
Director Left
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BROOKER, Scott Philip Naylor

Active
Pannells Court, GuildfordGU1 4EU
Born July 1989
Director
Appointed 19 Jul 2021

VICKERS, David Joseph

Active
Foxgloves Clock Barn Lane, GodalmingGU8 4AZ
Born December 1938
Director
Appointed 10 Jun 2008

VICKERS, Shaun David

Active
Green Lane, Temple EwellCT16 3AR
Born September 1969
Director
Appointed 10 Jun 2008

ENGLAND, Tony David

Resigned
Lambridge Wood Barn, Henley On ThamesRG9 4RZ
Secretary
Appointed 13 Dec 2002
Resigned 12 Apr 2006

KIRSCH, Jean

Resigned
Oldfield Close, StanmoreHA7 3AS
Secretary
Appointed 12 Apr 2006
Resigned 06 Oct 2017

LEWIS, David Montgomery

Resigned
Church Street, GodalmingGU7 1EH
Secretary
Appointed 06 Oct 2017
Resigned 28 Feb 2019

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee secretary
Appointed 13 Dec 2001
Resigned 13 Dec 2002

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 28 Feb 2019
Resigned 25 May 2022

CAMPLING, Arlene

Resigned
CroydonCR0 1JB
Born October 1951
Director
Appointed 22 Apr 2018
Resigned 30 Apr 2020

ENGLAND, Tony David

Resigned
Lambridge Wood Barn, Henley On ThamesRG9 4RZ
Born January 1951
Director
Appointed 13 Dec 2002
Resigned 12 Apr 2006

KIRSCH, Brian

Resigned
Centennial Park, ElstreeWD6 3SY
Born January 1946
Director
Appointed 12 Apr 2006
Resigned 08 Dec 2017

MOORE, Claire Sarah Jean Devereux

Resigned
Kings Road, GodalmingGU7 3HU
Born September 1981
Director
Appointed 10 Jun 2008
Resigned 10 Dec 2010

POTYKA, Richard Alan

Resigned
Clayfield House, High WycombeHP10 0HR
Born January 1957
Director
Appointed 13 Dec 2002
Resigned 12 Apr 2006

SMITH, Stephen Charles Addison

Resigned
Pannells Court, GuildfordGU1 4EU
Born April 1957
Director
Appointed 22 Apr 2018
Resigned 27 Dec 2024

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee director
Appointed 13 Dec 2001
Resigned 13 Dec 2002
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Legacy
28 January 2020
RP04CS01RP04CS01
Legacy
28 January 2020
RP04CS01RP04CS01
Confirmation Statement
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 October 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
21 July 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Account Reference Date Company Current Shortened
4 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Termination Director Company With Name
24 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Legacy
20 January 2006
190190
Legacy
20 January 2006
353a353a
Legacy
19 January 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
6 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
19 December 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
21 October 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
287Change of Registered Office
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Gazette Notice Compulsary
10 June 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
13 December 2001
NEWINCIncorporation