Background WavePink WaveYellow Wave

SUREWAYS BUILDING LIMITED (04854957)

SUREWAYS BUILDING LIMITED (04854957) is an active UK company. incorporated on 4 August 2003. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. SUREWAYS BUILDING LIMITED has been registered for 22 years. Current directors include BOURNE, Nia, DAVIES, John Elgan, OWEN-DAVIES, Lyn.

Company Number
04854957
Status
active
Type
ltd
Incorporated
4 August 2003
Age
22 years
Address
14 Ryder Street, Cardiff, CF11 9BR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BOURNE, Nia, DAVIES, John Elgan, OWEN-DAVIES, Lyn
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUREWAYS BUILDING LIMITED

SUREWAYS BUILDING LIMITED is an active company incorporated on 4 August 2003 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. SUREWAYS BUILDING LIMITED was registered 22 years ago.(SIC: 55209)

Status

active

Active since 22 years ago

Company No

04854957

LTD Company

Age

22 Years

Incorporated 4 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

14 Ryder Street Cardiff, CF11 9BR,

Previous Addresses

58 Cathedral Road Cardiff Cardiff CF11 9LL
From: 16 August 2010To: 14 August 2016
100 North Road Cardiff CF10 3DZ
From: 4 August 2003To: 16 August 2010
Timeline

11 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Aug 03
Loan Secured
Aug 16
Director Joined
Mar 17
Funding Round
Mar 17
Loan Secured
Jun 17
Loan Secured
Feb 18
Owner Exit
Apr 19
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Jun 20
Director Left
Nov 21
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

OWEN-HUGHES, Lyn

Active
Ryder Street, CardiffCF11 9BR
Secretary
Appointed 24 Nov 2021

BOURNE, Nia

Active
Ryder Street, CardiffCF11 9BR
Born June 1968
Director
Appointed 26 Feb 2020

DAVIES, John Elgan

Active
14 Ryder Street, CardiffCF11 9BR
Born May 1941
Director
Appointed 30 Sept 2003

OWEN-DAVIES, Lyn

Active
Ryder Street, CardiffCF11 9BR
Born January 1973
Director
Appointed 26 Feb 2020

BOWEN, Hazel Marion

Resigned
14 Ryder Street, CardiffCF11 9BR
Secretary
Appointed 24 Nov 2003
Resigned 24 Nov 2021

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 04 Aug 2003
Resigned 23 Sept 2003

HIBERNIAN HOTELS LIMITED

Resigned
Golcar, BracknellRG12 9FR
Corporate secretary
Appointed 30 Sept 2003
Resigned 08 Dec 2003

BOWEN, Hazel Marion

Resigned
Ryder Street, CardiffCF11 9BR
Born March 1957
Director
Appointed 20 Mar 2017
Resigned 24 Nov 2021

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 04 Aug 2003
Resigned 23 Sept 2003

Persons with significant control

2

1 Active
1 Ceased
Ryder Street, CardiffCF11 9BR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2019

Mr John Elgan Davies

Ceased
Ryder Street, CardiffCF11 9BR
Born May 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 06 Apr 2019
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 February 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Legacy
24 March 2004
287Change of Registered Office
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
123Notice of Increase in Nominal Capital
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
287Change of Registered Office
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
287Change of Registered Office
Incorporation Company
4 August 2003
NEWINCIncorporation