Background WavePink WaveYellow Wave

SURREY HILLS COURT MANAGEMENT COMPANY LIMITED (05486221)

SURREY HILLS COURT MANAGEMENT COMPANY LIMITED (05486221) is an active UK company. incorporated on 21 June 2005. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. SURREY HILLS COURT MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HOWARD, Jean, MCVITTY, Christopher William, WEBBER, Paul.

Company Number
05486221
Status
active
Type
ltd
Incorporated
21 June 2005
Age
20 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOWARD, Jean, MCVITTY, Christopher William, WEBBER, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY HILLS COURT MANAGEMENT COMPANY LIMITED

SURREY HILLS COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 June 2005 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SURREY HILLS COURT MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05486221

LTD Company

Age

20 Years

Incorporated 21 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 2 February 2021To: 23 January 2026
Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
From: 21 June 2005To: 2 February 2021
Timeline

13 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
May 12
Director Joined
Apr 14
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
May 18
Director Left
Mar 19
Director Joined
Jan 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 Jan 2026

HOWARD, Jean

Active
London Road, CroydonCR0 2RF
Born January 1946
Director
Appointed 02 May 2018

MCVITTY, Christopher William

Active
London Road, CroydonCR0 2RF
Born February 1962
Director
Appointed 11 Jan 2018

WEBBER, Paul

Active
London Road, CroydonCR0 2RF
Born March 1949
Director
Appointed 20 Jan 2021

BOAKES, Simon John

Resigned
2 The Cedars, Haywards HeathRH16 1UR
Secretary
Appointed 21 Jun 2005
Resigned 18 Sept 2007

WEBBER, Paul

Resigned
21 Surrey Hills Court, CaterhamCR3 6RZ
Secretary
Appointed 18 Sept 2007
Resigned 29 Jul 2016

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 21 Jun 2005
Resigned 21 Jun 2005

BURCHELL, Gareth John

Resigned
106 Godstone Road, CaterhamCR3 6RZ
Born November 1980
Director
Appointed 30 Apr 2012
Resigned 23 Nov 2017

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Born January 1956
Director
Appointed 21 Jun 2005
Resigned 18 Sept 2007

COOPER, Syd

Resigned
4 Surrey Hills Court, CaterhamCR3 6RZ
Born September 1944
Director
Appointed 18 Sept 2007
Resigned 17 Sept 2008

DALSGAARD JOHANSEN, Diana Elena

Resigned
Wharf Farm, BillingshurstRH14 0JG
Born January 1981
Director
Appointed 04 Apr 2014
Resigned 06 Jan 2017

DENNESS, Russell Kane

Resigned
Penrose Way, AltonGU34 5BG
Born March 1959
Director
Appointed 21 Jun 2005
Resigned 18 Sept 2007

HARRIS, Steven Paul

Resigned
36 Limewood Close, BeckenhamBR3 3XW
Born February 1963
Director
Appointed 21 Jun 2005
Resigned 18 Sept 2007

HOWARD, Norman Allan

Resigned
106 Godstone Road, CaterhamCR3 6RZ
Born November 1939
Director
Appointed 15 Feb 2008
Resigned 20 Mar 2018

MIFSUD, Yves

Resigned
Apt 14 Surrey Hills Court, CaterhamCR3 6RZ
Born August 1945
Director
Appointed 18 Sept 2007
Resigned 29 Nov 2017

ROBBINS, Kelly

Resigned
Wharf Farm, BillingshurstRH14 0JG
Born March 1962
Director
Appointed 04 Oct 2016
Resigned 18 Mar 2019

WEBBER, Paul

Resigned
21 Surrey Hills Court, CaterhamCR3 6RZ
Born March 1949
Director
Appointed 18 Sept 2007
Resigned 29 Jul 2016

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 21 Jun 2005
Resigned 21 Jun 2005
Fundings
Financials
Latest Activities

Filing History

90

Appoint Corporate Secretary Company With Name Date
28 January 2026
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
3 December 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 May 2021
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
20 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 May 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
20 May 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 March 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 March 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
353353
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
287Change of Registered Office
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
13 September 2005
88(2)R88(2)R
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
225Change of Accounting Reference Date
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
287Change of Registered Office
Incorporation Company
21 June 2005
NEWINCIncorporation