Background WavePink WaveYellow Wave

SURREY FIRST LTD (09152375)

SURREY FIRST LTD (09152375) is an active UK company. incorporated on 29 July 2014. with registered office in Reigate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SURREY FIRST LTD has been registered for 11 years. Current directors include ORZIERI, Antony Steven, WILDING, Diane Carole.

Company Number
09152375
Status
active
Type
ltd
Incorporated
29 July 2014
Age
11 years
Address
Woodhatch Place, Reigate, RH2 8EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ORZIERI, Antony Steven, WILDING, Diane Carole
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY FIRST LTD

SURREY FIRST LTD is an active company incorporated on 29 July 2014 with the registered office located in Reigate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SURREY FIRST LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09152375

LTD Company

Age

11 Years

Incorporated 29 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

HALSEY GARTON PROPERTY DEVELOPMENTS LTD
From: 29 July 2014To: 20 May 2020
Contact
Address

Woodhatch Place 11 Cockshot Hill Reigate, RH2 8EF,

Previous Addresses

Woodhatch Place 8 Cockshot Hill Reigate Surrey RH2 8EF England
From: 14 January 2021To: 14 January 2021
County Hall Penrhyn Road Kingston upon Thames KT1 2DN
From: 29 July 2014To: 14 January 2021
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Feb 18
Director Left
Sept 18
Director Left
May 19
Director Joined
Sept 19
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ORZIERI, Antony Steven

Active
11 Cockshot Hill, ReigateRH2 8EF
Born November 1967
Director
Appointed 23 Oct 2024

WILDING, Diane Carole

Active
11 Cockshot Hill, ReigateRH2 8EF
Born February 1962
Director
Appointed 10 Mar 2021

HAWKINS, Edward Francis

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2DN
Born November 1949
Director
Appointed 05 Feb 2018
Resigned 21 Dec 2020

O'CONNOR, Nicola Louise

Resigned
11 Cockshot Hill, ReigateRH2 8EF
Born April 1980
Director
Appointed 03 Sept 2019
Resigned 16 Jun 2022

ROYLE, Verity Lesley Jane

Resigned
11 Cockshot Hill, ReigateRH2 8EF
Born January 1974
Director
Appointed 22 Sept 2022
Resigned 23 Oct 2024

SMYTH, Susan Louise

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2DN
Born June 1964
Director
Appointed 29 Jul 2014
Resigned 29 May 2019

STEBBINGS, John William

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2DN
Born May 1972
Director
Appointed 29 Jul 2014
Resigned 11 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Surrey County Council

Active
11 Cockshot Hill, ReigateRH2 8EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2020
Penrhyn Road, Kingston Upon ThamesKT1 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 May 2020
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Legacy
5 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Legacy
1 June 2021
GUARANTEE1GUARANTEE1
Legacy
27 May 2021
AGREEMENT1AGREEMENT1
Legacy
27 May 2021
AGREEMENT1AGREEMENT1
Legacy
12 April 2021
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
15 January 2021
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2021
PSC03Notification of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Resolution
20 May 2020
RESOLUTIONSResolutions
Legacy
4 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
AGREEMENT1AGREEMENT1
Legacy
4 January 2020
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Resolution
29 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Legacy
19 December 2018
PARENT_ACCPARENT_ACC
Legacy
19 December 2018
GUARANTEE1GUARANTEE1
Legacy
19 December 2018
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Legacy
15 December 2017
PARENT_ACCPARENT_ACC
Legacy
15 December 2017
AGREEMENT1AGREEMENT1
Legacy
15 December 2017
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Legacy
29 December 2016
PARENT_ACCPARENT_ACC
Legacy
29 December 2016
AGREEMENT1AGREEMENT1
Legacy
29 December 2016
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Resolution
12 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2014
NEWINCIncorporation