Background WavePink WaveYellow Wave

SURREY MEWS MANAGEMENT CO LTD (09660119)

SURREY MEWS MANAGEMENT CO LTD (09660119) is an active UK company. incorporated on 26 June 2015. with registered office in Dorking. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SURREY MEWS MANAGEMENT CO LTD has been registered for 10 years. Current directors include FILOTE, Cristian, SALAS, Dorota.

Company Number
09660119
Status
active
Type
ltd
Incorporated
26 June 2015
Age
10 years
Address
Reeve House, Dorking, RH4 1UP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FILOTE, Cristian, SALAS, Dorota
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY MEWS MANAGEMENT CO LTD

SURREY MEWS MANAGEMENT CO LTD is an active company incorporated on 26 June 2015 with the registered office located in Dorking. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SURREY MEWS MANAGEMENT CO LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09660119

LTD Company

Age

10 Years

Incorporated 26 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Reeve House Parsonage Square Dorking, RH4 1UP,

Previous Addresses

104 High Street Dorking RH4 1AZ England
From: 11 April 2019To: 20 March 2025
Lyndale House 24 High Street Addlestone Surrey KT15 1TN United Kingdom
From: 26 June 2015To: 11 April 2019
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Aug 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
May 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Jun 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FILOTE, Cristian

Active
Parsonage Square, DorkingRH4 1UP
Born February 1993
Director
Appointed 10 Jul 2023

SALAS, Dorota

Active
Parsonage Square, DorkingRH4 1UP
Born April 1980
Director
Appointed 12 Aug 2019

ANSELL, Kieran

Resigned
High Street, DorkingRH4 1AZ
Born March 1990
Director
Appointed 20 Jan 2021
Resigned 18 May 2023

ARUNDALE, David William

Resigned
High Street, DorkingRH4 1AZ
Born May 1952
Director
Appointed 26 Jun 2015
Resigned 11 Apr 2019

CHICK, Jennifer Lindsay

Resigned
High Street, DorkingRH4 1AZ
Born May 1983
Director
Appointed 15 Apr 2019
Resigned 26 Oct 2020

TYSON, Jane Nicola

Resigned
High Street, DorkingRH4 1AZ
Born August 1965
Director
Appointed 11 Apr 2019
Resigned 07 Jul 2023

Persons with significant control

1

0 Active
1 Ceased

Mr David William Arundale

Ceased
High Street, DorkingRH4 1AZ
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 27 Aug 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Incorporation Company
26 June 2015
NEWINCIncorporation