Background WavePink WaveYellow Wave

FIVE STAR PROPERTIES SURREY LTD (09703021)

FIVE STAR PROPERTIES SURREY LTD (09703021) is an active UK company. incorporated on 25 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FIVE STAR PROPERTIES SURREY LTD has been registered for 10 years. Current directors include GARNER, Ruth.

Company Number
09703021
Status
active
Type
ltd
Incorporated
25 July 2015
Age
10 years
Address
The Long Lodge 265-269 Kingston Road, London, SW19 3NW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GARNER, Ruth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE STAR PROPERTIES SURREY LTD

FIVE STAR PROPERTIES SURREY LTD is an active company incorporated on 25 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FIVE STAR PROPERTIES SURREY LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09703021

LTD Company

Age

10 Years

Incorporated 25 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

The Long Lodge 265-269 Kingston Road Wimbledon London, SW19 3NW,

Previous Addresses

2 Harestone Valley Rd Caterham CR3 6HB United Kingdom
From: 25 July 2015To: 6 October 2017
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Dec 15
Loan Secured
Apr 16
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GARNER, Ruth

Active
265-269 Kingston Road, LondonSW19 3NW
Secretary
Appointed 25 Jul 2015

GARNER, Ruth

Active
265-269 Kingston Road, LondonSW19 3NW
Born September 1966
Director
Appointed 25 Jul 2015

Persons with significant control

1

Mrs Ruth Garner

Active
265-269 Kingston Road, LondonSW19 3NW
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2015
CH03Change of Secretary Details
Incorporation Company
25 July 2015
NEWINCIncorporation