Background WavePink WaveYellow Wave

SURBITON PLAZA LIMITED (10671527)

SURBITON PLAZA LIMITED (10671527) is an active UK company. incorporated on 15 March 2017. with registered office in Cobham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SURBITON PLAZA LIMITED has been registered for 9 years. Current directors include BUNKER, Russell David, ELBROW, John Edmund, HARRIS, Paul Richard and 1 others.

Company Number
10671527
Status
active
Type
ltd
Incorporated
15 March 2017
Age
9 years
Address
Warren Place, Cobham, KT11 2PX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUNKER, Russell David, ELBROW, John Edmund, HARRIS, Paul Richard, WALTON-GREEN, Andrew John Scott
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURBITON PLAZA LIMITED

SURBITON PLAZA LIMITED is an active company incorporated on 15 March 2017 with the registered office located in Cobham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SURBITON PLAZA LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10671527

LTD Company

Age

9 Years

Incorporated 15 March 2017

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Warren Place Birch Vale Cobham, KT11 2PX,

Previous Addresses

Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom
From: 15 March 2017To: 8 May 2018
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Sept 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
May 18
Director Joined
May 19
Director Joined
Jul 20
Director Left
Jun 21
Director Left
Feb 24
Director Joined
Aug 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
May 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BUNKER, Russell David

Active
Surbiton Plaza, SurbitonKT6 4EP
Born October 1974
Director
Appointed 07 May 2019

ELBROW, John Edmund

Active
Old Post Office Walk, SurbitonKT6 4JF
Born July 1956
Director
Appointed 12 Apr 2018

HARRIS, Paul Richard

Active
Birch Vale, CobhamKT11 2PX
Born July 1971
Director
Appointed 05 Nov 2017

WALTON-GREEN, Andrew John Scott

Active
Spencer Road, RydePO33 3AF
Born May 1963
Director
Appointed 15 Mar 2017

FARNDON, Michael Alan

Resigned
Birch Vale, CobhamKT11 2PX
Secretary
Appointed 04 May 2018
Resigned 01 Jan 2023

PENNSEC LIMITED

Resigned
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 15 Mar 2017
Resigned 01 May 2018

BARNES, Anne Patricia

Resigned
Basing View, BasingstokeRG21 4EQ
Born February 1952
Director
Appointed 05 Sept 2017
Resigned 12 Feb 2018

CONDER, Howard Lowthian

Resigned
Birch Vale, CobhamKT11 2PX
Born March 1946
Director
Appointed 05 May 2024
Resigned 21 Apr 2025

COX, Paul Ryan

Resigned
St. Monica's Road, KingswoodKT20 6DF
Born March 1946
Director
Appointed 15 Mar 2017
Resigned 18 Jun 2021

GAULD, Timothy James

Resigned
6 Belvedere Drive, LondonSW19 7BY
Born March 1955
Director
Appointed 01 Jul 2020
Resigned 01 Feb 2024

Persons with significant control

2

0 Active
2 Ceased

Paul Ryan Cox

Ceased
St. Monica's Road, KingswoodKT20 6DF
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2017
Ceased 03 Oct 2017

Mr Andrew John Scott Walton-Green

Ceased
Spencer Road, RydePO33 3AF
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2017
Ceased 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With Updates
21 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Incorporation Company
15 March 2017
NEWINCIncorporation