Background WavePink WaveYellow Wave

POYLE ROAD (TONGHAM) SURREY MANAGEMENT COMPANY LIMITED (13384570)

POYLE ROAD (TONGHAM) SURREY MANAGEMENT COMPANY LIMITED (13384570) is an active UK company. incorporated on 10 May 2021. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. POYLE ROAD (TONGHAM) SURREY MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include COLLINGS, Anthony Richard, EVERETT, Andrew.

Company Number
13384570
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 2021
Age
4 years
Address
8 Stanhope Gate, Camberley, GU15 3DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINGS, Anthony Richard, EVERETT, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POYLE ROAD (TONGHAM) SURREY MANAGEMENT COMPANY LIMITED

POYLE ROAD (TONGHAM) SURREY MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 2021 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POYLE ROAD (TONGHAM) SURREY MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13384570

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 10 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

8 Stanhope Gate Camberley, GU15 3DW,

Previous Addresses

1 London Street Reading Berkshire RG1 4PN
From: 10 May 2021To: 13 August 2025
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Left
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SENNEN PROPERTY MANAGEMENT LIMITED

Active
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 07 Jul 2025

COLLINGS, Anthony Richard

Active
Stanhope Gate, CamberleyGU15 3DW
Born December 1971
Director
Appointed 07 Jul 2025

EVERETT, Andrew

Active
Stanhope Gate, CamberleyGU15 3DW
Born April 1968
Director
Appointed 07 Jul 2025

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 10 May 2021
Resigned 07 Jul 2025

BACON, Terence Richard

Resigned
London Street, ReadingRG1 4PN
Born August 1967
Director
Appointed 10 May 2021
Resigned 27 Feb 2025

CARPINELLI, Peter Anthony

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born April 1965
Director
Appointed 10 May 2021
Resigned 07 Jul 2025

EVERETT, Andrew

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born April 1968
Director
Appointed 07 Jul 2025
Resigned 07 Jul 2025

IRELAND, Craig William

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born March 1977
Director
Appointed 05 Feb 2025
Resigned 07 Jul 2025

MURRELL, Robert Ian

Resigned
Stanhope Gate, CamberleyGU15 3DW
Born October 1960
Director
Appointed 10 May 2021
Resigned 07 Jul 2025

STRATFORD, Elaine

Resigned
London Street, ReadingRG1 4PN
Born March 1963
Director
Appointed 10 May 2021
Resigned 23 Jan 2025

TAPHOUSE, Simon Roger

Resigned
London Street, ReadingRG1 4PN
Born February 1971
Director
Appointed 10 May 2021
Resigned 08 Jan 2024

Persons with significant control

1

Brimpton Road, BaughurstRG26 5JJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2021
Fundings
Financials
Latest Activities

Filing History

23

Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Incorporation Company
10 May 2021
NEWINCIncorporation