SURESERVE DESIGN & BUILD LIMITED
Overview
Company Name | SURESERVE DESIGN & BUILD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04658096 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SURESERVE DESIGN & BUILD LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SURESERVE DESIGN & BUILD LIMITED located?
Registered Office Address | Norfolk House 13 Southampton Place WC1A 2AJ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SURESERVE DESIGN & BUILD LIMITED?
Company Name | From | Until |
---|---|---|
LAKEHOUSE DESIGN & BUILD LIMITED | Feb 06, 2003 | Feb 06, 2003 |
What are the latest accounts for SURESERVE DESIGN & BUILD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SURESERVE DESIGN & BUILD LIMITED?
Last Confirmation Statement Made Up To | Feb 06, 2026 |
---|---|
Next Confirmation Statement Due | Feb 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 06, 2025 |
Overdue | No |
What are the latest filings for SURESERVE DESIGN & BUILD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 06, 2025 with updates | 3 pages | CS01 | ||
Change of details for Sureserve Holdings Limited as a person with significant control on Aug 06, 2018 | 2 pages | PSC05 | ||
Change of details for Sureserve Holdings Limited as a person with significant control on Apr 08, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Spencer John Sheridan as a director on May 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr Paul John Edwards as a director on May 16, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 7 pages | AA | ||
Appointment of Mr Geoffrey Ronald Mayhill as a secretary on May 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of John William Charles Charlton as a secretary on May 01, 2024 | 1 pages | TM02 | ||
Registered office address changed from Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England to Norfolk House 13 Southampton Place London WC1A 2AJ on Apr 08, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter David Mawby Smith as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Appointment of Mr Graham Austen Levinsohn as a director on Sep 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sam Vohra as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Sam Vohra as a director on Aug 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sameet Vohra as a director on Aug 08, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John William Charles Charlton as a director on Apr 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Sameet Vohra as a director on Apr 13, 2022 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2021 | 15 pages | AA | ||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 046580960006 in full | 1 pages | MR04 | ||
Registered office address changed from Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England to Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT on Dec 01, 2021 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2020 | 14 pages | AA | ||
Who are the officers of SURESERVE DESIGN & BUILD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAYHILL, Geoffrey Ronald | Secretary | 13 Southampton Place WC1A 2AJ London Norfolk House England | 322656950001 | |||||||
EDWARDS, John Paul | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | British | Chief Operating Officer | 61489610001 | |||||
LEVINSOHN, Graham Austen | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | England | British | Company Director | 254321290002 | ||||
SHERIDAN, John Spencer | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | United Kingdom | British | Accountant | 238643210001 | ||||
BROIDER, Philip David | Secretary | 1 King George Close Romford RM7 7LS Essex | British | Director | 28796050002 | |||||
CHARLTON, John William Charles | Secretary | 13 Southampton Place WC1A 2AJ London Norfolk House England | 230597740001 | |||||||
HOWELL, Simon John | Secretary | 1 King George Close Romford RM7 7LS Essex | 198564840001 | |||||||
KING, Carol | Secretary | 1 King George Close Romford RM7 7LS Essex | 176590200001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BIRRANE, Sean Thomas | Director | 1 King George Close Romford RM7 7LS Essex | England | British | Company Director | 101296120004 | ||||
BROIDER, Philip David | Director | 1 King George Close Romford RM7 7LS Essex | England | British | Company Secretary/Director | 28796050002 | ||||
CHARLTON, John William Charles | Director | Victory Way Crossways Business Park DA2 6DT Dartford Crossways Point 15 Kent England | England | British | Company Secretary | 119598150002 | ||||
GREEN, Richard Douglas | Director | 1 King George Close Romford RM7 7LS Essex | England | British | Chartered Builder | 88085370005 | ||||
HOLT, Robert | Director | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | United Kingdom | British | Company Director | 116572980002 | ||||
MCMAHON, Michael | Director | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | United Kingdom | British | Company Director | 173928090001 | ||||
RAWLINGS, Steven Edward | Director | 1 King George Close Romford RM7 7LS Essex | England | British | Director | 28796070002 | ||||
SIMPSON, Jeremy John Cobbett | Director | C/O Bpe Solicitors Llp, First Floor St James Square GL50 3PR Cheltenham St James House Gloucestershire United Kingdom | United Kingdom | British | Chartered Accountant | 187009310001 | ||||
SMITH, Peter David Mawby | Director | Victory Way Crossways Business Park DA2 6DT Dartford Crossways Point 15 Kent England | England | British | Chief Financial Officer | 159286600001 | ||||
VOHRA, Sam | Director | Victory Way Crossways Business Park DA2 6DT Dartford Crossways Point 15 Kent England | England | British | Finance Director | 312387440001 | ||||
VOHRA, Sameet | Director | Victory Way Crossways Business Park DA2 6DT Dartford Crossways Point 15 Kent England | England | British | Chief Financial Officer | 126382440002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SURESERVE DESIGN & BUILD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sureserve Holdings Limited | Aug 06, 2018 | 13 Southampton Place WC1A 2AJ London Norfolk House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lakehouse Contracts Limited | Jun 30, 2016 | King George Close RM7 7LS Romford 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lakehouse Contracts Limited | Apr 06, 2016 | First Floor St James Square GL50 3PR Cheltenham St James House C/O Bpe Solicitors Llp Gloucestershire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0