SURESERVE HOLDINGS LIMITED
Overview
Company Name | SURESERVE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04659062 |
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 HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SURESERVE HOLDINGS 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 HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
LAKEHOUSE HOLDINGS LIMITED | Feb 06, 2003 | Feb 06, 2003 |
What are the latest accounts for SURESERVE HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 17 pages | AA | ||||||||||
legacy | 60 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Statement of capital following an allotment of shares on May 21, 2025
| 10 pages | SH01 | ||||||||||
Satisfaction of charge 046590620005 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 4 pages | SH20 | ||||||||||
Statement of capital on May 23, 2025
| 8 pages | SH19 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 06, 2025 with updates | 3 pages | CS01 | ||||||||||
Change of details for Sureserve Group Limited as a person with significant control on Apr 08, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Paul John Edwards as a director on May 23, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Spencer John Sheridan as a director on May 23, 2024 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 15 pages | AA | ||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||
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 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
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 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Who are the officers of SURESERVE HOLDINGS 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 | 322727180001 | |||||||
EDWARDS, John Paul | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | British | Chief Executive Officer | 61489610001 | |||||
LEVINSOHN, Graham Austen | Director | 13 Southampton Place WC1A 2AJ London Norfolk House England | England | British | Chairman | 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 | 230650230001 | |||||||
HOWELL, Simon John | Secretary | 1 King George Close Romford RM7 7LS Essex | 188391950001 | |||||||
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 | Managing Director | 101296120004 | ||||
BLACK, Stuart John | Director | 1 King George Close Romford RM7 7LS Essex | United Kingdom | British | Director | 49053310001 | ||||
BROIDER, Philip David | Director | 1 King George Close Romford RM7 7LS Essex | England | British | 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 | ||||
COX, Alan Robert | Director | 1 King George Close Romford RM7 7LS Essex | England | British | Finance Director | 119020860001 | ||||
HOLT, Robert | Director | Yardley Business Park Luckyn Lane SS14 3BZ Basildon Unit 1 Essex England | United Kingdom | British | Company Director | 116572980002 | ||||
KING, Paul David | Director | 1 King George Close Romford RM7 7LS Essex | United Kingdom | British | Contracts Director | 28796060002 | ||||
MCMAHON, Michael | Director | King George Close RM7 7LS Romford 1 Essex England | United Kingdom | British | 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 England | 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 HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sureserve Group Limited | Jun 30, 2016 | 13 Southampton Place WC1A 2AJ London Norfolk House England | No | ||||||||||
| |||||||||||||
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