Surrey Heights Limited

DataGardener
live
Unknown

Surrey Heights Limited

09578722Private Limited With Share Capital

Unit 4 The Technology Park, Colindeep Lane, London, NW96BX
Incorporated

07/05/2015

Company Age

10 years

Directors

1

Employees

SIC Code

68100

Risk

high risk

Company Overview

Registration, classification & business activity

Surrey Heights Limited (09578722) is a private limited with share capital incorporated on 07/05/2015 (10 years old) and registered in london, NW96BX. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 07/05/2015
NW96BX

Financial Overview

Total Assets

£200.0K

Liabilities

£1.53M

Net Assets

£-1.33M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

67
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:06-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:10-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:02-11-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:27-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2015
Incorporation Company
Category:Incorporation
Date:07-05-2015

Risk Assessment

high risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date05/02/2026
Latest Accounts31/05/2025

Trading Addresses

Unit 4 The Technology Park, Colindeep Lane, London, Nw9 6Bx, NW96BXRegistered
115 Craven Park Road, London, N156BL

Contact

01428682734
chdliving.co.uk
Unit 4 The Technology Park, Colindeep Lane, London, NW96BX