Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURREY COURT MANAGEMENT (NO.2) LIMITED
Company Information for

SURREY COURT MANAGEMENT (NO.2) LIMITED

C/O VANTAGE ACCOUNTING UNIT 1 CEDAR OFFICE PARK, COBHAM ROAD, WIMBORNE, BH21 7SB,
Company Registration Number
02171805
Private Limited Company
Active

Company Overview

About Surrey Court Management (no.2) Ltd
SURREY COURT MANAGEMENT (NO.2) LIMITED was founded on 1987-09-30 and has its registered office in Wimborne. The organisation's status is listed as "Active". Surrey Court Management (no.2) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SURREY COURT MANAGEMENT (NO.2) LIMITED
 
Legal Registered Office
C/O VANTAGE ACCOUNTING UNIT 1 CEDAR OFFICE PARK
COBHAM ROAD
WIMBORNE
BH21 7SB
Other companies in BH23
 
Filing Information
Company Number 02171805
Company ID Number 02171805
Date formed 1987-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 23:14:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURREY COURT MANAGEMENT (NO.2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SURREY COURT MANAGEMENT (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
HPM SOUTH LIMITED
Company Secretary 2013-12-17
STEPHEN CHRISTOPHER CALLAWAY
Director 2000-05-15
KEVIN BRUCE TURNS
Director 2017-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE GAUDEN
Director 2014-01-20 2016-10-03
JOHN ANDREW WOODHOUSE
Company Secretary 2013-04-11 2013-12-17
J W T (SOUTH) LTD
Company Secretary 2012-01-31 2013-04-11
JOHN ANDREW WOODHOUSE
Company Secretary 1995-09-30 2012-01-31
JOHN WALTER
Director 1996-03-15 2000-05-15
TRUDY AMANDA GREAVES
Director 1992-12-28 1997-09-09
MALCOLM PHILIP GRACE
Company Secretary 1992-12-28 1995-09-30
PAUL FIDLER
Director 1992-12-28 1992-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HPM SOUTH LIMITED STANPIT COURT MANAGEMENT LIMITED Company Secretary 2018-05-31 CURRENT 1980-02-22 Active
HPM SOUTH LIMITED DERRYBRIAN GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-16 CURRENT 1998-02-05 Active
HPM SOUTH LIMITED BELMORE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-15 CURRENT 1988-09-15 Active
HPM SOUTH LIMITED BERWYN COURT (MANAGEMENT) LIMITED Company Secretary 2018-02-27 CURRENT 1996-11-20 Active
HPM SOUTH LIMITED CHELSEA COURT (VERWOOD) COMPANY LIMITED Company Secretary 2018-02-14 CURRENT 2002-04-05 Active
HPM SOUTH LIMITED DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE) Company Secretary 2018-02-06 CURRENT 1979-01-18 Active
HPM SOUTH LIMITED MUDEHAVEN COURT LIMITED Company Secretary 2018-01-30 CURRENT 1986-05-28 Active
HPM SOUTH LIMITED DUDSBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-11 CURRENT 1987-03-12 Active
HPM SOUTH LIMITED IDEALURBAN RESIDENTS MANAGEMENT LIMITED Company Secretary 2017-05-17 CURRENT 1988-09-20 Active
HPM SOUTH LIMITED MALTINGS MANAGEMENT (POOLE) LIMITED (THE) Company Secretary 2017-01-09 CURRENT 1972-08-02 Active
HPM SOUTH LIMITED SUMMER BREEZE FREEHOLD MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-03 CURRENT 2016-08-19 Active
HPM SOUTH LIMITED RANELAGH COURT (HIGHCLIFFE) LIMITED Company Secretary 2016-12-05 CURRENT 1985-11-11 Active
HPM SOUTH LIMITED SHELLEY HAMLETS LIMITED Company Secretary 2016-11-01 CURRENT 2003-12-24 Active
HPM SOUTH LIMITED STANPIT COURT MANAGEMENT LIMITED Company Secretary 2016-04-05 CURRENT 1980-02-22 Active
HPM SOUTH LIMITED GLENMOOR GARDENS MANAGEMENT LIMITED Company Secretary 2016-01-15 CURRENT 2008-06-16 Active
HPM SOUTH LIMITED FOUR WINDS (SANDBANKS) PROPERTY COMPANY LIMITED Company Secretary 2015-11-26 CURRENT 1977-06-27 Active
HPM SOUTH LIMITED WESTWOOD COURT (HIGHCLIFFE) LIMITED Company Secretary 2015-10-29 CURRENT 1991-10-25 Active
HPM SOUTH LIMITED ALDERBURY MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1990-07-30 Active
HPM SOUTH LIMITED JASMINE COURT FREEHOLD LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Active
HPM SOUTH LIMITED RIVIERA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-07 CURRENT 1991-08-23 Active
HPM SOUTH LIMITED LAKE VIEW MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2000-07-21 Active
HPM SOUTH LIMITED THE MOUNT (NEW MILTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-08 CURRENT 2004-04-28 Active
HPM SOUTH LIMITED FOXDALE (CHRISTCHURCH) MANAGEMENT LIMITED Company Secretary 2015-01-13 CURRENT 2006-09-12 Active
HPM SOUTH LIMITED LE BEL VUE MANAGEMENT LIMITED Company Secretary 2014-12-24 CURRENT 2007-03-08 Active
HPM SOUTH LIMITED RIVERSLEA (RESIDENTS NO. 4) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-03 CURRENT 1974-04-03 Active
HPM SOUTH LIMITED BARRINGTON COURT MAINTENANCE (FERNDOWN) LIMITED Company Secretary 2014-07-21 CURRENT 1973-10-02 Active
HPM SOUTH LIMITED OVERSTRAND FLATS LIMITED Company Secretary 2014-07-16 CURRENT 1967-04-12 Active
HPM SOUTH LIMITED BINFIELD COURT (HIGHCLIFFE) MANAGEMENT LIMITED Company Secretary 2014-02-20 CURRENT 2005-09-30 Active
HPM SOUTH LIMITED MORANT COURT (NEW MILTON) LIMITED Company Secretary 2014-02-13 CURRENT 1971-09-07 Active
HPM SOUTH LIMITED YEW TREE FLATS LIMITED Company Secretary 2013-12-17 CURRENT 1967-04-12 Active
HPM SOUTH LIMITED WINKTON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-16 CURRENT 1973-09-28 Active
HPM SOUTH LIMITED RIVERSLEA (RESIDENTS NO 2) MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-16 CURRENT 1971-11-16 Active
HPM SOUTH LIMITED MONTFORD COURTS LIMITED Company Secretary 2013-12-11 CURRENT 2006-04-28 Active
HPM SOUTH LIMITED MERGESWIFT PROPERTY MANAGEMENT LIMITED Company Secretary 2013-12-11 CURRENT 1991-10-07 Active
HPM SOUTH LIMITED JASMINE COURT (NEW MILTON) MANAGEMENT LIMITED Company Secretary 2013-12-10 CURRENT 2005-04-19 Dissolved 2016-11-01
HPM SOUTH LIMITED FELICITY COURT LIMITED Company Secretary 2013-12-10 CURRENT 1995-05-23 Active
HPM SOUTH LIMITED CHEWTON MEWS MANAGEMENT LIMITED Company Secretary 2013-12-04 CURRENT 2003-09-26 Active
HPM SOUTH LIMITED DANEHOUSE LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-03 CURRENT 1998-12-15 Active
HPM SOUTH LIMITED DRACAENA COURT FREEHOLD LIMITED Company Secretary 2013-12-03 CURRENT 2005-02-10 Active
HPM SOUTH LIMITED BRONWYN HOUSE MANAGEMENT LIMITED Company Secretary 2013-11-27 CURRENT 2008-03-04 Active
HPM SOUTH LIMITED CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED Company Secretary 2013-11-27 CURRENT 2007-05-29 Active
HPM SOUTH LIMITED BELLE VUE 56 LIMITED Company Secretary 2013-11-27 CURRENT 2009-06-04 Active
HPM SOUTH LIMITED TYNHAM COURT CHRISTCHURCH LTD Company Secretary 2013-10-22 CURRENT 2010-08-03 Active
HPM SOUTH LIMITED BOLTON CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-01 CURRENT 2004-04-02 Active
HPM SOUTH LIMITED EQUALMERGE RESIDENTS MANAGEMENT LIMITED Company Secretary 2013-09-02 CURRENT 1987-09-30 Active
HPM SOUTH LIMITED THE STABLES MANAGEMENT COMPANY (CHRISTCHURCH) LIMITED Company Secretary 2013-09-02 CURRENT 2000-11-28 Active
HPM SOUTH LIMITED PEMBROKE COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-09-02 CURRENT 1960-05-10 Active
HPM SOUTH LIMITED KESWICK COURT (NEW MILTON) LIMITED Company Secretary 2013-09-02 CURRENT 1973-10-12 Active
HPM SOUTH LIMITED KILBRIDE MANAGEMENT COMPANY LIMITED Company Secretary 2013-09-02 CURRENT 1981-03-12 Active
HPM SOUTH LIMITED BARTON CHASE GARDEN MANAGEMENT COMPANY LIMITED Company Secretary 2013-08-29 CURRENT 1996-11-15 Active
HPM SOUTH LIMITED LIMAVON LIMITED Company Secretary 2013-08-29 CURRENT 1987-12-23 Active
HPM SOUTH LIMITED LAWNS (HIGHCLIFFE) LIMITED(THE) Company Secretary 2013-08-29 CURRENT 1980-12-03 Active
HPM SOUTH LIMITED DEVERELL COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-08-01 CURRENT 2007-08-17 Active
HPM SOUTH LIMITED SHOREACRE FREEHOLD LIMITED Company Secretary 2013-07-08 CURRENT 2008-12-12 Active
HPM SOUTH LIMITED SAULFLAND PLACE MANAGEMENT CO. LIMITED Company Secretary 2013-07-01 CURRENT 1981-07-27 Active
HPM SOUTH LIMITED ARUNDEL WAY MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-24 CURRENT 1968-08-16 Active
HPM SOUTH LIMITED SAFFRON MANAGEMENT LIMITED Company Secretary 2013-06-05 CURRENT 1987-08-28 Active
HPM SOUTH LIMITED ELIZABETH COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1992-10-30 Active
HPM SOUTH LIMITED ANDREE COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1988-03-25 Active
HPM SOUTH LIMITED BELLE VUE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-03 CURRENT 1983-08-10 Active
HPM SOUTH LIMITED NEA COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1997-11-28 Active
HPM SOUTH LIMITED GREENSIDE COURT MANAGEMENT LIMITED Company Secretary 2013-06-03 CURRENT 1999-12-10 Active
HPM SOUTH LIMITED ST. CATHERINE'S COURT MANAGEMENT (SOUTHBOURNE) LIMITED Company Secretary 2013-05-10 CURRENT 1987-02-16 Active
HPM SOUTH LIMITED WATERSMEET MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-10 CURRENT 2001-02-01 Active
HPM SOUTH LIMITED PAISLEY HOUSE LIMITED Company Secretary 2013-05-01 CURRENT 1998-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06Compulsory strike-off action has been discontinued
2024-03-05FIRST GAZETTE notice for compulsory strike-off
2024-02-29CONFIRMATION STATEMENT MADE ON 17/12/23, WITH UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM Pintail House Duck Island Lane Ringwood BH24 3AA England
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM Pintail House Duck Island Lane Ringwood BH24 3AA England
2021-12-21CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET
2021-12-20Appointment of Woodley & Associates Limited as company secretary on 2021-12-20
2021-12-20AP04Appointment of Woodley & Associates Limited as company secretary on 2021-12-20
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET
2021-12-15Termination of appointment of Hpm South Limited on 2021-12-15
2021-12-15TM02Termination of appointment of Hpm South Limited on 2021-12-15
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER CALLAWAY
2021-08-10AP01DIRECTOR APPOINTED MR PETER JAMES O'DWYER
2021-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-12-17CH01Director's details changed for Stephen Christopher Callaway on 2020-12-17
2020-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-23CH04SECRETARY'S DETAILS CHNAGED FOR HPM SOUTH LIMITED on 2020-03-23
2020-03-23CH01Director's details changed for Mr Kevin Bruce Turns on 2020-03-23
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-06-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-10-24CH04SECRETARY'S DETAILS CHNAGED FOR HPM SOUTH LIMITED on 2017-10-24
2017-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-19AP01DIRECTOR APPOINTED MR KEVIN BRUCE TURNS
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 18
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GAUDEN
2016-06-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 18
2016-01-07AR0128/12/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 18
2014-12-30AR0128/12/14 ANNUAL RETURN FULL LIST
2014-10-02TM01Termination of appointment of a director
2014-05-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-20AP01DIRECTOR APPOINTED MISS CAROLINE GAUDEN
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 18
2013-12-30AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/13 FROM Suite 8 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET England
2013-12-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN WOODHOUSE
2013-12-17AP04Appointment of corporate company secretary Hpm South Limited
2013-06-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY J W T (SOUTH) LTD
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/13 FROM 281/283 Lymington Road Highcliffe Dorset BH23 5EB England
2013-04-11AP03Appointment of Mr John Andrew Woodhouse as company secretary
2013-01-18AR0128/12/12 ANNUAL RETURN FULL LIST
2012-06-11AA31/03/12 TOTAL EXEMPTION FULL
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM HOMECARE PROPERTY MANAGEMENT SUITE 9, BREARLEY HOUSE 278 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5ET
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY JOHN WOODHOUSE
2012-01-31AP04CORPORATE SECRETARY APPOINTED J W T (SOUTH) LTD
2012-01-25AR0128/12/11 FULL LIST
2011-06-07AA31/03/11 TOTAL EXEMPTION FULL
2011-01-05AR0128/12/10 FULL LIST
2010-05-12AA31/03/10 TOTAL EXEMPTION FULL
2010-01-14AR0128/12/09 FULL LIST
2009-05-06AA31/03/09 TOTAL EXEMPTION FULL
2009-01-21363aRETURN MADE UP TO 28/12/08; NO CHANGE OF MEMBERS
2009-01-20288cSECRETARY'S CHANGE OF PARTICULARS / JOHN WOODHOUSE / 20/01/2009
2008-09-16AA31/03/08 TOTAL EXEMPTION FULL
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 356 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5EY
2008-01-17363sRETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS
2007-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-09363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-06363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-07363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-19363aRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-17363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-17363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-06-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-04363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-06288bDIRECTOR RESIGNED
2000-06-06288aNEW DIRECTOR APPOINTED
2000-01-10363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-09-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-18363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-05-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-07363(288)DIRECTOR RESIGNED
1998-01-07363sRETURN MADE UP TO 28/12/97; CHANGE OF MEMBERS
1997-07-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-15287REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 1 ASHLEY ROAD NEW MILTON HAMPSHIRE BH25 6BA
1997-01-20363(288)SECRETARY'S PARTICULARS CHANGED
1997-01-20363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1996-11-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-05288aNEW DIRECTOR APPOINTED
1996-02-19288NEW SECRETARY APPOINTED
1996-01-16363(288)SECRETARY RESIGNED
1996-01-16363sRETURN MADE UP TO 28/12/95; CHANGE OF MEMBERS
1995-06-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-09363sRETURN MADE UP TO 28/12/94; CHANGE OF MEMBERS
1994-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-12363(288)DIRECTOR RESIGNED
1994-01-12363sRETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS
1993-11-04AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SURREY COURT MANAGEMENT (NO.2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SURREY COURT MANAGEMENT (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SURREY COURT MANAGEMENT (NO.2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SURREY COURT MANAGEMENT (NO.2) LIMITED

Intangible Assets
Patents
We have not found any records of SURREY COURT MANAGEMENT (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURREY COURT MANAGEMENT (NO.2) LIMITED
Trademarks
We have not found any records of SURREY COURT MANAGEMENT (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURREY COURT MANAGEMENT (NO.2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SURREY COURT MANAGEMENT (NO.2) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SURREY COURT MANAGEMENT (NO.2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURREY COURT MANAGEMENT (NO.2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SURREY COURT MANAGEMENT (NO.2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.