You are here: bizstats.co.uk > a-z index > C list

C.c.(surbiton)management Co Limited SURBITON


Founded in 1970, C.c.(surbiton)management, classified under reg no. 00978723 is an active company. Currently registered at 42 Lovelace Gardens KT6 6RX, Surbiton the company has been in the business for 54 years. Its financial year was closed on 24th December and its latest financial statement was filed on 2022-12-24.

At the moment there are 3 directors in the the company, namely David C., Gary D. and James T.. In addition one secretary - James T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

C.c.(surbiton)management Co Limited Address / Contact

Office Address 42 Lovelace Gardens
Town Surbiton
Post code KT6 6RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00978723
Date of Incorporation Mon, 4th May 1970
Industry Other letting and operating of own or leased real estate
End of financial Year 24th December
Company age 54 years old
Account next due date Tue, 24th Sep 2024 (158 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

David C.

Position: Director

Appointed: 27 April 2022

James T.

Position: Secretary

Appointed: 23 March 2022

Gary D.

Position: Director

Appointed: 23 October 2014

James T.

Position: Director

Appointed: 28 April 2009

Helen B.

Position: Director

Appointed: 10 September 2003

Resigned: 23 October 2014

Ronald C.

Position: Director

Appointed: 09 August 1999

Resigned: 01 January 2008

John V.

Position: Secretary

Appointed: 01 September 1998

Resigned: 23 March 2022

David R.

Position: Director

Appointed: 11 March 1998

Resigned: 03 January 2007

Nicholas S.

Position: Secretary

Appointed: 20 January 1995

Resigned: 01 September 1998

Nicholas S.

Position: Director

Appointed: 27 August 1993

Resigned: 31 March 2011

Keith W.

Position: Director

Appointed: 22 July 1992

Resigned: 07 November 1992

Lloyd G.

Position: Director

Appointed: 09 August 1991

Resigned: 24 October 1997

June B.

Position: Secretary

Appointed: 09 August 1991

Resigned: 19 August 1994

Kathleen K.

Position: Director

Appointed: 09 August 1991

Resigned: 28 February 1993

Robert C.

Position: Director

Appointed: 09 August 1991

Resigned: 22 July 1992

Frederick C.

Position: Director

Appointed: 09 August 1991

Resigned: 09 August 1999

Sheliagh F.

Position: Director

Appointed: 09 August 1991

Resigned: 30 November 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is James T. The abovementioned PSC has significiant influence or control over this company,.

James T.

Notified on 30 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-242020-12-242021-12-242022-12-242023-12-24
Balance Sheet
Current Assets110 400116 051112 039119 219124 213
Net Assets Liabilities106 321110 420106 721114 865123 155
Other
Average Number Employees During Period   11
Creditors4 0795 6315 3184 3541 058
Net Current Assets Liabilities106 321110 420106 721114 865123 155
Total Assets Less Current Liabilities106 321110 420106 721114 865123 155

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-24
filed on: 22nd, February 2023
Free Download (3 pages)

Company search