Sureserve Vgs Limited DARTFORD


Founded in 2015, Sureserve Vgs, classified under reg no. 09829080 is an active company. Currently registered at Crossways Point 15 Victory Way DA2 6DT, Dartford the company has been in the business for 9 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2020-12-04 Sureserve Vgs Limited is no longer carrying the name Sureserve Construction Services.

There is a single director in the company at the moment - David L., appointed on 1 December 2020. In addition, a secretary was appointed - John C., appointed on 2 May 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Simon H. who worked with the the company until 28 April 2017.

Sureserve Vgs Limited Address / Contact

Office Address Crossways Point 15 Victory Way
Office Address2 Crossways Business Park
Town Dartford
Post code DA2 6DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09829080
Date of Incorporation Fri, 16th Oct 2015
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (27 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

David L.

Position: Director

Appointed: 01 December 2020

John C.

Position: Secretary

Appointed: 02 May 2017

Sam V.

Position: Director

Appointed: 08 August 2023

Resigned: 31 August 2023

Sameet V.

Position: Director

Appointed: 13 April 2022

Resigned: 08 August 2023

Peter S.

Position: Director

Appointed: 01 October 2019

Resigned: 26 September 2023

John C.

Position: Director

Appointed: 12 December 2018

Resigned: 14 April 2022

Robert H.

Position: Director

Appointed: 07 December 2018

Resigned: 01 December 2020

Michael M.

Position: Director

Appointed: 01 September 2016

Resigned: 30 September 2019

Jeremy S.

Position: Director

Appointed: 16 October 2015

Resigned: 15 October 2018

Simon H.

Position: Secretary

Appointed: 16 October 2015

Resigned: 28 April 2017

Sean B.

Position: Director

Appointed: 16 October 2015

Resigned: 14 March 2016

Stuart B.

Position: Director

Appointed: 16 October 2015

Resigned: 21 April 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we discovered, there is Sureserve Compliance Services Limited from Basildon, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sureserve Holdings Limited that entered Basildon, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Lakehouse Contracts Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Sureserve Compliance Services Limited

Unit 1 Yardley Business Park Luckyn Lane, Basildon, Essex, SS14 3BZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09790918
Notified on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sureserve Holdings Limited

Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3BZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 04659062
Notified on 6 August 2018
Ceased on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lakehouse Contracts Limited

1 King George Close, Romford, Essex, RM7 7LS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 2603357
Notified on 30 June 2016
Ceased on 13 April 2020
Nature of control: 75,01-100% shares

Lakehouse Contracts Limited

St James House C/O Bpe Solicitors Llp First Floor, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 02603357
Notified on 6 April 2016
Ceased on 6 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sureserve Construction Services December 4, 2020
Lakehouse Construction Services April 23, 2019

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-10-15
filed on: 27th, October 2023
Free Download (3 pages)

Company search