Surmount Limited WATERLOOVILLE


Surmount started in year 2000 as Private Limited Company with registration number 04061803. The Surmount company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Waterlooville at 24 Picton House. Postal code: PO7 7SQ.

The firm has 2 directors, namely Jane C., Roger C.. Of them, Roger C. has been with the company the longest, being appointed on 17 April 2012 and Jane C. has been with the company for the least time - from 29 August 2017. Currenlty, the firm lists one former director, whose name is Sydney C. and who left the the firm on 2 April 2012. In addition, there is one former secretary - Roger C. who worked with the the firm until 19 August 2021.

Surmount Limited Address / Contact

Office Address 24 Picton House
Office Address2 Hussar Court
Town Waterlooville
Post code PO7 7SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04061803
Date of Incorporation Wed, 30th Aug 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Jane C.

Position: Director

Appointed: 29 August 2017

Roger C.

Position: Director

Appointed: 17 April 2012

Roger C.

Position: Secretary

Appointed: 29 November 2000

Resigned: 19 August 2021

Sydney C.

Position: Director

Appointed: 29 November 2000

Resigned: 02 April 2012

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 2000

Resigned: 29 November 2000

First Directors Limited

Position: Corporate Nominee Director

Appointed: 30 August 2000

Resigned: 29 November 2000

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Jane C. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Roger C. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Jane C.

Notified on 9 July 2021
Nature of control: 25-50% shares

Roger C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand104 57526 69652 148140 622100 795
Current Assets104 575115 113146 062140 622170 795
Debtors 88 41793 914 70 000
Net Assets Liabilities339 541534 663554 034564 179572 986
Other Debtors 88 41793 914 70 000
Property Plant Equipment57 49955 47147 79247 58142 587
Other
Accumulated Depreciation Impairment Property Plant Equipment38 28745 84153 52058 56563 559
Additions Other Than Through Business Combinations Investment Property Fair Value Model   8 394 
Bank Borrowings9 5096 4753 225  
Bank Borrowings Overdrafts6 6093 2123 225  
Creditors6 6093 212103 08395 203112 098
Fixed Assets355 045555 471547 792555 975550 981
Increase From Depreciation Charge For Year Property Plant Equipment 7 5547 6795 0454 994
Investment Property297 546500 000500 000508 394508 394
Investment Property Fair Value Model297 546500 000500 000508 394 
Net Current Assets Liabilities-2 95416 75242 97945 41958 697
Nominal Value Shares Issued Specific Share Issue   1 
Number Shares Issued Fully Paid 2211
Other Creditors88 61483 59485 59782 03197 546
Other Taxation Social Security Payable12 33511 50414 26113 17214 552
Par Value Share 1111
Property Plant Equipment Gross Cost95 786101 312101 312106 146 
Provisions For Liabilities Balance Sheet Subtotal5 94134 34836 73737 21536 692
Total Additions Including From Business Combinations Property Plant Equipment 5 526 4 834 
Total Assets Less Current Liabilities352 091572 223590 771601 394609 678
Trade Creditors Trade Payables3 680    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 9th, August 2023
Free Download (10 pages)

Company search