Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURREY HOUSE MANAGEMENT COMPANY LIMITED
Company Information for

SURREY HOUSE MANAGEMENT COMPANY LIMITED

FLAT 1A 1 CHUBB HILL ROAD, WHITBY, NORTH YORKSHIRE, YO21 1JP,
Company Registration Number
02220066
Private Limited Company
Active

Company Overview

About Surrey House Management Company Ltd
SURREY HOUSE MANAGEMENT COMPANY LIMITED was founded on 1988-02-10 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Surrey House Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SURREY HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
FLAT 1A 1 CHUBB HILL ROAD
WHITBY
NORTH YORKSHIRE
YO21 1JP
Other companies in YO21
 
Filing Information
Company Number 02220066
Company ID Number 02220066
Date formed 1988-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2024
Account next due 31/07/2026
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2026-01-06 06:28:49
Primary Source:Companies House
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 HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RUBY HARRISON
Company Secretary 2007-09-21
LAWRENCE GRAHAM BRADLEY
Director 2013-11-01
RUBY HARRISON
Director 2006-07-04
ANNIE MITCHELL
Director 2007-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY LLEWELLYN FLEMING
Director 1994-03-01 2012-03-02
GEOFFREY WILLISON
Director 2000-04-28 2007-09-01
GEOFFREY WILLISON
Company Secretary 2000-04-28 2007-08-31
ROBERT ROBB
Director 2005-07-06 2006-01-31
KAREN PREECE
Director 2003-12-10 2005-03-08
NORAH CARR
Director 1991-12-04 2003-07-21
PENELOPE ANN FOSTER
Company Secretary 1991-12-04 2000-04-29
PENELOPE ANN FOSTER
Director 1991-12-04 2000-04-29
ELIZABETH FLEMING
Director 1994-03-01 1998-11-02
JOHN CARR
Director 1991-12-04 1995-10-28
MARGARET FRANCES HELPS
Director 1991-12-04 1994-01-31
KEVIN FOSTER
Director 1991-12-04 1993-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE GRAHAM BRADLEY 9 KING STREET MANAGEMENT COMPANY LIMITED Director 2005-09-14 CURRENT 2004-05-06 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
2025-12-11CONFIRMATION STATEMENT MADE ON 04/12/25, WITH NO UPDATES
2025-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/24
2024-12-12CONFIRMATION STATEMENT MADE ON 04/12/24, WITH NO UPDATES
2024-07-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-12-14CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-07-06MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-13CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-17AR0104/12/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-05AR0104/12/14 ANNUAL RETURN FULL LIST
2015-01-05AD02Register inspection address changed to 2 Hall Garth Pickering North Yorkshire YO18 7AW
2015-01-05AD03Registers moved to registered inspection location of 2 Hall Garth Pickering North Yorkshire YO18 7AW
2014-07-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-02AR0104/12/13 ANNUAL RETURN FULL LIST
2013-11-14AP01DIRECTOR APPOINTED MR LAWRENCE GRAHAM BRADLEY
2013-07-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0104/12/12 ANNUAL RETURN FULL LIST
2012-07-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR HENRY FLEMING
2012-01-20AR0104/12/11 ANNUAL RETURN FULL LIST
2011-07-26AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0104/12/10 ANNUAL RETURN FULL LIST
2010-07-29AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-23AR0104/12/09 ANNUAL RETURN FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNIE MITCHELL / 04/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUBY HARRISON / 04/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY LLEWELLYN FLEMING / 04/12/2009
2009-08-20AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2008-01-22288bDIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW SECRETARY APPOINTED
2007-12-04353LOCATION OF REGISTER OF MEMBERS
2007-12-04287REGISTERED OFFICE CHANGED ON 04/12/07 FROM: FLAT 1 SURREY HOUSE 1 CHUBB HILL ROAD WHITBY NORTH YORKSHIRE YO21 1JP
2007-12-04288bSECRETARY RESIGNED
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-01-05363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-12-05363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS; AMEND
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-24288aNEW DIRECTOR APPOINTED
2006-01-06363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-14288aNEW DIRECTOR APPOINTED
2004-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-07288aNEW DIRECTOR APPOINTED
2003-12-22363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-08-04288bDIRECTOR RESIGNED
2002-12-23363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-10363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/00
2000-12-20363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-09288bDIRECTOR RESIGNED
2000-05-09288bDIRECTOR RESIGNED
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-25363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1998-12-08363sRETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS
1998-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-01-06287REGISTERED OFFICE CHANGED ON 06/01/98 FROM: FLAT 1 SURREY HOUSE 1 CHUBB HILL WHITBY YO21 1JP
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-06363sRETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS
1996-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-12363sRETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS
1996-01-30363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-30363sRETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS
1996-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
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 HOUSE MANAGEMENT COMPANY 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 HOUSE MANAGEMENT COMPANY 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 HOUSE MANAGEMENT COMPANY 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
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

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
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 HOUSE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SURREY HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURREY HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SURREY HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURREY HOUSE MANAGEMENT COMPANY 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 HOUSE MANAGEMENT COMPANY 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
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
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 HOUSE MANAGEMENT COMPANY 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 HOUSE MANAGEMENT COMPANY 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 HOUSE MANAGEMENT COMPANY 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.
    Other companies at postcode YO21 1JP