Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURESERVE DESIGN & BUILD LIMITED
Company Information for

SURESERVE DESIGN & BUILD LIMITED

NORFOLK HOUSE, 13 SOUTHAMPTON PLACE, LONDON, WC1A 2AJ,
Company Registration Number
04658096
Private Limited Company
Active

Company Overview

About Sureserve Design & Build Ltd
SURESERVE DESIGN & BUILD LIMITED was founded on 2003-02-06 and has its registered office in London. The organisation's status is listed as "Active". Sureserve Design & Build Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SURESERVE DESIGN & BUILD LIMITED
 
Legal Registered Office
NORFOLK HOUSE
13 SOUTHAMPTON PLACE
LONDON
WC1A 2AJ
Other companies in RM7
 
Previous Names
LAKEHOUSE DESIGN & BUILD LIMITED09/10/2018
Filing Information
Company Number 04658096
Company ID Number 04658096
Date formed 2003-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB810193367  
Last Datalog update: 2025-03-05 12:34:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURESERVE DESIGN & BUILD 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 SURESERVE DESIGN & BUILD LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM CHARLES CHARLTON
Company Secretary 2017-05-02
MICHAEL MCMAHON
Director 2016-09-01
JEREMY JOHN COBBETT SIMPSON
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN HOWELL
Company Secretary 2015-03-17 2017-04-28
SEAN THOMAS BIRRANE
Director 2015-03-17 2016-03-14
CAROL KING
Company Secretary 2013-03-13 2015-03-17
PHILIP DAVID BROIDER
Director 2013-11-13 2015-03-17
RICHARD DOUGLAS GREEN
Director 2003-02-06 2015-03-17
STEVEN EDWARD RAWLINGS
Director 2003-02-06 2015-03-17
PHILIP DAVID BROIDER
Company Secretary 2003-02-06 2013-03-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-06 2003-02-06
INSTANT COMPANIES LIMITED
Nominated Director 2003-02-06 2003-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MCMAHON F J JONES HOLDINGS LIMITED Director 2016-09-01 CURRENT 1972-09-12 Active - Proposal to Strike off
MICHAEL MCMAHON F J JONES HEATING ENGINEERS LIMITED Director 2016-09-01 CURRENT 1991-08-27 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE PROPERTY INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2003-02-06 Active - Proposal to Strike off
MICHAEL MCMAHON AARON HEATING SERVICES LIMITED Director 2016-09-01 CURRENT 2010-04-12 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE VGS LIMITED Director 2016-09-01 CURRENT 2015-10-16 Active
MICHAEL MCMAHON SURESERVE COMPLIANCE NORTHWEST LIMITED Director 2016-09-01 CURRENT 2000-09-15 Active
MICHAEL MCMAHON SPEEDFIT LIMITED Director 2016-09-01 CURRENT 2004-06-17 Active - Proposal to Strike off
MICHAEL MCMAHON P L S HOLDINGS LIMITED Director 2016-09-01 CURRENT 2006-01-27 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE COMPLIANCE FIRE LIMITED Director 2016-09-01 CURRENT 1990-05-21 Active
MICHAEL MCMAHON SURESERVE COMPLIANCE CENTRAL LIMITED Director 2016-09-01 CURRENT 1996-05-01 Active
MICHAEL MCMAHON PRECISION LIFT SERVICES LIMITED Director 2016-09-01 CURRENT 1996-06-18 Active
MICHAEL MCMAHON SURESERVE COMPLIANCE WATER LIMITED Director 2016-09-01 CURRENT 1998-07-16 Active
MICHAEL MCMAHON P L S INDUSTRIES LTD. Director 2016-09-01 CURRENT 2001-06-28 Active - Proposal to Strike off
MICHAEL MCMAHON PLS GRP LTD Director 2016-09-01 CURRENT 2002-05-24 Active - Proposal to Strike off
MICHAEL MCMAHON FOSTER PROPERTY MAINTENANCE LIMITED Director 2016-09-01 CURRENT 2003-03-05 Active
MICHAEL MCMAHON SURESERVE COMPLIANCE SOUTH LIMITED Director 2016-09-01 CURRENT 2004-06-21 Active
MICHAEL MCMAHON SURE MAINTENANCE GROUP LIMITED Director 2016-09-01 CURRENT 2004-12-22 Active - Proposal to Strike off
MICHAEL MCMAHON BURY METERING SERVICES LIMITED Director 2016-05-13 CURRENT 2015-02-02 Active
MICHAEL MCMAHON SMART METERING MODULES LIMITED Director 2016-03-14 CURRENT 2009-11-03 Dissolved 2017-10-10
MICHAEL MCMAHON SMART METERING DOMESTIC INSTALLATIONS LIMITED Director 2016-03-14 CURRENT 2011-09-05 Dissolved 2017-10-10
MICHAEL MCMAHON SMART METERING COMMERCIAL INSTALLATIONS LIMITED Director 2016-03-14 CURRENT 2011-09-05 Dissolved 2018-02-20
MICHAEL MCMAHON SMART METERING LIMITED Director 2016-03-14 CURRENT 2012-06-25 Active
MICHAEL MCMAHON SURESERVE ENERGY SERVICES METERS LIMITED Director 2016-03-14 CURRENT 1998-04-29 Active
MICHAEL MCMAHON SURESERVE COMPLIANCE HOLDINGS LIMITED Director 2016-03-14 CURRENT 2015-09-23 Active
MICHAEL MCMAHON SURESERVE ENERGY HOLDINGS LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
MICHAEL MCMAHON SURESERVE GROUP LIMITED Director 2015-02-17 CURRENT 2015-01-28 Active
MICHAEL MCMAHON LAKEHOUSE CONTRACTS LIMITED Director 2014-04-17 CURRENT 1991-04-19 Liquidation
MICHAEL MCMAHON SURESERVE HOLDINGS LIMITED Director 2014-04-17 CURRENT 2003-02-06 Active
MICHAEL MCMAHON MMCM MIDLANDS LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2014-11-28
JEREMY JOHN COBBETT SIMPSON BURY METERING SERVICES LIMITED Director 2016-05-13 CURRENT 2015-02-02 Active
JEREMY JOHN COBBETT SIMPSON P L S HOLDINGS LIMITED Director 2015-12-08 CURRENT 2006-01-27 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON PRECISION LIFT SERVICES LIMITED Director 2015-12-08 CURRENT 1996-06-18 Active
JEREMY JOHN COBBETT SIMPSON P L S INDUSTRIES LTD. Director 2015-12-08 CURRENT 2001-06-28 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON PLS GRP LTD Director 2015-12-08 CURRENT 2002-05-24 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON AARON HEATING SERVICES LIMITED Director 2015-10-30 CURRENT 2010-04-12 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURESERVE COMPLIANCE CENTRAL LIMITED Director 2015-10-30 CURRENT 1996-05-01 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE VGS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE COMPLIANCE HOLDINGS LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE ENERGY HOLDINGS LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
JEREMY JOHN COBBETT SIMPSON F J JONES HOLDINGS LIMITED Director 2015-09-11 CURRENT 1972-09-12 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON F J JONES HEATING ENGINEERS LIMITED Director 2015-09-11 CURRENT 1991-08-27 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURESERVE COMPLIANCE NORTHWEST LIMITED Director 2015-09-11 CURRENT 2000-09-15 Active
JEREMY JOHN COBBETT SIMPSON SPEEDFIT LIMITED Director 2015-09-11 CURRENT 2004-06-17 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURE MAINTENANCE GROUP LIMITED Director 2015-09-11 CURRENT 2004-12-22 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SMART METERING MODULES LIMITED Director 2015-05-05 CURRENT 2009-11-03 Dissolved 2017-10-10
JEREMY JOHN COBBETT SIMPSON SMART METERING DOMESTIC INSTALLATIONS LIMITED Director 2015-05-05 CURRENT 2011-09-05 Dissolved 2017-10-10
JEREMY JOHN COBBETT SIMPSON SMART METERING COMMERCIAL INSTALLATIONS LIMITED Director 2015-05-05 CURRENT 2011-09-05 Dissolved 2018-02-20
JEREMY JOHN COBBETT SIMPSON SMART METERING LIMITED Director 2015-05-05 CURRENT 2012-06-25 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE ENERGY SERVICES METERS LIMITED Director 2015-05-05 CURRENT 1998-04-29 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE PROPERTY INVESTMENTS LIMITED Director 2015-03-16 CURRENT 2003-02-06 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURESERVE GROUP LIMITED Director 2015-02-17 CURRENT 2015-01-28 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE COMPLIANCE WATER LIMITED Director 2014-10-01 CURRENT 1998-07-16 Active
JEREMY JOHN COBBETT SIMPSON LIME NEWCO LIMITED Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2016-12-06
JEREMY JOHN COBBETT SIMPSON LAKEHOUSE CONTRACTS LIMITED Director 2014-04-01 CURRENT 1991-04-19 Liquidation
JEREMY JOHN COBBETT SIMPSON SURESERVE COMPLIANCE FIRE LIMITED Director 2014-04-01 CURRENT 1990-05-21 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE HOLDINGS LIMITED Director 2014-04-01 CURRENT 2003-02-06 Active
JEREMY JOHN COBBETT SIMPSON FOSTER PROPERTY MAINTENANCE LIMITED Director 2014-04-01 CURRENT 2003-03-05 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE COMPLIANCE SOUTH LIMITED Director 2014-04-01 CURRENT 2004-06-21 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
2025-02-06CONFIRMATION STATEMENT MADE ON 06/02/25, WITH UPDATES
2024-11-14Change of details for Sureserve Holdings Limited as a person with significant control on 2018-08-06
2024-11-13Change of details for Sureserve Holdings Limited as a person with significant control on 2024-04-08
2024-05-02Termination of appointment of John William Charles Charlton on 2024-05-01
2024-05-02Appointment of Mr Geoffrey Ronald Mayhill as company secretary on 2024-05-01
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England
2024-02-09CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR PETER DAVID MAWBY SMITH
2023-09-04APPOINTMENT TERMINATED, DIRECTOR SAM VOHRA
2023-09-04DIRECTOR APPOINTED MR GRAHAM AUSTEN LEVINSOHN
2023-08-14DIRECTOR APPOINTED MR SAM VOHRA
2023-08-11APPOINTMENT TERMINATED, DIRECTOR SAMEET VOHRA
2023-04-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-02-20CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CHARLES CHARLTON
2022-04-13AP01DIRECTOR APPOINTED MR SAMEET VOHRA
2022-03-15AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-06CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046580960006
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046580960006
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England
2021-05-04AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLT
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2020-06-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-03PSC07CESSATION OF LAKEHOUSE CONTRACTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-03PSC05Change of details for Lakehouse Holdings Limited as a person with significant control on 2020-05-01
2020-02-23CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-10-08AP01DIRECTOR APPOINTED MR PETER DAVID MAWBY SMITH
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMAHON
2019-07-02AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046580960006
2018-12-12AP01DIRECTOR APPOINTED MR JOHN WILLIAM CHARLES CHARLTON
2018-12-07AP01DIRECTOR APPOINTED MR ROBERT HOLT
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN COBBETT SIMPSON
2018-10-09CERTNMCompany name changed lakehouse design & build LIMITED\certificate issued on 09/10/18
2018-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-22PSC02Notification of Lakehouse Holdings Limited as a person with significant control on 2018-08-06
2018-08-22PSC07CESSATION OF LAKEHOUSE CONTRACTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-21PSC02Notification of Lakehouse Contracts Limited as a person with significant control on 2016-04-06
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 1 King George Close Romford Essex RM7 7LS
2018-03-15AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-07-25AUDAUDITOR'S RESIGNATION
2017-06-27AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-03AP03Appointment of Mr John William Charles Charlton as company secretary on 2017-05-02
2017-05-02TM02Termination of appointment of Simon John Howell on 2017-04-28
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-09-09AP01DIRECTOR APPOINTED MR MICHAEL MCMAHON
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN THOMAS BIRRANE
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-14AR0106/02/16 ANNUAL RETURN FULL LIST
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046580960005
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RAWLINGS
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROIDER
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2015-06-16TM02APPOINTMENT TERMINATED, SECRETARY CAROL KING
2015-06-16AP03SECRETARY APPOINTED MR SIMON JOHN HOWELL
2015-06-16AP01DIRECTOR APPOINTED MR SEAN THOMAS BIRRANE
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-25AR0106/02/15 FULL LIST
2014-07-22AUDAUDITOR'S RESIGNATION
2014-07-22AUDAUDITOR'S RESIGNATION
2014-04-17AP01DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-10AR0106/02/14 FULL LIST
2013-11-14AP01DIRECTOR APPOINTED MR PHILIP DAVID BROIDER
2013-11-08RES01ADOPT ARTICLES 18/10/2013
2013-10-14ANNOTATIONOther
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046580960005
2013-06-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-20TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BROIDER
2013-03-13AR0106/02/13 FULL LIST
2013-03-13AP03SECRETARY APPOINTED MS CAROL KING
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS GREEN / 12/12/2012
2012-04-17AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-07AR0106/02/12 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-07AR0106/02/11 FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD RAWLINGS / 07/02/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS GREEN / 09/07/2010
2011-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVID BROIDER / 07/02/2011
2010-04-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-26AR0106/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD RAWLINGS / 08/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS GREEN / 08/02/2010
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-03363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-06363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-09363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-07-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2006-02-15363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-18363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-09-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-28363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-12-1888(2)RAD 09/12/03--------- £ SI 22500@.01=225 £ IC 775/1000
2003-11-24225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03
2003-10-0988(2)RAD 31/07/03--------- £ SI 77400@.01=774 £ IC 1/775
2003-08-07123NC INC ALREADY ADJUSTED 29/07/03
2003-08-07122S-DIV 29/07/03
2003-08-07RES13SUB DIVISION 29/07/03
2003-08-07RES04£ NC 1000/10000 29/07/
2003-07-29288cSECRETARY'S PARTICULARS CHANGED
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-07288bSECRETARY RESIGNED
2003-03-07288bDIRECTOR RESIGNED
2003-03-04288aNEW SECRETARY APPOINTED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-02-28287REGISTERED OFFICE CHANGED ON 28/02/03 FROM: PAKES FARM, POPLAR ROW THEYDON BOIS ESSEX CM16 7NB
2003-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SURESERVE DESIGN & BUILD 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 SURESERVE DESIGN & BUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-10 Satisfied UNITED TRUST BANK LIMITED
LEGAL MORTGAGE 2013-01-25 Satisfied UNITED TRUST BANK LIMITED
DEBENTURE 2013-01-25 Satisfied UNITED TRUST BANK LIMITED
CHARGE OVER CASH DEPOSIT 2013-01-25 Satisfied UNITED TRUST BANK LIMITED
DEBENTURE 2004-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SURESERVE DESIGN & BUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURESERVE DESIGN & BUILD LIMITED
Trademarks
We have not found any records of SURESERVE DESIGN & BUILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURESERVE DESIGN & BUILD 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 (99999 - Dormant Company) as SURESERVE DESIGN & BUILD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SURESERVE DESIGN & BUILD 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 SURESERVE DESIGN & BUILD 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 SURESERVE DESIGN & BUILD 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.