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

SURRENDEN LODGE BRIGHTON LIMITED

47 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NW,
Company Registration Number
04668746
Private Limited Company
Active

Company Overview

About Surrenden Lodge Brighton Ltd
SURRENDEN LODGE BRIGHTON LIMITED was founded on 2003-02-17 and has its registered office in Brighton. The organisation's status is listed as "Active". Surrenden Lodge Brighton 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
SURRENDEN LODGE BRIGHTON LIMITED
 
Legal Registered Office
47 OLD STEINE
BRIGHTON
EAST SUSSEX
BN1 1NW
Other companies in BN1
 
Filing Information
Company Number 04668746
Company ID Number 04668746
Date formed 2003-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:36:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURRENDEN LODGE BRIGHTON 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 SURRENDEN LODGE BRIGHTON LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER STUART GEORGIOU
Company Secretary 2016-06-29
SUSAN ANN BOSWOOD
Director 2016-06-29
YVONNE CHAPLIN
Director 2011-09-14
LLOYD NEIL MARTIG COLE
Director 2016-01-07
CHRISTOPHER STUART GEORGIOU
Director 2009-06-17
DAVID MARSH
Director 2015-07-08
GEOFFREY WILLIAM MCREATH
Director 2011-09-14
AMANDA ANN WHITTAKER-BROWN
Director 2016-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHERRY HORWILL
Company Secretary 2012-05-08 2016-06-29
CHERRY HORWILL
Director 2010-06-23 2016-06-29
MICHAEL HARRY PULLINGER
Director 2010-06-23 2016-01-17
MICHAEL GREGORY SPAIN
Director 2014-06-20 2016-01-07
CHRISTOPHER JOSEPH BRINKLOW
Director 2014-11-12 2015-11-23
JACQUELINE ANN MARSH
Director 2010-03-23 2015-07-08
ANTHONY PAUL CLOUT
Director 2013-06-26 2014-11-12
CHRISTOPHER JOSEPH BRINKLOW
Director 2010-06-23 2014-06-18
MICHAEL GREGORY SPAIN
Director 2010-06-23 2013-06-26
BERNARD MANION FENNELL
Director 2007-06-05 2011-09-14
JOHN EVES
Director 2008-06-18 2011-07-11
FAYE LOUISE BROWN
Director 2009-06-17 2010-06-23
KATHERINE JANE HARRIGAN
Director 2006-06-13 2010-06-23
GERALD SEXTON
Company Secretary 2005-06-20 2009-11-11
GERALD SEXTON
Director 2005-06-10 2009-11-11
JOHN FREDERICK KELLY
Director 2005-06-10 2009-06-17
MICHAEL GREGORY SPAIN
Director 2004-04-20 2009-06-17
CHRISTOPHER STUART GEORGIOU
Director 2004-04-20 2008-06-18
CAROLINE MARY DONOVAN
Director 2006-06-13 2007-02-13
CHERRY HORWILL
Director 2003-04-02 2006-06-13
MARK BENTON POTTER
Director 2004-04-20 2006-06-13
MICHAEL HIRST
Company Secretary 2003-04-02 2005-06-10
MICHAEL HIRST
Director 2004-04-20 2005-06-10
JEANETTE BEATRICE LYONS
Director 2004-04-20 2005-06-10
GERALD SEXTON
Director 2003-04-02 2004-04-20
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-02-17 2003-02-18
BRIGHTON DIRECTOR LTD
Nominated Director 2003-02-17 2003-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LLOYD NEIL MARTIG COLE 76 PRESTON DROVE LIMITED Director 2014-08-11 CURRENT 2006-04-06 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
2024-03-26CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2024-03-12Director's details changed for Amanda Ann Whittaker-Brown on 2024-03-12
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-03-21CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-20APPOINTMENT TERMINATED, DIRECTOR LLOYD NEIL MARTIG COLE
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2021-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-02-03AP01DIRECTOR APPOINTED MICHAEL HIRST
2021-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2019-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2018-05-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 60
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-07-04AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 60
2017-06-27SH0115/06/17 STATEMENT OF CAPITAL GBP 60
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ANN WHITTAKER-BROWN / 31/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ANN WHITTAKER-BROWN / 31/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN BOSWOOD / 31/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN BOSWOOD / 31/03/2017
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-07-05AP03Appointment of Christopher Stuart Georgiou as company secretary on 2016-06-29
2016-07-04AP01DIRECTOR APPOINTED SUSAN ANN BOSWOOD
2016-07-04AP01DIRECTOR APPOINTED AMANDA ANN WHITTAKER-BROWN
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHERRY HORWILL
2016-07-04TM02Termination of appointment of Cherry Horwill on 2016-06-29
2016-05-18AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 59
2016-03-23AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-11SH0107/12/15 STATEMENT OF CAPITAL GBP 59
2016-01-21AP01DIRECTOR APPOINTED LLOYD NEIL MARTIG COLE
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRY PULLINGER
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY SPAIN
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOSEPH BRINKLOW
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 58
2015-11-06SH0123/10/15 STATEMENT OF CAPITAL GBP 58
2015-07-23AP01DIRECTOR APPOINTED DAVID MARSH
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARSH
2015-05-11AA28/02/15 TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 57
2015-04-15AR0110/03/15 FULL LIST
2015-04-14AP01DIRECTOR APPOINTED CHRISTOPHER JOSEPH BRINKLOW
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLOUT
2014-09-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14
2014-07-15AP01DIRECTOR APPOINTED MICHAEL GREGORY SPAIN
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRINKLOW
2014-05-02AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 57
2014-03-17AR0110/03/14 FULL LIST
2013-07-16AP01DIRECTOR APPOINTED ANTHONY PAUL CLOUT
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPAIN
2013-05-02AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-04SH0122/03/13 STATEMENT OF CAPITAL GBP 57
2013-04-03AR0110/03/13 FULL LIST
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN MARSH / 21/03/2013
2012-05-22AA29/02/12 TOTAL EXEMPTION FULL
2012-05-15AP03SECRETARY APPOINTED CHERRY HORWILL
2012-04-03AR0110/03/12 FULL LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART GEORGIOU / 10/03/2012
2011-09-27AP01DIRECTOR APPOINTED YVONNE CHAPLIN
2011-09-27AP01DIRECTOR APPOINTED GEOFFREY WILLIAM MCGREATH
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVES
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD FENNELL
2011-09-27AP01DIRECTOR APPOINTED GEOFFREY WILLIAM MCREATH
2011-08-19AA28/02/11 TOTAL EXEMPTION FULL
2011-03-29AR0110/03/11 FULL LIST
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE YATES
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HARRIGAN
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR FAYE BROWN
2010-09-14AP01DIRECTOR APPOINTED MICHAEL GREGORY SPAIN
2010-09-14AP01DIRECTOR APPOINTED MICHAEL HARRY PULLINGER
2010-09-14AP01DIRECTOR APPOINTED JACQUELINE ANN MARSH
2010-09-14AP01DIRECTOR APPOINTED CHERRY HORWILL
2010-09-14AP01DIRECTOR APPOINTED CHRISTOPHER JOSEPH BRINKLOW
2010-08-09RES13ACCOUNTS APPROVED 23/06/2010
2010-05-18AA28/02/10 TOTAL EXEMPTION FULL
2010-04-19SH0101/04/10 STATEMENT OF CAPITAL GBP 56
2010-04-12AR0110/03/10 FULL LIST
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GERALD SEXTON
2010-03-30TM02APPOINTMENT TERMINATED, SECRETARY GERALD SEXTON
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 10 SURRENDEN LODGE SURRENDEN ROAD BRIGHTON EAST SUSSEX BN1 6QB
2009-07-08288aDIRECTOR APPOINTED FAYE LOUISE BROWN
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN KELLY
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SPAIN
2009-07-02288aDIRECTOR APPOINTED CHRISTOPHER STUART GEORGIOU
2009-06-22AA28/02/09 TOTAL EXEMPTION FULL
2009-03-16363aRETURN MADE UP TO 10/03/09; CHANGE OF MEMBERS
2008-11-1788(2)AD 10/11/08 GBP SI 1@1=1 GBP IC 54/55
2008-07-15AA28/02/08 TOTAL EXEMPTION FULL
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GEORGIOU
2008-07-03288aDIRECTOR APPOINTED JOHN EVES
2008-07-03288aDIRECTOR APPOINTED LAURENCE WILLIAM YATES
2008-03-18363sRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-02-1288(2)RAD 01/02/08--------- £ SI 1@1=1 £ IC 53/54
2007-07-2388(2)RAD 11/07/07--------- £ SI 1@1=1 £ IC 52/53
2007-07-10288aNEW DIRECTOR APPOINTED
2007-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-08288bDIRECTOR RESIGNED
2007-03-08363sRETURN MADE UP TO 17/02/07; CHANGE OF MEMBERS
2006-07-19288bDIRECTOR RESIGNED
2006-07-05288bDIRECTOR RESIGNED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-10363(288)SECRETARY RESIGNED
2006-03-10363sRETURN MADE UP TO 17/02/06; CHANGE OF MEMBERS
2005-08-16288aNEW SECRETARY APPOINTED
2005-07-25287REGISTERED OFFICE CHANGED ON 25/07/05 FROM: FLAT 55 SURRENDEN LODGE SURRENDEN ROAD BRIGHTON EAST SUSSEX BN1 6QB
2005-06-29288bDIRECTOR RESIGNED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288bDIRECTOR RESIGNED
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 SURRENDEN LODGE BRIGHTON 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 SURRENDEN LODGE BRIGHTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SURRENDEN LODGE BRIGHTON 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

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
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 SURRENDEN LODGE BRIGHTON LIMITED

Intangible Assets
Patents
We have not found any records of SURRENDEN LODGE BRIGHTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURRENDEN LODGE BRIGHTON LIMITED
Trademarks
We have not found any records of SURRENDEN LODGE BRIGHTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURRENDEN LODGE BRIGHTON 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 SURRENDEN LODGE BRIGHTON 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
Outgoings
Business Rates/Property Tax
No properties were found where SURRENDEN LODGE BRIGHTON 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 SURRENDEN LODGE BRIGHTON 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 SURRENDEN LODGE BRIGHTON 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.