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

SURREY HEIGHTS LIMITED

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
09578722
Private Limited Company
Active

Company Overview

About Surrey Heights Ltd
SURREY HEIGHTS LIMITED was founded on 2015-05-07 and has its registered office in London. The organisation's status is listed as "Active". Surrey Heights Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SURREY HEIGHTS LIMITED
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
 
Filing Information
Company Number 09578722
Company ID Number 09578722
Date formed 2015-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 31/05/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 00:08:59
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.
Companies with same name SURREY HEIGHTS LIMITED
The following companies were found which have the same name as SURREY HEIGHTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SURREY HEIGHTS LIMITED 41 WOODHATCH ROAD REDHILL ENGLAND RH1 5HP Dissolved Company formed on the 2012-04-04
SURREY HEIGHTS MANAGEMENT COMPANY LIMITED 338 HOOK ROAD CHESSINGTON SURREY KT9 1NU Active Company formed on the 2003-01-14
SURREY HEIGHTS SCAFFOLDING LTD 18 OAKHILL ROAD SUTTON SURREY SM1 3AB Dissolved Company formed on the 2012-06-27
SURREY HEIGHTS PTY. LTD. Active Company formed on the 1980-05-13
SURREY HEIGHTS LLC California Unknown
SURREY HEIGHTS HOLDINGS LIMITED VENITT & GREAVES 115 CRAVEN PARK ROAD LONDON N15 6BL Active Company formed on the 2019-01-09
SURREY HEIGHTS PRIVATE LTD 49 MANCHESTER ROAD SWINDON SN1 2AG Active - Proposal to Strike off Company formed on the 2019-05-23
SURREY HEIGHTS DEVELOPMENTS LTD Eagle House Cranleigh Close South Croydon CR2 9LH active Company formed on the 2024-04-17

Company Officers of SURREY HEIGHTS LIMITED

Current Directors
Officer Role Date Appointed
JOEL FRIED
Director 2015-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOEL FRIED LONDON AND FULHAM HOLDINGS LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
JOEL FRIED SHAREI TEFILLAH LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off
JOEL FRIED CHALVEY PARK LIMITED Director 2017-11-28 CURRENT 2017-11-03 Active
JOEL FRIED FAMILY EQUITIES LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
JOEL FRIED HARROW HOLDINGS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
JOEL FRIED CENTRAL THAMES LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
JOEL FRIED STADIUM HOLDINGS 1 LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
JOEL FRIED STADIUM HOLDINGS LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
JOEL FRIED CATFORD HOLDINGS LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active
JOEL FRIED BRENT RETAIL LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
JOEL FRIED HAWES HILL MANAGEMENT COMPANY LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active - Proposal to Strike off
JOEL FRIED RISELEY HOLDINGS LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
JOEL FRIED LUNAR ESTATES LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
JOEL FRIED HAMPSHIRE VENTURES LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
JOEL FRIED PRIDEMORE INVESTMENTS LIMITED Director 2016-04-20 CURRENT 2016-04-04 Active - Proposal to Strike off
JOEL FRIED LONDON AND HERTFORDSHIRE LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JOEL FRIED LONDON AND HAMPSHIRE LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
JOEL FRIED WHETSTONE HOLDINGS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
JOEL FRIED LONDON AND ILFORD LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
JOEL FRIED SOUTHLAND HOLDINGS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active - Proposal to Strike off
JOEL FRIED CREST VENTURES LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
JOEL FRIED BRENTWOOD HOLDINGS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
JOEL FRIED NORTHERN PROPERTY HOLDINGS LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
JOEL FRIED MAYFAIR RESIDENTIAL LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
JOEL FRIED KIRKHAM MANAGEMENT COMPANY LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
JOEL FRIED QUINATA GLOBAL LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
JOEL FRIED LONDON AND BRISTOL LTD Director 2015-10-03 CURRENT 2015-10-03 Active
JOEL FRIED BATTERSEA HOLDINGS LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active - Proposal to Strike off
JOEL FRIED ZILLA VENTURES LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
JOEL FRIED LONDON AND SUBURBS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Voluntary Arrangement
JOEL FRIED GLOBAL KARKA LIMITED Director 2015-05-13 CURRENT 2015-05-13 Dissolved 2016-11-01
JOEL FRIED LONDON AND FULHAM LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
JOEL FRIED RIVERSIDE KENT LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active - Proposal to Strike off
JOEL FRIED CAMBER PROPERTIES LTD Director 2014-09-23 CURRENT 2014-09-23 Active
JOEL FRIED LONDON AND CROYDON LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active - Proposal to Strike off
JOEL FRIED SWF PARTNERS LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off
JOEL FRIED CASTLE INVEST LIMITED Director 2014-05-30 CURRENT 2014-05-30 Liquidation
JOEL FRIED STRAND COURT LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
JOEL FRIED HARRIS COURT MANAGEMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
JOEL FRIED LONDON AND PINES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
JOEL FRIED LONDON AND BERKSHIRE INVESTMENTS LTD Director 2014-02-05 CURRENT 2014-02-05 Active - Proposal to Strike off
JOEL FRIED LISTED DEVELOPMENTS LTD Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
JOEL FRIED LONDON AND SURREY INVESTMENTS LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active
JOEL FRIED CVS RESIDENTIAL LTD Director 2013-04-23 CURRENT 2013-04-23 Active
JOEL FRIED KENSINGTON PARTNERS LTD Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
JOEL FRIED PORTHOLD LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
JOEL FRIED HALLGOLD PROPERTIES LTD Director 2012-08-24 CURRENT 2012-07-25 Active - Proposal to Strike off
JOEL FRIED QUINATA UK LIMITED Director 2012-04-15 CURRENT 2009-07-15 Active
JOEL FRIED CLOVERDALE PARK LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
JOEL FRIED BLACKINVEST LIMITED Director 2012-01-24 CURRENT 2011-02-09 Active - Proposal to Strike off
JOEL FRIED STATEINVEST LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
JOEL FRIED INVESTPORT LIMITED Director 2011-12-07 CURRENT 2011-12-07 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
2024-02-29Previous accounting period shortened from 29/05/23 TO 28/05/23
2023-12-13CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-09-12Compulsory strike-off action has been discontinued
2023-09-1131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-02-28Previous accounting period shortened from 30/05/22 TO 29/05/22
2023-01-17Compulsory strike-off action has been discontinued
2023-01-16CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2022-05-05AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23DISS40Compulsory strike-off action has been discontinued
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-31AA01Current accounting period shortened from 31/05/20 TO 30/05/20
2021-04-21DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-12-25DISS40Compulsory strike-off action has been discontinued
2020-12-24AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIM STEFANSKY
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HAGAI RAKOVSKY
2020-11-26PSC07CESSATION OF HAGAI RAKOVSKY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-26AP01DIRECTOR APPOINTED MR CHAIM STEFANSKY
2020-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/20 FROM First Floor, Winston House 349 Regents Park Road London N3 1DH England
2020-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095787220003
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAGAI RAKOVSKY
2019-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAGAI RAKOVSKY
2019-11-13PSC07CESSATION OF JOEL FRIED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-13PSC07CESSATION OF JOEL FRIED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/19 FROM Unit 1 Hawthorne Business Park 165 Granville Road London NW2 2AZ England
2019-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/19 FROM Unit 1 Hawthorne Business Park 165 Granville Road London NW2 2AZ England
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-18PSC07CESSATION OF SHLOMO PINES AS A PERSON OF SIGNIFICANT CONTROL
2019-10-18PSC07CESSATION OF SHLOMO PINES AS A PERSON OF SIGNIFICANT CONTROL
2019-10-18AP01DIRECTOR APPOINTED MR HAGAI RAKOVSKY
2019-10-18AP01DIRECTOR APPOINTED MR HAGAI RAKOVSKY
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SHLOMO PINES
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SHLOMO PINES
2019-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHLOMO PINES
2019-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHLOMO PINES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM 115 Craven Park Road London N15 6BL England
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM 115 Craven Park Road London N15 6BL England
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOEL FRIED
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOEL FRIED
2019-09-24AP01DIRECTOR APPOINTED MR SHLOMO PINES
2019-09-24AP01DIRECTOR APPOINTED MR SHLOMO PINES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2018-11-29AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/18 FROM Office 1 62 Ballards Lane London N3 2BU England
2018-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/18 FROM Office 1 62 Ballards Lane London N3 2BU England
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 095787220003
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 095787220004
2017-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/17 FROM 15 Woodlands London NW11 9QJ United Kingdom
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL FRIED
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-02-07AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-17AR0107/05/16 ANNUAL RETURN FULL LIST
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 095787220002
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 095787220001
2015-05-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SURREY HEIGHTS 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 HEIGHTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SURREY HEIGHTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 HEIGHTS LIMITED

Intangible Assets
Patents
We have not found any records of SURREY HEIGHTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURREY HEIGHTS LIMITED
Trademarks
We have not found any records of SURREY HEIGHTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURREY HEIGHTS 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 (68100 - Buying and selling of own real estate) as SURREY HEIGHTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SURREY HEIGHTS 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 HEIGHTS 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 HEIGHTS 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.