20 ST MARK'S HILL LIMITED

Register to unlock more data on OkredoRegister

20 ST MARK'S HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08193471

Incorporation date

29/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 St Marks Hill, Surbiton, Surrey KT6 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2012)
dot icon10/11/2025
Confirmation statement made on 2025-10-29 with updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/11/2022
Appointment of Mr Davinder Randhawa as a director on 2022-11-10
dot icon14/11/2022
Appointment of Ms Kamaldip Randhawa as a director on 2022-11-10
dot icon10/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/12/2021
Director's details changed for Ms Maria Cristina Martinez-Alvarez on 2021-12-16
dot icon16/12/2021
Director's details changed for Ms Maria Cristina Martinez-Alvarez on 2021-12-16
dot icon16/12/2021
Change of details for Mr Philip Neil Austin as a person with significant control on 2021-12-16
dot icon16/12/2021
Notification of Philip Neil Austin as a person with significant control on 2016-04-06
dot icon16/12/2021
Withdrawal of a person with significant control statement on 2021-12-16
dot icon15/11/2021
Director's details changed for Mr Philip Neil Austin on 2021-11-15
dot icon15/11/2021
Director's details changed for Ms Kimberley Cin Ying Wong on 2021-11-15
dot icon11/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon11/11/2021
Termination of appointment of Annaleise Hollis as a director on 2021-09-03
dot icon11/11/2021
Termination of appointment of David John Sergeant as a director on 2021-09-03
dot icon11/11/2021
Appointment of Ms Kimberley Cin Ying Wong as a director on 2021-09-03
dot icon11/11/2021
Appointment of Mr Kevin Lewsey as a director on 2021-09-03
dot icon24/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon02/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon29/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon30/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-08-31
dot icon07/09/2017
Termination of appointment of Xavier Lionel Guignard as a director on 2017-09-07
dot icon07/09/2017
Termination of appointment of Robert Smith as a director on 2017-09-07
dot icon07/09/2017
Confirmation statement made on 2017-08-29 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/11/2016
Confirmation statement made on 2016-08-29 with updates
dot icon19/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon26/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon21/08/2013
Cancellation of shares. Statement of capital on 2013-08-21
dot icon20/08/2013
Director's details changed for Mr Xavier Lionel Guignard on 2013-08-20
dot icon20/08/2013
Director's details changed for Mr David Sergeant on 2013-08-20
dot icon20/08/2013
Registered office address changed from 20 St Mark's Hill Surbiton KT6 4PT United Kingdom on 2013-08-20
dot icon20/08/2013
Director's details changed for Ms Maria Cristina Martinez-Alvarez on 2013-08-20
dot icon20/08/2013
Director's details changed for Ms Annaleise Hollis on 2013-08-20
dot icon20/08/2013
Director's details changed for Mr Philip Neil Austin on 2013-08-20
dot icon19/08/2013
Termination of appointment of Fay Corkill as a director
dot icon29/08/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+67.98 % *

* during past year

Cash in Bank

£8,335.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.98K
-
0.00
2.29K
-
2022
0
5.75K
-
0.00
4.96K
-
2023
0
7.34K
-
0.00
8.34K
-
2023
0
7.34K
-
0.00
8.34K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.34K £Ascended27.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.34K £Ascended67.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Philip Neil
Director
29/08/2012 - Present
3
Sergeant, David John
Director
29/08/2012 - 03/09/2021
2
Martinez-Alvarez, Maria Cristina
Director
29/08/2012 - Present
-
Corkill, Fay Tak Yee
Director
29/08/2012 - 08/08/2013
-
Guignard, Xavier Lionel
Director
29/08/2012 - 07/09/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 ST MARK'S HILL LIMITED

20 ST MARK'S HILL LIMITED is an(a) Active company incorporated on 29/08/2012 with the registered office located at 20 St Marks Hill, Surbiton, Surrey KT6 4PT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20 ST MARK'S HILL LIMITED?

toggle

20 ST MARK'S HILL LIMITED is currently Active. It was registered on 29/08/2012 .

Where is 20 ST MARK'S HILL LIMITED located?

toggle

20 ST MARK'S HILL LIMITED is registered at 20 St Marks Hill, Surbiton, Surrey KT6 4PT.

What does 20 ST MARK'S HILL LIMITED do?

toggle

20 ST MARK'S HILL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 ST MARK'S HILL LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-29 with updates.