Hark C Surmise Limited Private Limited Company Hark C Surmise Limited 12 Somerhill Avenue Sidcup DA15 9JX
Company Name Hark C Surmise Limited Company Status Active Company Number 11967794 Incorporation Date 29 April 2019 (5 years ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Name Maverick Building Limited Current Directors Jack Thomas Syms and Jack Syms
Business Industry Professional, Scientific and Technical Activities Business Activity Financial Management Latest Accounts 30 April 2023 (12 months ago) Next Accounts Due 31 January 2025 (9 months, 1 week from now) Accounts Category Total Exemption Full Accounts Year End 30 April Latest Return 10 October 2023 (6 months, 3 weeks ago) Next Return Due 24 October 2024 (5 months, 4 weeks from now)
Registered Address 12 Somerhill Avenue Sidcup DA15 9JX Shared Address This company doesn't share its address with any other companies
Constituency Old Bexley and Sidcup Region London County Greater London Built Up Area Greater London
Accounts Year End 30 April Category Total Exemption Full Latest Accounts 30 April 2023 (12 months ago) Next Accounts Due 31 January 2025 (9 months, 1 week from now)
Latest Return 10 October 2023 (6 months, 3 weeks ago) Next Return Due 24 October 2024 (5 months, 4 weeks from now)
SIC Industry Professional, scientific and technical activities SIC 2007 (70221) Financial management
SIC Industry Professional, scientific and technical activities SIC 2003 (7414) Business & management consultancy SIC 2007 (70229) Management consultancy activities other than financial management
SIC Industry Professional, scientific and technical activities SIC 2007 (74902) Quantity surveying activities
1 June 2023 Registered office address changed from 30 Lakeside Overstone Northampton NN6 0QS England to 12 Somerhill Avenue Sidcup DA15 9JX on 1 June 2023 1 page 7 April 2023 Director's details changed for Jack Syms on 3 March 2023 2 pages 7 April 2023 Registered office address changed from 30 Lakeside 30 Lakeside Overstone Park Northampton NN6 0QS England to 30 Lakeside Overstone Northampton NN6 0QS on 7 April 2023 1 page 11 March 2023 Registered office address changed from 96 Marina Point West Dock Head Road Chatham Maritime Medway ME4 4ZF England to 30 Lakeside 30 Lakeside Overstone Park Northampton NN6 0QS on 11 March 2023 1 page 3 March 2023 Company name changed maverick building LIMITED\certificate issued on 03/03/23 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2023-03-01 3 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —