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

SURALEX ESTATES LIMITED

16 NIGHTINGALE ROAD, BUSHEY, HERTS, WD23 3NJ,
Company Registration Number
00981013
Private Limited Company
Active

Company Overview

About Suralex Estates Ltd
SURALEX ESTATES LIMITED was founded on 1970-06-02 and has its registered office in Bushey. The organisation's status is listed as "Active". Suralex Estates 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
SURALEX ESTATES LIMITED
 
Legal Registered Office
16 NIGHTINGALE ROAD
BUSHEY
HERTS
WD23 3NJ
Other companies in WC1N
 
Filing Information
Company Number 00981013
Company ID Number 00981013
Date formed 1970-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB344297191  
Last Datalog update: 2024-05-05 06:29:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURALEX ESTATES 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 SURALEX ESTATES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID GREEN
Company Secretary 2009-01-21
JONATHAN AUSTIN GREEN
Director 2016-03-10
NICHOLAS DAVID GREEN
Director 2016-03-10
STEFANIE GABRIELLE GREEN
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL IAN GREEN
Company Secretary 1991-03-31 2009-01-16
MICHAEL IAN GREEN
Director 1991-03-31 2009-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN AUSTIN GREEN D&A (6000) LIMITED Director 2010-10-05 CURRENT 2003-04-10 Dissolved 2016-08-30
JONATHAN AUSTIN GREEN D&A (6001) LIMITED Director 2010-10-05 CURRENT 2003-04-10 Dissolved 2016-08-30
JONATHAN AUSTIN GREEN SWIFT LAND LTD Director 2008-01-28 CURRENT 2001-11-12 Dissolved 2014-09-23
JONATHAN AUSTIN GREEN BLOXHAM LIMITED Director 1991-11-26 CURRENT 1988-12-13 Active
NICHOLAS DAVID GREEN ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED Director 2012-11-05 CURRENT 1972-12-29 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
2024-04-30SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS DAVID GREEN on 2021-11-03
2023-08-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009810130006
2021-07-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM C/O Ingram Winter Green 21a Bedford House John Street London WC1N 2BF
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 009810130006
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 102
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-03PSC04Change of details for Mrs Stefanie Gabrielle Green as a person with significant control on 2018-03-01
2018-03-29PSC04Change of details for Mrs Stefanie Gabrielle Green as a person with significant control on 2016-04-06
2018-03-29CH01Director's details changed for Mrs Stefanie Gabrielle Green on 2018-03-01
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 102
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-05-10AR0131/03/16 ANNUAL RETURN FULL LIST
2016-05-10AP01DIRECTOR APPOINTED JONATHAN AUSTIN GREEN
2016-05-10AP01DIRECTOR APPOINTED MR NICHOLAS DAVID GREEN
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-17LATEST SOC17/05/15 STATEMENT OF CAPITAL;GBP 102
2015-05-17AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-05LATEST SOC05/04/14 STATEMENT OF CAPITAL;GBP 102
2014-04-05AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-03AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-06AR0131/03/12 ANNUAL RETURN FULL LIST
2012-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/12 FROM 23 Hendon Avenue Finchley London N3 1UJ
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-08AR0131/03/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-25AR0131/03/10 FULL LIST
2010-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STEFANIE GABRIELLE GREEN / 31/03/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION FULL
2009-05-18363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY MICHAEL GREEN
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GREEN
2009-01-29288aSECRETARY APPOINTED NICHOLAS DAVID GREEN
2008-06-19AA31/03/08 TOTAL EXEMPTION FULL
2008-04-02363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-07363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-07363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-08363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/01
2001-04-05363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-31363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-29363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-08363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-27363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-04363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-25363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1994-07-25AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-06363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1993-09-20AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-16363sRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1992-11-09AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-05-20363sRETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1991-09-17395PARTICULARS OF MORTGAGE/CHARGE
1991-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-06-07363aRETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS
1990-08-16363RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS
1990-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-10-20363RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SURALEX ESTATES 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 SURALEX ESTATES 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
DEBENTURE 1991-09-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-07-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1981-07-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1973-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SURALEX ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of SURALEX ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURALEX ESTATES LIMITED
Trademarks
We have not found any records of SURALEX ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE OF RENT DEPOSIT NIGHT OWL LEISURE LTD 2011-08-09 Outstanding

We have found 1 mortgage charges which are owed to SURALEX ESTATES LIMITED

Income
Government Income
We have not found government income sources for SURALEX ESTATES 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 (41100 - Development of building projects) as SURALEX ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SURALEX ESTATES 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 SURALEX ESTATES 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 SURALEX ESTATES 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.