Active
Company Information for SURREY DOWNS PROPERTY INVESTMENT LIMITED
66-74 LONDON ROAD, REDHILL, SURREY, RH1 1LJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SURREY DOWNS PROPERTY INVESTMENT LIMITED | |
Legal Registered Office | |
66-74 LONDON ROAD REDHILL SURREY RH1 1LJ | |
Company Number | 02783440 | |
---|---|---|
Company ID Number | 02783440 | |
Date formed | 1993-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 06:52:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ROBERT CHADWICK |
||
ANTHONY JOHN DAVID FERRAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP BERNARD HOLDER |
Director | ||
NICHOLAS JOHN FISHER |
Director | ||
JENNY BELINDA HORNBY |
Company Secretary | ||
PATRICK AUGUSTINE BARRETT |
Director | ||
JOHN ANTHONY FOOKS |
Director | ||
JORDAN ELIZABETH HARRIS |
Company Secretary | ||
NICHOLAS JOHN FISHER |
Company Secretary | ||
IAN FRANCIS MONTGOMERY FOSTER |
Director | ||
BEACH SECRETARIES LIMITED |
Nominated Secretary | ||
CROFT NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SES WATER LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
THE COMPUTER SHOWER COMPANY LIMITED | Director | 2014-03-14 | CURRENT | 1990-04-09 | Dissolved 2015-03-24 | |
FISCHE LIMITED | Director | 2010-06-17 | CURRENT | 2003-12-03 | Dissolved 2015-03-17 | |
ADVANCED MINERALS LIMITED | Director | 2010-06-17 | CURRENT | 1990-04-05 | Active | |
SESW HOLDING COMPANY LIMITED. | Director | 2010-02-03 | CURRENT | 2001-01-31 | Active | |
SURREY DOWNS ALARMS LIMITED | Director | 2010-01-12 | CURRENT | 1989-11-06 | Dissolved 2015-03-17 | |
SURREY DOWNS ESTATES LIMITED | Director | 2010-01-12 | CURRENT | 1990-01-31 | Active | |
EAST SURREY HOLDINGS LIMITED | Director | 2010-01-12 | CURRENT | 1991-11-05 | Active | |
THE SUTTON DISTRICT WATER PLC | Director | 2010-01-12 | CURRENT | 1990-01-12 | Active | |
ALLMAT (EAST SURREY) LIMITED | Director | 2010-01-12 | CURRENT | 1991-05-17 | Active | |
THE CHEAM GROUP PLC | Director | 2010-01-12 | CURRENT | 1990-11-28 | Active | |
SUTTON AND EAST SURREY WATER PLC | Director | 2009-09-03 | CURRENT | 1989-12-11 | Active | |
SES WATER LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
WATER UK | Director | 2013-03-30 | CURRENT | 1998-03-27 | Active | |
ADVANCED MINERALS LIMITED | Director | 2010-06-17 | CURRENT | 1990-04-05 | Active | |
WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) | Director | 2010-04-28 | CURRENT | 1974-03-18 | Active | |
SURREY DOWNS ALARMS LIMITED | Director | 2010-01-12 | CURRENT | 1989-11-06 | Dissolved 2015-03-17 | |
SURREY DOWNS ESTATES LIMITED | Director | 2010-01-12 | CURRENT | 1990-01-31 | Active | |
THE SUTTON DISTRICT WATER PLC | Director | 2010-01-12 | CURRENT | 1990-01-12 | Active | |
ALLMAT (EAST SURREY) LIMITED | Director | 2010-01-12 | CURRENT | 1991-05-17 | Active | |
THE CHEAM GROUP PLC | Director | 2010-01-12 | CURRENT | 1990-11-28 | Active | |
SESW HOLDING COMPANY LIMITED. | Director | 2009-03-25 | CURRENT | 2001-01-31 | Active | |
EAST SURREY HOLDINGS LIMITED | Director | 2008-09-01 | CURRENT | 1991-11-05 | Active | |
SUTTON AND EAST SURREY WATER PLC | Director | 2008-06-06 | CURRENT | 1989-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for East Surrey Holdings Limited as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 17/01/25, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN PAUL CAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DAVID FERRAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 31/10/18 | |
AP01 | DIRECTOR APPOINTED MR PAUL KERR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT CHADWICK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DAVID FERRAR / 18/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT CHADWICK / 18/09/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 24/01/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLDER | |
AR01 | 24/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBERT CHADWICK | |
AP01 | DIRECTOR APPOINTED ANTHONY JOHN DAVID FERRAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FISHER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY JENNY HORNBY | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
RES13 | FACILITY AGREEMENT 21/11/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
ELRES | S386 DISP APP AUDS 21/03/97 | |
ORES13 | APPOINTMENT OF AUDITORS 21/03/97 | |
ELRES | S366A DISP HOLDING AGM 21/03/97 | |
ELRES | S252 DISP LAYING ACC 21/03/97 | |
363s | RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
Return made up to 24/01/94; full list of members |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SURREY DOWNS PROPERTY INVESTMENT LIMITED are:
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. |