Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SURENOW PROPERTY LIMITED
Company Information for

SURENOW PROPERTY LIMITED

3 NEWMAINS AVENUE, INCHINNAN BUSINESS PARK, RENFREW, PA4 9RR,
Company Registration Number
SC313964
Private Limited Company
Active

Company Overview

About Surenow Property Ltd
SURENOW PROPERTY LIMITED was founded on 2006-12-29 and has its registered office in Renfrew. The organisation's status is listed as "Active". Surenow Property Limited is a Private Limited Company registered in 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
SURENOW PROPERTY LIMITED
 
Legal Registered Office
3 NEWMAINS AVENUE
INCHINNAN BUSINESS PARK
RENFREW
PA4 9RR
Other companies in PA4
 
Filing Information
Company Number SC313964
Company ID Number SC313964
Date formed 2006-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:29:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURENOW PROPERTY 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 SURENOW PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
BRIAN AITKEN
Company Secretary 2006-12-29
BRIAN AITKEN
Director 2006-12-29
MICHAEL JOHN PAUL CONNOLLY
Director 2006-12-29
GERALD PATRICK HEGARTY
Director 2006-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN AITKEN XSS SCOTLAND LIMITED Company Secretary 2008-05-01 CURRENT 2007-11-13 Active - Proposal to Strike off
BRIAN AITKEN ESSESE PROPERTY LIMITED Company Secretary 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN ROBUST PROPERTY LIMITED Company Secretary 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN BRAMBEC LIMITED Company Secretary 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN CHATCO LIMITED Company Secretary 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN PROFESSIONAL BEAUTY SYSTEMS (HOLDINGS) LIMITED Company Secretary 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN NILSINE PROPERTY LIMITED Company Secretary 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN CHAPELTON 20 LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-12-05
BRIAN AITKEN SPECIALIST HAIR PRODUCTS LIMITED Company Secretary 2001-02-26 CURRENT 2001-02-26 Active
BRIAN AITKEN BEAUTY SYSTEMS GROUP LTD. Company Secretary 2001-02-26 CURRENT 2001-02-26 Active - Proposal to Strike off
BRIAN AITKEN BEAUTY SOLUTIONS LIMITED Company Secretary 2001-02-26 CURRENT 2001-02-26 Active
BRIAN AITKEN PROFESSIONAL BEAUTY SYSTEMS LIMITED Company Secretary 1989-04-18 CURRENT 1982-11-03 Active
BRIAN AITKEN STEPDOWN Director 2017-02-28 CURRENT 2002-02-18 Active
BRIAN AITKEN JEROME RUSSELL LIMITED Director 2015-05-22 CURRENT 2011-10-10 Active
BRIAN AITKEN HIVE OF BEAUTY LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
BRIAN AITKEN MANIC PANIC (UK) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2014-02-21
BRIAN AITKEN BEAUTY ESSENTIALS (SCOTLAND) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
BRIAN AITKEN BEAUTY EXCHANGE LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
BRIAN AITKEN XSS SCOTLAND LIMITED Director 2008-05-01 CURRENT 2007-11-13 Active - Proposal to Strike off
BRIAN AITKEN ESSESE PROPERTY LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN ROBUST PROPERTY LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN BRAMBEC LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN CHATCO LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN PROFESSIONAL BEAUTY SYSTEMS (HOLDINGS) LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN NILSINE PROPERTY LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN CHAPELTON 20 LIMITED Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-12-05
BRIAN AITKEN SPECIALIST HAIR PRODUCTS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Active
BRIAN AITKEN BEAUTY SYSTEMS GROUP LTD. Director 2001-02-26 CURRENT 2001-02-26 Active - Proposal to Strike off
BRIAN AITKEN BEAUTY SOLUTIONS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Active
BRIAN AITKEN PROFESSIONAL BEAUTY SYSTEMS LIMITED Director 1989-04-18 CURRENT 1982-11-03 Active
MICHAEL JOHN PAUL CONNOLLY HAIR & BEAUTY WORLD (GLASGOW EAST) LTD. Director 2013-04-24 CURRENT 2013-04-24 Active
MICHAEL JOHN PAUL CONNOLLY HAIR & BEAUTY WORLD (DUNFERMLINE) LTD. Director 2011-09-14 CURRENT 2011-09-14 Active
MICHAEL JOHN PAUL CONNOLLY HAIR & BEAUTY WORLD LTD. Director 2010-05-10 CURRENT 2010-05-10 Active
MICHAEL JOHN PAUL CONNOLLY SALON ALTERNATIVES LTD. Director 2009-10-30 CURRENT 2009-10-30 Active
MICHAEL JOHN PAUL CONNOLLY ESSESE PROPERTY LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
MICHAEL JOHN PAUL CONNOLLY ROBUST PROPERTY LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
MICHAEL JOHN PAUL CONNOLLY BRAMBEC LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
MICHAEL JOHN PAUL CONNOLLY CHATCO LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
MICHAEL JOHN PAUL CONNOLLY NILSINE PROPERTY LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
MICHAEL JOHN PAUL CONNOLLY CHAPELTON 20 LIMITED Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-12-05
GERALD PATRICK HEGARTY ESSESE PROPERTY LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
GERALD PATRICK HEGARTY ROBUST PROPERTY LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
GERALD PATRICK HEGARTY BRAMBEC LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
GERALD PATRICK HEGARTY CHATCO LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
GERALD PATRICK HEGARTY PROFESSIONAL BEAUTY SYSTEMS (HOLDINGS) LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
GERALD PATRICK HEGARTY NILSINE PROPERTY LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
GERALD PATRICK HEGARTY SPECIALIST HAIR PRODUCTS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Active
GERALD PATRICK HEGARTY BEAUTY SYSTEMS GROUP LTD. Director 2001-02-26 CURRENT 2001-02-26 Active - Proposal to Strike off
GERALD PATRICK HEGARTY BEAUTY SOLUTIONS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Active
GERALD PATRICK HEGARTY PROFESSIONAL BEAUTY SYSTEMS LIMITED Director 1989-04-18 CURRENT 1982-11-03 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
2024-01-10CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-08-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-09-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2500
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 2500
2016-01-21AR0129/12/15 ANNUAL RETURN FULL LIST
2015-07-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2500
2015-01-26AR0129/12/14 ANNUAL RETURN FULL LIST
2014-06-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2500
2014-01-15AR0129/12/13 ANNUAL RETURN FULL LIST
2013-06-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0129/12/12 ANNUAL RETURN FULL LIST
2012-06-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0129/12/11 ANNUAL RETURN FULL LIST
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0129/12/10 ANNUAL RETURN FULL LIST
2011-01-24CH01Director's details changed for Gerard P Hegarty on 2010-11-01
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0129/12/09 ANNUAL RETURN FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PAUL CONNOLLY / 26/01/2010
2009-07-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-07-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: FLOOR 8 155 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5NR
2007-02-06SASHARES AGREEMENT OTC
2007-02-0688(2)RAD 10/01/07--------- £ SI 4999@.5=2499 £ IC 1/2500
2007-01-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-18410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SURENOW PROPERTY 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 SURENOW PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-01-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-01-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2007-01-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SURENOW PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of SURENOW PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURENOW PROPERTY LIMITED
Trademarks
We have not found any records of SURENOW PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURENOW PROPERTY 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 (68209 - Other letting and operating of own or leased real estate) as SURENOW PROPERTY 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 SURENOW PROPERTY 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 SURENOW PROPERTY 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 SURENOW PROPERTY 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.