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

SURREY DOWNS PROPERTY INVESTMENT LIMITED

66-74 LONDON ROAD, REDHILL, SURREY, RH1 1LJ,
Company Registration Number
02783440
Private Limited Company
Active

Company Overview

About Surrey Downs Property Investment Ltd
SURREY DOWNS PROPERTY INVESTMENT LIMITED was founded on 1993-01-25 and has its registered office in Surrey. The organisation's status is listed as "Active". Surrey Downs Property Investment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SURREY DOWNS PROPERTY INVESTMENT LIMITED
 
Legal Registered Office
66-74 LONDON ROAD
REDHILL
SURREY
RH1 1LJ
 
Filing Information
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 31/03/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 22:36:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURREY DOWNS PROPERTY INVESTMENT 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 SURREY DOWNS PROPERTY INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT CHADWICK
Director 2010-01-12
ANTHONY JOHN DAVID FERRAR
Director 2010-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP BERNARD HOLDER
Director 1993-03-19 2010-01-31
NICHOLAS JOHN FISHER
Director 1994-04-01 2009-12-31
JENNY BELINDA HORNBY
Company Secretary 2000-04-07 2008-05-31
PATRICK AUGUSTINE BARRETT
Director 2000-07-31 2005-11-30
JOHN ANTHONY FOOKS
Director 1993-03-19 2000-07-31
JORDAN ELIZABETH HARRIS
Company Secretary 1994-04-01 2000-04-07
NICHOLAS JOHN FISHER
Company Secretary 1993-03-22 1994-03-31
IAN FRANCIS MONTGOMERY FOSTER
Director 1993-03-19 1994-03-31
BEACH SECRETARIES LIMITED
Nominated Secretary 1993-01-25 1993-03-22
CROFT NOMINEES LIMITED
Nominated Director 1993-01-25 1993-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT CHADWICK SES WATER LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JOHN ROBERT CHADWICK THE COMPUTER SHOWER COMPANY LIMITED Director 2014-03-14 CURRENT 1990-04-09 Dissolved 2015-03-24
JOHN ROBERT CHADWICK FISCHE LIMITED Director 2010-06-17 CURRENT 2003-12-03 Dissolved 2015-03-17
JOHN ROBERT CHADWICK ADVANCED MINERALS LIMITED Director 2010-06-17 CURRENT 1990-04-05 Active
JOHN ROBERT CHADWICK SESW HOLDING COMPANY LIMITED. Director 2010-02-03 CURRENT 2001-01-31 Active
JOHN ROBERT CHADWICK SURREY DOWNS ALARMS LIMITED Director 2010-01-12 CURRENT 1989-11-06 Dissolved 2015-03-17
JOHN ROBERT CHADWICK SURREY DOWNS ESTATES LIMITED Director 2010-01-12 CURRENT 1990-01-31 Active
JOHN ROBERT CHADWICK EAST SURREY HOLDINGS LIMITED Director 2010-01-12 CURRENT 1991-11-05 Active
JOHN ROBERT CHADWICK THE SUTTON DISTRICT WATER PLC Director 2010-01-12 CURRENT 1990-01-12 Active
JOHN ROBERT CHADWICK ALLMAT (EAST SURREY) LIMITED Director 2010-01-12 CURRENT 1991-05-17 Active
JOHN ROBERT CHADWICK THE CHEAM GROUP PLC Director 2010-01-12 CURRENT 1990-11-28 Active
JOHN ROBERT CHADWICK SUTTON AND EAST SURREY WATER PLC Director 2009-09-03 CURRENT 1989-12-11 Active
ANTHONY JOHN DAVID FERRAR SES WATER LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
ANTHONY JOHN DAVID FERRAR WATER UK Director 2013-03-30 CURRENT 1998-03-27 Active
ANTHONY JOHN DAVID FERRAR ADVANCED MINERALS LIMITED Director 2010-06-17 CURRENT 1990-04-05 Active
ANTHONY JOHN DAVID FERRAR WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Director 2010-04-28 CURRENT 1974-03-18 Active
ANTHONY JOHN DAVID FERRAR SURREY DOWNS ALARMS LIMITED Director 2010-01-12 CURRENT 1989-11-06 Dissolved 2015-03-17
ANTHONY JOHN DAVID FERRAR SURREY DOWNS ESTATES LIMITED Director 2010-01-12 CURRENT 1990-01-31 Active
ANTHONY JOHN DAVID FERRAR THE SUTTON DISTRICT WATER PLC Director 2010-01-12 CURRENT 1990-01-12 Active
ANTHONY JOHN DAVID FERRAR ALLMAT (EAST SURREY) LIMITED Director 2010-01-12 CURRENT 1991-05-17 Active
ANTHONY JOHN DAVID FERRAR THE CHEAM GROUP PLC Director 2010-01-12 CURRENT 1990-11-28 Active
ANTHONY JOHN DAVID FERRAR SESW HOLDING COMPANY LIMITED. Director 2009-03-25 CURRENT 2001-01-31 Active
ANTHONY JOHN DAVID FERRAR EAST SURREY HOLDINGS LIMITED Director 2008-09-01 CURRENT 1991-11-05 Active
ANTHONY JOHN DAVID FERRAR SUTTON AND EAST SURREY WATER PLC Director 2008-06-06 CURRENT 1989-12-11 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
2024-03-05Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-05Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-05Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-01-18CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-17Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-17Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-17Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-17Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-01-24CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-10-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-10-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-07-14DISS40Compulsory strike-off action has been discontinued
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-07-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-07-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-06-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-06-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-05-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-05-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-03-31AP01DIRECTOR APPOINTED MR IAN PAUL CAIN
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DAVID FERRAR
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-10-31RES01ADOPT ARTICLES 31/10/18
2018-10-10AP01DIRECTOR APPOINTED MR PAUL KERR
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT CHADWICK
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-23AR0124/01/16 ANNUAL RETURN FULL LIST
2015-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DAVID FERRAR / 18/09/2015
2015-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT CHADWICK / 18/09/2015
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-28AR0124/01/15 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0124/01/14 ANNUAL RETURN FULL LIST
2014-01-14AUDAUDITOR'S RESIGNATION
2014-01-02MISCSection 519
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-29AR0124/01/13 ANNUAL RETURN FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-03AR0124/01/12 ANNUAL RETURN FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-04AR0124/01/11 ANNUAL RETURN FULL LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLDER
2010-02-12AR0124/01/10 FULL LIST
2010-01-25AP01DIRECTOR APPOINTED MR JOHN ROBERT CHADWICK
2010-01-25AP01DIRECTOR APPOINTED ANTHONY JOHN DAVID FERRAR
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FISHER
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-04363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY JENNY HORNBY
2008-02-11363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-25288cSECRETARY'S PARTICULARS CHANGED
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-02363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-12-13288bDIRECTOR RESIGNED
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-10363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-06363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-01RES13 FACILITY AGREEMENT 21/11/03
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-02-08363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-06363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-08-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-13363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-10288aNEW DIRECTOR APPOINTED
2000-08-10288bDIRECTOR RESIGNED
2000-06-05288aNEW SECRETARY APPOINTED
2000-06-05288bSECRETARY RESIGNED
2000-03-29363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-09363sRETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS
1998-09-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-24363sRETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS
1997-08-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-04ELRESS386 DISP APP AUDS 21/03/97
1997-04-04ORES13APPOINTMENT OF AUDITORS 21/03/97
1997-04-04ELRESS366A DISP HOLDING AGM 21/03/97
1997-04-04ELRESS252 DISP LAYING ACC 21/03/97
1997-01-27363sRETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS
1996-10-07AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-26363sRETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS
1995-11-21AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-30363sRETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS
1994-10-10AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-06Return made up to 24/01/94; full list of members
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 SURREY DOWNS PROPERTY INVESTMENT 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 SURREY DOWNS PROPERTY INVESTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-21 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of SURREY DOWNS PROPERTY INVESTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURREY DOWNS PROPERTY INVESTMENT LIMITED
Trademarks
We have not found any records of SURREY DOWNS PROPERTY INVESTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURREY DOWNS PROPERTY INVESTMENT 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 SURREY DOWNS PROPERTY INVESTMENT 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 SURREY DOWNS PROPERTY INVESTMENT 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 SURREY DOWNS PROPERTY INVESTMENT 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 SURREY DOWNS PROPERTY INVESTMENT 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.