SURVEYED PROPERTIES LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU4 8RU

Company number 00511616
Status Active
Incorporation Date 22 September 1952
Company Type Private Limited Company
Address ALBURY MILL MILL LANE, CHILWORTH, GUILDFORD, SURREY, GU4 8RU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 3,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SURVEYED PROPERTIES LIMITED are www.surveyedproperties.co.uk, and www.surveyed-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and twelve months. Surveyed Properties Limited is a Private Limited Company. The company registration number is 00511616. Surveyed Properties Limited has been working since 22 September 1952. The present status of the company is Active. The registered address of Surveyed Properties Limited is Albury Mill Mill Lane Chilworth Guildford Surrey Gu4 8ru. . DOWNING, Anne Lynette is a Secretary of the company. DOWNING, Peter Nicholas is a Director of the company. Director DOWNING, Betty has been resigned. Director KEFI, Lavinia Sally has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Resigned Directors

Director
DOWNING, Betty
Resigned: 01 May 1998
110 years old

Director
KEFI, Lavinia Sally
Resigned: 21 September 1999
81 years old

Persons With Significant Control

Mr Christopher Downing
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Downing
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Nicholas Downing
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

SURVEYED PROPERTIES LIMITED Events

07 Apr 2017
Confirmation statement made on 28 March 2017 with updates
07 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3,000

22 Feb 2016
Total exemption small company accounts made up to 30 September 2015
05 Aug 2015
Satisfaction of charge 21 in full
07 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3,000

...
... and 96 more events
28 Jan 1988
Particulars of mortgage/charge

24 Jan 1987
Accounts for a small company made up to 30 September 1986

24 Jan 1987
Return made up to 23/01/87; full list of members
27 Nov 1986
Particulars of mortgage/charge

22 Sep 1952
Incorporation

SURVEYED PROPERTIES LIMITED Charges

20 June 2007
Legal charge
Delivered: 23 June 2007
Status: Satisfied on 18 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 186 earls court road, london. By way of fixed charge the…
31 March 2006
Legal charge
Delivered: 5 April 2006
Status: Satisfied on 5 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 32/34 high street weybridge. By way of fixed charge the…
22 March 2004
Legal charge
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 long causeway peterborough cambridgeshire. By way of…
17 September 2001
Legal charge
Delivered: 21 September 2001
Status: Satisfied on 24 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as mercantile house, 18 london road…
29 August 2000
Legal charge
Delivered: 31 August 2000
Status: Satisfied on 23 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 20 west street horsham west sussex. By way…
5 January 2000
Legal charge
Delivered: 19 January 2000
Status: Satisfied on 23 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 blenheim court bourges boulevard peterborough. By…
27 May 1992
Legal mortgage
Delivered: 2 June 1992
Status: Satisfied on 23 December 2008
Persons entitled: Eagle Star Life Assurance Company Limited
Description: 86 high street, poole, dorset title no. DT171704 32…
8 June 1990
Mortgage
Delivered: 16 June 1990
Status: Satisfied on 29 August 1991
Persons entitled: Nationwide Anglia Building Society
Description: 86 high street poole dorset. Title no dt 1777104.
8 June 1990
Mortgage debenture
Delivered: 16 June 1990
Status: Satisfied on 29 August 1991
Persons entitled: Nationwide Anglia Building Society
Description: Floating charge over the undertaking and all property and…
11 January 1988
Legal charge
Delivered: 28 January 1988
Status: Satisfied on 30 March 2000
Persons entitled: Barclays Bank PLC
Description: 24 tooting high street tooting SW17.
19 November 1986
Legal charge
Delivered: 27 November 1986
Status: Satisfied on 30 April 1992
Persons entitled: Barclays Bank PLC
Description: 32 chipstead valley road coulsden croydon london.
28 January 1985
Legal charge
Delivered: 6 February 1985
Status: Satisfied on 6 April 1999
Persons entitled: Barclays Bank PLC
Description: 37 gloucester road bristol avon title no. Bl 33268.
28 January 1985
Legal charge
Delivered: 6 February 1985
Status: Satisfied on 23 December 1989
Persons entitled: Barclays Bank PLC
Description: 16,19,23 eastbury road kingston upon thames london title…
21 May 1963
Inst of charge
Delivered: 31 May 1963
Status: Satisfied on 23 December 2008
Persons entitled: Barclays Bank PLC
Description: 93 willow vale, shepherds bush.
21 May 1963
Inst of charge
Delivered: 31 May 1963
Status: Satisfied on 23 December 2008
Persons entitled: Barclays Bank PLC
Description: 91 willow vale shepherds bush london.
21 May 1963
Inst of charge
Delivered: 31 May 1963
Status: Satisfied on 23 December 2008
Persons entitled: Barclays Bank PLC
Description: 89 willow vale shepherds bush london.
21 May 1963
Inst of charge
Delivered: 31 May 1963
Status: Satisfied on 23 December 2008
Persons entitled: Barclays Bank PLC
Description: 25 & 25A pavilion terrace, shepherds bush london.
10 April 1961
Instrument of charge
Delivered: 13 April 1961
Status: Satisfied on 23 December 2008
Persons entitled: Barclays Bank PLC
Description: 5 cresford road, fulham london.
13 December 1960
Instr of charge
Delivered: 20 December 1960
Status: Satisfied on 23 December 2008
Persons entitled: Barclays Bank PLC
Description: 39 poplar grove hammersmith london title ln 14793.
10 January 1958
Inst of charge
Delivered: 23 January 1958
Status: Satisfied on 23 December 2008
Persons entitled: Barclays Bank PLC
Description: 55 loftus road, hammersmith, london title no ln 79919.
5 April 1957
Legal charge
Delivered: 15 April 1957
Status: Satisfied on 23 December 2008
Persons entitled: Westbourne Park Building Society
Description: Freehold ground rent secured on 25 & 25A pavilion terrace…
14 December 1954
Instrument of charge
Delivered: 21 December 1954
Status: Satisfied on 23 December 2008
Persons entitled: Barclays Bank PLC
Description: 369 fulham palace road, fulham, london, title no. 431916.

Similar Companies

SURVEYE LTD SURVEYED CIVILS LTD SURVEYEERING LTD SURVEYENG LIMITED SURVEYEXPERT LIMITED SURVEYFIX LTD SURVEYI LIMITED