SURREY DOWNS ESTATES LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH1 1LJ

Company number 02465343
Status Active
Incorporation Date 31 January 1990
Company Type Private Limited Company
Address 66-74 LONDON ROAD, REDHILL, SURREY, RH1 1LJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Director's details changed for Mr Anthony John David Ferrar on 18 September 2015. The most likely internet sites of SURREY DOWNS ESTATES LIMITED are www.surreydownsestates.co.uk, and www.surrey-downs-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Surrey Downs Estates Limited is a Private Limited Company. The company registration number is 02465343. Surrey Downs Estates Limited has been working since 31 January 1990. The present status of the company is Active. The registered address of Surrey Downs Estates Limited is 66 74 London Road Redhill Surrey Rh1 1lj. . CHADWICK, John Robert is a Director of the company. FERRAR, Anthony John David is a Director of the company. Secretary FISHER, Nicholas John has been resigned. Secretary HARRIS, Jordan Elizabeth has been resigned. Secretary HOLDER, Philip Bernard has been resigned. Secretary HORNBY, Jenny Belinda has been resigned. Director BARRETT, Patrick Augustine has been resigned. Director FISHER, Nicholas John has been resigned. Director FOOKS, John Anthony has been resigned. Director FOSTER, Ian Francis Montgomery has been resigned. Director HOLDER, Philip Bernard has been resigned. Director KENNEDY, Andrew David has been resigned. Director NEWTON, John Owen has been resigned. Director SAVILLE, Duncan Paul has been resigned. Director TRY, David Edward Thomas has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CHADWICK, John Robert
Appointed Date: 12 January 2010
67 years old

Director
FERRAR, Anthony John David
Appointed Date: 12 January 2010
68 years old

Resigned Directors

Secretary
FISHER, Nicholas John
Resigned: 31 March 1994
Appointed Date: 18 March 1992

Secretary
HARRIS, Jordan Elizabeth
Resigned: 07 April 2000
Appointed Date: 01 April 1994

Secretary
HOLDER, Philip Bernard
Resigned: 18 March 1992

Secretary
HORNBY, Jenny Belinda
Resigned: 31 May 2008
Appointed Date: 07 April 2000

Director
BARRETT, Patrick Augustine
Resigned: 30 November 2005
Appointed Date: 31 July 2000
88 years old

Director
FISHER, Nicholas John
Resigned: 31 December 2009
Appointed Date: 01 April 1994
74 years old

Director
FOOKS, John Anthony
Resigned: 31 July 2000
92 years old

Director
FOSTER, Ian Francis Montgomery
Resigned: 31 March 1994
92 years old

Director
HOLDER, Philip Bernard
Resigned: 31 January 2010
76 years old

Director
KENNEDY, Andrew David
Resigned: 08 February 1996
Appointed Date: 18 March 1992
82 years old

Director
NEWTON, John Owen
Resigned: 18 March 1992
77 years old

Director
SAVILLE, Duncan Paul
Resigned: 18 March 1992
68 years old

Director
TRY, David Edward Thomas
Resigned: 11 October 1996
Appointed Date: 18 March 1992
94 years old

SURREY DOWNS ESTATES LIMITED Events

12 Sep 2016
Full accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

18 Sep 2015
Director's details changed for Mr Anthony John David Ferrar on 18 September 2015
18 Sep 2015
Director's details changed for Mr John Robert Chadwick on 18 September 2015
07 Aug 2015
Full accounts made up to 31 March 2015
...
... and 91 more events
18 Sep 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

18 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Sep 1990
Registered office changed on 18/09/90 from: 20 furnival street london EC4A 1BN

23 Aug 1990
Company name changed bealaw (268) LIMITED\certificate issued on 24/08/90

31 Jan 1990
Incorporation

SURREY DOWNS ESTATES LIMITED Charges

21 November 2003
Debenture
Delivered: 27 November 2003
Status: Satisfied on 9 December 2005
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…