SURREY DOWNS PROPERTY INVESTMENT LIMITED
SURREY


Company number 02783440
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address 66-74 LONDON ROAD, REDHILL, SURREY, RH1 1LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2 . The most likely internet sites of SURREY DOWNS PROPERTY INVESTMENT LIMITED are www.surreydownspropertyinvestment.co.uk, and www.surrey-downs-property-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Surrey Downs Property Investment Limited is a Private Limited Company. The company registration number is 02783440. Surrey Downs Property Investment Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Surrey Downs Property Investment 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 HORNBY, Jenny Belinda has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED 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. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased 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: 22 March 1993

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

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

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 22 March 1993
Appointed Date: 25 January 1993

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
Appointed Date: 19 March 1993
92 years old

Director
FOSTER, Ian Francis Montgomery
Resigned: 31 March 1994
Appointed Date: 19 March 1993
92 years old

Director
HOLDER, Philip Bernard
Resigned: 31 January 2010
Appointed Date: 19 March 1993
76 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 19 March 1993
Appointed Date: 25 January 1993

Persons With Significant Control

East Surrey Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SURREY DOWNS PROPERTY INVESTMENT LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
12 Sep 2016
Full accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

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
...
... and 70 more events
04 Apr 1993
Accounting reference date notified as 31/03

04 Apr 1993
Registered office changed on 04/04/93 from: 100 fetter lane london EC4A 1BN

04 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Mar 1993
Company name changed bealaw (333) LIMITED\certificate issued on 10/03/93
25 Jan 1993
Incorporation

SURREY DOWNS PROPERTY INVESTMENT 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…