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

SURBITON PROPERTY COMPANY LIMITED

3 BRIDLE CLOSE, KINGSTON UPON THAMES, SURREY, KT1 2JW,
Company Registration Number
00934535
Private Limited Company
Active

Company Overview

About Surbiton Property Company Ltd
SURBITON PROPERTY COMPANY LIMITED was founded on 1968-06-27 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Surbiton Property Company 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
SURBITON PROPERTY COMPANY LIMITED
 
Legal Registered Office
3 BRIDLE CLOSE
KINGSTON UPON THAMES
SURREY
KT1 2JW
Other companies in KT1
 
Filing Information
Company Number 00934535
Company ID Number 00934535
Date formed 1968-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:57:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURBITON PROPERTY COMPANY 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 SURBITON PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN BARNABAS RUTTER
Company Secretary 2001-02-10
CAROLINE MAY BOWIS
Director 2016-03-19
JOHN ROWLAND CRACKNELL
Director 2012-02-18
PAUL JOSEPH JOHNSTON
Director 2001-01-16
JOHN BARNABAS RUTTER
Director 2001-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROWENA CORDELIA BASS
Director 2015-09-05 2017-03-31
JAMES WHITE
Director 2015-09-05 2017-03-31
PHILIP JAMES DOYLE
Director 2015-01-01 2015-09-05
MICHAEL SMITH
Director 2015-05-12 2015-06-19
MICHAEL RICHARD HEAD
Director 2011-02-26 2014-12-31
COLIN SUCKLING
Director 2007-03-24 2014-04-24
PATRICK NAIRN
Director 2007-03-24 2011-12-31
LESLIE WILLIAM BLAKE
Director 2002-07-12 2010-02-20
MALCOLM DONOVAN JOHNSON
Director 2003-03-02 2007-04-11
CHRISTOPHER CHARLES QUINLAN
Director 2006-02-25 2007-03-24
KEITH FRANCIS WITHAM
Director 2003-02-22 2006-02-04
MICHAEL GEORGE CRIPPS
Director 2001-01-16 2003-11-25
PATRICIA ANNE LENNOX ELLIOTT
Director 2002-06-18 2003-02-22
REGINA JEANNE PARLETT
Director 2001-01-16 2002-06-18
DAVID JOHN SALUSBURY
Director 2001-01-16 2002-06-18
JUSTIN BRADFORD
Director 2001-01-16 2002-01-04
JANICE ANTHEA JENNER
Company Secretary 1998-10-26 2001-01-16
JEAN BLANCHE BENNETT
Director 1990-07-04 2001-01-16
TIMOTHY DAVID BROWN
Director 1990-07-04 2001-01-16
ANTHONY PAXMAN
Director 1990-07-04 2001-01-16
EUNICE BRENDA PAXMAN
Director 1990-07-04 2001-01-16
TREVOR HENRY FREDERICK RIBBINS
Director 1990-07-04 2001-01-16
TIMOTHY DAVID BROWN
Company Secretary 1990-07-04 2000-12-31
WILLIAM JAMES DALY
Director 1990-07-04 1998-06-22
ADRIAN CHARLES THOMPSON
Director 1990-07-04 1994-04-01
SAMUEL WATERS
Director 1990-07-04 1993-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOSEPH JOHNSTON KINGSTON FEDERATION OF RESIDENTS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off

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
2024-03-0826/10/23 STATEMENT OF CAPITAL GBP 100
2023-12-0630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES
2023-10-13APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLAND CRACKNELL
2023-03-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03DIRECTOR APPOINTED MR DAVID WILLIAM TUFFIN
2023-02-03DIRECTOR APPOINTED MR PETER VINCENT KELK
2022-11-10APPOINTMENT TERMINATED, DIRECTOR SUSAN TOWNER
2022-11-10APPOINTMENT TERMINATED, DIRECTOR SUSAN TOWNER
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TOWNER
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-04-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-03-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MAY BOWIS
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOSIAH HARDING
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06AP01DIRECTOR APPOINTED MR PHILIP JOSIAH HARDING
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JASON ROBERT HUGHES
2019-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES ROGERS
2019-04-19AP01DIRECTOR APPOINTED MR JASON ROBERT HUGHES
2019-02-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-14CH01Director's details changed for Mr Nicholas James Rogers on 2018-11-13
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-09-24AP01DIRECTOR APPOINTED MR NICHOLAS JAMES ROGERS
2018-09-21AP01DIRECTOR APPOINTED MRS SUSAN TOWNER
2018-03-05AA31/12/17 TOTAL EXEMPTION FULL
2018-03-05AA31/12/17 TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA BASS
2016-11-14Annotation
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-04-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AP01DIRECTOR APPOINTED DR JAMES WHITE
2016-03-24AP01DIRECTOR APPOINTED MRS ROWENA CORDELIA BASS
2016-03-24AP01DIRECTOR APPOINTED MRS CAROLINE MAY BOWIS
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0125/10/15 ANNUAL RETURN FULL LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DOYLE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DOYLE
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2015-05-16AP01DIRECTOR APPOINTED MR MICHAEL SMITH
2015-02-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02AP01DIRECTOR APPOINTED MR PHILIP JAMES DOYLE
2015-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD HEAD
2014-11-08LATEST SOC08/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-08AR0125/10/14 FULL LIST
2014-11-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SUCKLING
2014-11-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SUCKLING
2014-02-17AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-25AR0125/10/13 FULL LIST
2013-04-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-31AR0125/10/12 FULL LIST
2012-05-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-08AP01DIRECTOR APPOINTED MR JOHN ROWLAND CRACKNELL
2012-02-09AP01DIRECTOR APPOINTED MR MICHAEL RICHARD HEAD
2012-01-13AR0125/10/11 FULL LIST
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NAIRN
2011-03-10AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-30AR0125/10/10 FULL LIST
2010-09-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BLAKE
2010-02-22RES01ADOPT ARTICLES 05/12/2009
2010-02-22CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2010-02-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-16RES01ADOPT ARTICLES 30/11/2009
2009-12-21RES01ADOPT ARTICLES 05/12/2009
2009-12-02AR0125/10/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN SUCKLING / 25/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARNABAS RUTTER / 25/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NAIRN / 25/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR PAUL JOSEPH JOHNSTON / 25/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WILLIAM BLAKE / 25/10/2009
2009-03-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 3 BRIDLE CLOSE KINGSTON UPON THAMES SURREY KT1 2JW
2008-11-10353LOCATION OF REGISTER OF MEMBERS
2008-11-10190LOCATION OF DEBENTURE REGISTER
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM UNIT 11 KINGSMILL BUSINESS PARK,, CHAPEL MILL ROAD, KINGSTON UPON THAMES SURREY KT1 3GZ
2008-07-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-12-03190LOCATION OF DEBENTURE REGISTER
2007-12-03353LOCATION OF REGISTER OF MEMBERS
2007-12-03287REGISTERED OFFICE CHANGED ON 03/12/07 FROM: UNIT 11 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 200 EWELL RD, SURBITON SURREY KT6 6HL
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2006-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-31363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288bDIRECTOR RESIGNED
2005-11-16363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2003-12-05288bDIRECTOR RESIGNED
2003-11-28363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-09288aNEW DIRECTOR APPOINTED
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06288bDIRECTOR RESIGNED
2002-12-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-12-17363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
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 SURBITON PROPERTY COMPANY 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 SURBITON PROPERTY COMPANY 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
SECOND MORTGAGE 1972-07-07 Outstanding LLOYDS BANK LTD
CHARGE 1969-04-01 Outstanding MRS JOYCE THORNTON
MEMO OF DEPOSIT. 1968-08-19 Outstanding LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
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 SURBITON PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SURBITON PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURBITON PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of SURBITON PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURBITON PROPERTY COMPANY 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 SURBITON PROPERTY COMPANY 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 SURBITON PROPERTY COMPANY 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 SURBITON PROPERTY COMPANY 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 SURBITON PROPERTY COMPANY 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.