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

LONDON & SURREY ESTATES LIMITED

6TH FLOOR 2 LONDON WALL PLACE, BARBICAN, LONDON, EC2Y 5AU,
Company Registration Number
01643392
Private Limited Company
Active

Company Overview

About London & Surrey Estates Ltd
LONDON & SURREY ESTATES LIMITED was founded on 1982-06-15 and has its registered office in London. The organisation's status is listed as "Active". London & Surrey Estates Limited is a Private Limited Company registered in UNITED KINGDOM 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
LONDON & SURREY ESTATES LIMITED
 
Legal Registered Office
6TH FLOOR 2 LONDON WALL PLACE
BARBICAN
LONDON
EC2Y 5AU
Other companies in EC4V
 
Filing Information
Company Number 01643392
Company ID Number 01643392
Date formed 1982-06-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:22:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON & SURREY ESTATES 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 LONDON & SURREY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BRINSDEN
Company Secretary 2009-02-28
ANNE VERONICA BRINSDEN
Director 2003-04-28
JOHN BRINSDEN
Director 1993-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
MORRIS GERALD CASS
Company Secretary 1993-02-19 2009-02-28
PETER JOHN MARSDEN WILLIAMS
Director 1993-02-19 1995-07-31

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
2024-02-12CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2024-01-30Change of details for Mr John Brinsden as a person with significant control on 2024-01-30
2023-02-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-02-08Director's details changed for Mrs Anne Veronica Brinsden on 2023-02-08
2023-02-08Director's details changed for Mr John Brinsden on 2023-02-08
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-01-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 23000
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 23000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016433920038
2016-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016433920037
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 23000
2016-02-19AR0109/02/16 ANNUAL RETURN FULL LIST
2015-10-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 23000
2015-03-12AR0109/02/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 23000
2014-02-13AR0109/02/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN BRINSDEN on 2013-01-01
2013-05-01AR0109/02/13 ANNUAL RETURN FULL LIST
2012-09-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0109/02/12 ANNUAL RETURN FULL LIST
2011-07-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0109/02/11 ANNUAL RETURN FULL LIST
2010-08-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-27MG04Declaration that part of the property/undertaking: released/ceased /whole /charge no 36
2010-03-05AR0109/02/10 ANNUAL RETURN FULL LIST
2010-03-05CH01Director's details changed for Mrs Anne Veronica Brinsden on 2010-02-09
2009-07-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-09288aSecretary appointed jonathan edward brinsden
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY MORRIS CASS
2009-02-27363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-12-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 7 STAFFORD STREET LONDON W1X 3PG
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-02363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-23363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-02395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-05-15288aNEW DIRECTOR APPOINTED
2003-02-21363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-09363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-28363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-31395PARTICULARS OF MORTGAGE/CHARGE
2000-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-06363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-10363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-09SRES01ALTER MEM AND ARTS 19/02/98
1998-02-24363sRETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS
1998-01-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-22AUDAUDITOR'S RESIGNATION
1997-02-11363sRETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS
1996-08-23AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-03-05169£ SR 14000@1 26/01/96
1996-03-05SRES09POS 22/01/96
1996-02-26225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03
1996-02-20363sRETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS
1996-01-11169£ IC 50000/37000 20/12/95 £ SR 13000@1=13000
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LONDON & SURREY ESTATES 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 LONDON & SURREY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-06-15 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-07 Satisfied ANZ GRINDLAYS BANK PLC
DEBENTURE 1994-03-07 Satisfied ANZ GRINDLAYS BANK PLC
LEGAL CHARGE 1992-01-17 Satisfied ROYAL TRUST BANK
LEGAL CHARGE 1990-04-10 Satisfied RIGGS AP BANK LIMITED
LEGAL CHARGE 1990-04-10 Satisfied RIGGS AP BANK LIMITED
LEGAL CHARGE 1990-04-10 Satisfied RIGGS AP BANK LIMITED
LEGAL CHARGE 1990-04-10 Satisfied RIGGS AP BANK LIMIED
LEGAL CHARGE 1989-08-01 Satisfied WESTPAC BANKING CORPORATION
LEGAL CHARGE 1989-04-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-08-12 Satisfied WESTPAC BANKING CORPORATION
LEGAL CHARGE 1988-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-10 Satisfied WEST PAC BANKING CORPORATION
LEGAL CHARGE 1988-04-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-15 Satisfied WESTPAC BANKING CORPORATION
LEGAL CHARGE 1988-02-03 Satisfied BARCLAYS BANK PLC
MORTGAGE 1988-01-15 Satisfied HFC TRUST & SAVINGS LIMITED
CHARGE OF AN ACCOUNT 1988-01-15 Satisfied HFC TRUST & SAVINGS LIMITED
MORTGAGE 1987-09-02 Satisfied HFC TRUST & SAVINGS LIMITED
LEGAL CHARGE 1987-07-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-23 Satisfied WESTPAC BANKING CORPORATION
LEGAL CHARGE 1987-05-19 Satisfied HFC TRUST & SAVINGS LIMITED
LEGAL CHARGE 1986-10-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-23 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1986-02-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-25 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-11-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LONDON & SURREY ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of LONDON & SURREY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON & SURREY ESTATES LIMITED
Trademarks
We have not found any records of LONDON & SURREY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON & SURREY ESTATES 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 (41100 - Development of building projects) as LONDON & SURREY ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LONDON & SURREY ESTATES 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 LONDON & SURREY ESTATES 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 LONDON & SURREY ESTATES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1