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

SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED

30 C/O MAZARS, OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
05740895
Private Limited Company
Active

Company Overview

About Surplus Property Solutions Advisory Ltd
SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED was founded on 2006-03-13 and has its registered office in London. The organisation's status is listed as "Active". Surplus Property Solutions Advisory Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED
 
Legal Registered Office
30 C/O MAZARS
OLD BAILEY
LONDON
EC4M 7AU
Other companies in W1G
 
Previous Names
SURPLUS PROPERTY SOLUTIONS LIMITED28/07/2022
SPARKLESTONE LIMITED09/09/2008
SHELFCO (NO. 3226) LIMITED02/05/2006
Filing Information
Company Number 05740895
Company ID Number 05740895
Date formed 2006-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB334190911  
Last Datalog update: 2025-12-05 07:47:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURPLUS PROPERTY SOLUTIONS ADVISORY 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 SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED

Current Directors
Officer Role Date Appointed
JOHANNE COUTTS
Company Secretary 2013-04-22
FRANCIS COLHOUN
Director 2006-05-04
JOHN PADRAIG COLHOUN
Director 2013-04-22
ADAM FOSTER
Director 2006-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS COLHOUN
Company Secretary 2006-05-04 2013-04-22
EPS SECRETARIES LIMITED
Nominated Secretary 2006-03-13 2006-05-03
MIKJON LIMITED
Nominated Director 2006-03-13 2006-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS COLHOUN BUTLER MASON LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
FRANCIS COLHOUN SURPLUS PROPERTY SOLUTIONS HOLDINGS LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
FRANCIS COLHOUN SURPLUS PROPERTY RESOLUTION LTD Director 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
FRANCIS COLHOUN PVP DEVELOPMENTS LTD Director 2015-08-21 CURRENT 2013-11-26 Active
JOHN PADRAIG COLHOUN SURPLUS PROPERTY INVESTMENTS LIMITED Director 2015-04-15 CURRENT 2013-03-14 Active
JOHN PADRAIG COLHOUN IMA ASSETS & INVESTMENTS LTD Director 2014-07-25 CURRENT 2013-03-14 Active
JOHN PADRAIG COLHOUN CALUSO LIMITED Director 2008-04-17 CURRENT 2006-04-21 Dissolved 2015-07-31
JOHN PADRAIG COLHOUN CALRIDGE LIMITED Director 2005-03-22 CURRENT 2005-03-22 Liquidation
ADAM FOSTER HAT CONTRACTING SERVICES LIMITED Director 2006-08-18 CURRENT 1986-02-04 Active
ADAM FOSTER STEELSTONE PROPERTIES LIMITED Director 2006-08-18 CURRENT 1970-01-19 Active
ADAM FOSTER GRAYSTON WHITE & SPARROW LTD. Director 2006-08-18 CURRENT 1937-10-25 Active

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
2025-11-05Audit exemption statement of guarantee by parent company for period ending 31/12/24
2025-11-05Notice of agreement to exemption from audit of accounts for period ending 31/12/24
2025-11-05Consolidated accounts of parent company for subsidiary company period ending 31/12/24
2025-11-05Audit exemption subsidiary accounts made up to 2024-12-31
2025-01-31Director's details changed for Mr Terence Colhoun on 2024-12-19
2025-01-03Audit exemption statement of guarantee by parent company for period ending 31/12/23
2025-01-03Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2025-01-03Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2025-01-03Audit exemption subsidiary accounts made up to 2023-12-31
2024-05-24REGISTERED OFFICE CHANGED ON 24/05/24 FROM 53 Welbeck Street London W1G 9XR England
2024-03-14CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-12-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-30FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-14CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-09-20CH01Director's details changed for Mr John Padraig Colhoun on 2022-09-08
2022-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/22 FROM 30 Old Bailey C/O Mazars Llp London EC4M 7AU England
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM 53 Welbeck Street London W1G 9XR
2022-07-28CERTNMCompany name changed surplus property solutions LIMITED\certificate issued on 28/07/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-16AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-09AP01DIRECTOR APPOINTED MRS ANN AYTON
2018-12-19AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-12-19AP01DIRECTOR APPOINTED MR TERENCE COLHOUN
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2200
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-05AR0113/03/16 ANNUAL RETURN FULL LIST
2016-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOHANNE COUTTS on 2016-02-15
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PADRAIG COLHOUN / 15/02/2016
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FOSTER / 15/02/2016
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS COLHOUN / 15/02/2016
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2200
2015-04-08AR0113/03/15 ANNUAL RETURN FULL LIST
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FOSTER / 01/01/2015
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS COLHOUN / 30/01/2015
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 2200
2014-04-09AR0113/03/14 ANNUAL RETURN FULL LIST
2013-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-23AP03Appointment of Mrs Johanne Coutts as company secretary
2013-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRANCIS COLHOUN
2013-04-23AP01DIRECTOR APPOINTED MR JOHN PADRAIG COLHOUN
2013-03-26AR0113/03/13 ANNUAL RETURN FULL LIST
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/13 FROM 14 Gees Court London W1U 1JW England
2012-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-01AR0113/03/12 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FOSTER / 01/05/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS COLHOUN / 01/05/2012
2012-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS COLHOUN / 01/05/2012
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2011-03-21AR0113/03/11 FULL LIST
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-17AR0113/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM FOSTER / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS COLHOUN / 16/03/2010
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCIS COLHOUN / 01/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS COLHOUN / 01/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM FOSTER / 01/11/2009
2009-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-05363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-09CERTNMCOMPANY NAME CHANGED SPARKLESTONE LIMITED CERTIFICATE ISSUED ON 09/09/08
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-27363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-10-09225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-14123NC INC ALREADY ADJUSTED 11/04/07
2007-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-14RES12VARYING SHARE RIGHTS AND NAMES
2007-06-14RES04£ NC 1100/2201 11/04/0
2007-06-1488(2)RAD 11/04/07--------- £ SI 1101@1=1101 £ IC 1100/2201
2007-06-14RES12VARYING SHARE RIGHTS AND NAMES
2007-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-12363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-05-1888(2)RAD 01/09/06--------- £ SI 999@1=999 £ IC 101/1100
2007-03-26123NC INC ALREADY ADJUSTED 21/03/07
2007-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-26RES04£ NC 1000/1100 21/03/0
2007-03-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-03-2688(2)RAD 21/03/07--------- £ SI 100@1=100 £ IC 1/101
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 29 WARWICK ROAD LONDON W5 3XH
2006-05-19287REGISTERED OFFICE CHANGED ON 19/05/06 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8WR
2006-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2006-05-16288bSECRETARY RESIGNED
2006-05-02CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 3226) LIMITED CERTIFICATE ISSUED ON 02/05/06
2006-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SURPLUS PROPERTY SOLUTIONS ADVISORY 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 SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2012-03-03 Outstanding WM MORRISON SUPERMARKETS PLC
SHARE MORTGAGE 2011-12-01 Outstanding CARILLION CONSTRUCTION LIMITED
Intangible Assets
Patents
We have not found any records of SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED
Trademarks
We have not found any records of SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURPLUS PROPERTY SOLUTIONS ADVISORY 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 (68320 - Management of real estate on a fee or contract basis) as SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SURPLUS PROPERTY SOLUTIONS ADVISORY 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 SURPLUS PROPERTY SOLUTIONS ADVISORY 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 SURPLUS PROPERTY SOLUTIONS ADVISORY 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.