SURREY & COUNTIES PROPERTY INVESTMENT CO. LTD. - LONDON
Company Profile | Company Filings |
Overview
SURREY & COUNTIES PROPERTY INVESTMENT CO. LTD. is a Private Limited Company from LONDON and has the status: Active.
SURREY & COUNTIES PROPERTY INVESTMENT CO. LTD. was incorporated 87 years ago on 04/08/1936 and has the registered number: 00317186. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SURREY & COUNTIES PROPERTY INVESTMENT CO. LTD. was incorporated 87 years ago on 04/08/1936 and has the registered number: 00317186. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SURREY & COUNTIES PROPERTY INVESTMENT CO. LTD. - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
This Company Originates in : United Kingdom
Previous trading names include:
MARBOND INVESTMENTS LIMITED (until 21/01/2005)
MARBOND INVESTMENTS LIMITED (until 21/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN HICKMAN | Aug 1942 | British | Director | 1994-05-20 | CURRENT |
MR GEORGE JOHN CHARLES HICKMAN | Sep 1975 | British | Director | 2020-03-26 | CURRENT |
MRS CATHERINE MARGARET HICKMAN | Nov 1948 | British | Secretary | 1994-05-20 | CURRENT |
MR MARTYN HICKMAN | Sep 1944 | British | Director | RESIGNED | |
MRS DEIRDRE GUPTA | Apr 1937 | British | Director | RESIGNED | |
JAMES ARMITAGE COOKE | Feb 1921 | British | Director | RESIGNED | |
MRS DAWN DREWELUS | Dec 1956 | British | Secretary | 1992-11-30 UNTIL 1994-05-20 | RESIGNED |
MR COLIN CHARLES BIGGS | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kingston Estates Limited | 2016-12-08 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SURREY_&_COUNTIES_PROPERT - Accounts | 2023-11-10 | 31-03-2023 | £-6,337 equity |
SURREY_&_COUNTIES_PROPERT - Accounts | 2022-11-09 | 31-03-2022 | £-6,084 equity |
SURREY_&_COUNTIES_PROPERT - Accounts | 2021-12-24 | 31-03-2021 | £-5,831 equity |
SURREY_&_COUNTIES_PROPERT - Accounts | 2020-12-24 | 31-03-2020 | £-5,578 equity |
SURREY_&_COUNTIES_PROPERT - Accounts | 2019-11-26 | 31-03-2019 | £-5,430 equity |
SURREY_&_COUNTIES_PROPERT - Accounts | 2018-12-22 | 31-03-2018 | £-5,282 equity |
SURREY_&_COUNTIES_PROPERT - Accounts | 2017-12-23 | 31-03-2017 | £-4,984 equity |
SURREY_&_COUNTIES_PROPERT - Accounts | 2016-12-24 | 31-03-2016 | £-4,317 equity |
SURREY_&_COUNTIES_PROPERT - Accounts | 2014-12-20 | 31-03-2014 | £-3,283 equity |