Company NameSurrey & Counties Property Investment Co. Ltd.
DirectorsJohn Hickman and George John Charles Hickman
Company StatusActive
Company Number00317186
CategoryPrivate Limited Company
Incorporation Date4 August 1936(87 years, 9 months ago)
Previous NameMarbond Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Hickman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1994(57 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleSurveyor Developer Investor
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameMrs Catherine Margaret Hickman
NationalityBritish
StatusCurrent
Appointed20 May 1994(57 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr George John Charles Hickman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(83 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Perryn Road
London
W3 7LX
Director NameJames Armitage Cooke
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 1994)
RoleSolicitor
Correspondence AddressJunipers The Common
Dunsfold
Godalming
Surrey
GU8 4LB
Director NameMrs Deirdre Gupta
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address18 Hillgate Place
London
W8 7SJ
Director NameMr Martyn Hickman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 1994)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address11 Marryat Road
Wimbledon
London
SW19 5BB
Secretary NameMr Colin Charles Biggs
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address30 Stacey Road
Tonbridge
Kent
TN10 3AR
Secretary NameMrs Dawn Drewelus
NationalityBritish
StatusResigned
Appointed30 November 1992(56 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address4 Mogador Cottages
Mogador
Tadworth
Surrey
KT20 7ES

Contact

Websitekingston-estates.co.uk
Telephone020 73769999
Telephone regionLondon

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,737
Current Liabilities£3,637

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

9 June 1976Delivered on: 16 June 1976
Satisfied on: 7 December 2004
Persons entitled:
J. A. Hickman
H. A. Bell

Classification: Legal charge
Secured details: Sterling pounds 13,000.
Particulars: F/H road charges secured on 1-68 elton close, upper teddington road, hampton wick 1-24 st. Marys victoria road, weybridge 1-4 warren lodge, kingston hill, surrey.
Fully Satisfied
9 June 1976Delivered on: 16 June 1976
Satisfied on: 7 December 2004
Persons entitled:
J. A. Hickman
H. A. Bell
H. A. Bell
J. A. Hickman

Classification: Legal charge
Secured details: Sterling pounds 28,000.
Particulars: F/H rent charges secured on 1-48 acanen lane gardens. Streatham 1-27 terrapius lovelace road, swelinton 1-12 palmerton court (no 1) lovelace gardens, swelinton 13-42 palmerton court (no 2) lovelace gardens, swelinton 1-11 mount court, crescent road, kingston 1-12 chalford court, ewell road, swelinton 1-9 brockley court langley road, swelinton 1-9 barwick court swelinton the avenue worcesterpark 1-6 windale court berrylands swelinton 1-20 kingfisher lodge swilinton 1-20 kingfisher lodge, strawberry vale, twickenham.
Fully Satisfied
29 October 1948Delivered on: 2 November 1948
Satisfied on: 7 December 2004
Persons entitled: Union Pension Trust LTD

Classification: Legal charge
Secured details: Sterling pounds 30,000.
Particulars: Various freehold & leasehold properties for full particulars see doc. No 24.
Fully Satisfied

Filing History

9 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
24 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
8 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
24 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
9 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
26 March 2020Appointment of Mr George John Charles Hickman as a director on 26 March 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
17 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
17 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 900
(3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 900
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 900
(3 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 900
(3 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 900
(3 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 900
(3 pages)
14 January 2014Director's details changed for Mr John Hickman on 14 December 2013 (2 pages)
14 January 2014Director's details changed for Mr John Hickman on 14 December 2013 (2 pages)
14 January 2014Secretary's details changed for Mrs Catherine Margaret Hickman on 14 December 2013 (1 page)
14 January 2014Director's details changed for Mr John Hickman on 14 December 2013 (2 pages)
14 January 2014Director's details changed for Mr John Hickman on 14 December 2013 (2 pages)
14 January 2014Secretary's details changed for Mrs Catherine Margaret Hickman on 14 December 2013 (1 page)
9 January 2014Secretary's details changed for Mrs Catherine Margaret Hickman on 1 January 2014 (1 page)
9 January 2014Secretary's details changed for Mrs Catherine Margaret Hickman on 1 January 2014 (1 page)
9 January 2014Secretary's details changed for Mrs Catherine Margaret Hickman on 1 January 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Registered office address changed from the Penthouse 27 Argyll Road London W8 7DA on 10 June 2013 (1 page)
10 June 2013Registered office address changed from the Penthouse 27 Argyll Road London W8 7DA on 10 June 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
17 January 2011Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD (2 pages)
17 January 2011Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD (2 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 February 2010Register inspection address has been changed (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
10 February 2010Register inspection address has been changed (2 pages)
10 February 2010Register(s) moved to registered inspection location (2 pages)
10 February 2010Register(s) moved to registered inspection location (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Registered office changed on 27/01/2009 from the penthouse 27 argyll road london W6 7DA (1 page)
27 January 2009Location of register of members (1 page)
27 January 2009Registered office changed on 27/01/2009 from the penthouse 27 argyll road london W6 7DA (1 page)
27 January 2009Location of register of members (1 page)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 May 2008Registered office changed on 14/05/2008 from 7 st james's square london SW1Y 4JU (1 page)
14 May 2008Registered office changed on 14/05/2008 from 7 st james's square london SW1Y 4JU (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 January 2008Return made up to 31/12/07; full list of members (5 pages)
23 January 2008Return made up to 31/12/07; full list of members (5 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
3 February 2006Return made up to 31/12/05; full list of members (5 pages)
3 February 2006Return made up to 31/12/05; full list of members (5 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
21 January 2005Company name changed marbond investments LIMITED\certificate issued on 21/01/05 (2 pages)
21 January 2005Company name changed marbond investments LIMITED\certificate issued on 21/01/05 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
18 November 2002Full accounts made up to 31 March 2002 (5 pages)
18 November 2002Full accounts made up to 31 March 2002 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 December 2001Full accounts made up to 31 March 2001 (5 pages)
3 December 2001Full accounts made up to 31 March 2001 (5 pages)
30 January 2001Full accounts made up to 31 March 2000 (5 pages)
30 January 2001Full accounts made up to 31 March 2000 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 December 1999Full accounts made up to 31 March 1999 (5 pages)
13 December 1999Full accounts made up to 31 March 1999 (5 pages)
25 January 1999Full accounts made up to 31 March 1998 (5 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Full accounts made up to 31 March 1998 (5 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 October 1997Full accounts made up to 31 March 1997 (5 pages)
1 October 1997Full accounts made up to 31 March 1997 (5 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 December 1996Registered office changed on 24/12/96 from: 16A st james's street london SW1A 1ER (1 page)
24 December 1996Registered office changed on 24/12/96 from: 16A st james's street london SW1A 1ER (1 page)
11 October 1996Full accounts made up to 31 March 1996 (5 pages)
11 October 1996Full accounts made up to 31 March 1996 (5 pages)
19 January 1996Return made up to 31/12/95; no change of members (5 pages)
19 January 1996Return made up to 31/12/95; no change of members (5 pages)
6 October 1995Full accounts made up to 31 March 1995 (5 pages)
6 October 1995Full accounts made up to 31 March 1995 (5 pages)
4 August 1936Incorporation (20 pages)
4 August 1936Incorporation (20 pages)