Company NameEast Surrey Properties Limited
Company StatusActive
Company Number00600160
CategoryPrivate Limited Company
Incorporation Date7 March 1958(66 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(63 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(63 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Alexander Rael Barnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(63 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(65 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameLeo Charles Eric Held
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(33 years after company formation)
Appointment Duration17 years, 12 months (resigned 11 March 2009)
RoleCivil Engineer
Correspondence Address122 Norbury Hill
London
SW16 3RT
Director NameArthur James Percy
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(33 years after company formation)
Appointment Duration18 years, 8 months (resigned 26 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Reigate Hill Close
Reigate
Surrey
RH2 9PG
Secretary NameMrs Wendy Ann Percy
NationalityBritish
StatusResigned
Appointed21 March 1991(33 years after company formation)
Appointment Duration18 years, 9 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address8 Reigate Hill Close
Reigate
Surrey
RH2 9PG
Director NameMrs Sally Ann Percy Berry
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2009(51 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 May 2021)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameClaire Sonya Patterson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2009(51 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 May 2021)
RoleHR Officer
Country of ResidenceEngland
Correspondence Address26 Earlswood Road
Redhill
Surrey
RH1 6HW
Secretary NameAlison Sandler
StatusResigned
Appointed21 May 2021(63 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Contact

Telephone01737 246271
Telephone regionRedhill

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Leo Charles Eric Held & Simon Held
50.00%
Ordinary
50 at £1Sally Berry & Claire Patterson
50.00%
Ordinary

Financials

Year2014
Net Worth£204,768
Cash£79,677
Current Liabilities£1,140

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

23 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
22 May 2023Confirmation statement made on 21 May 2023 with updates (5 pages)
28 February 2023Director's details changed for Mr Alexander Rael Barnett on 27 February 2023 (2 pages)
28 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
24 May 2022Confirmation statement made on 21 May 2022 with updates (5 pages)
2 June 2021Notification of Bannock Properties Limited as a person with significant control on 21 May 2021 (2 pages)
2 June 2021Cessation of Simon Held as a person with significant control on 21 May 2021 (1 page)
2 June 2021Cessation of Claire Sonya Patterson as a person with significant control on 21 May 2021 (1 page)
2 June 2021Termination of appointment of Claire Sonya Patterson as a director on 21 May 2021 (1 page)
2 June 2021Termination of appointment of Sally Ann Percy Berry as a director on 21 May 2021 (1 page)
2 June 2021Appointment of Alison Sandler as a secretary on 21 May 2021 (2 pages)
2 June 2021Appointment of Mr Steven Mattey as a director on 21 May 2021 (2 pages)
2 June 2021Current accounting period shortened from 31 March 2022 to 30 November 2021 (1 page)
2 June 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
2 June 2021Registered office address changed from 28 Priory Drive Reigate RH2 8AF England to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 2 June 2021 (1 page)
2 June 2021Appointment of Mr David Gary Mattey as a director on 21 May 2021 (2 pages)
2 June 2021Cessation of Sally Ann Percy Berry as a person with significant control on 21 May 2021 (1 page)
2 June 2021Appointment of Mr Alexander Rael Barnett as a director on 21 May 2021 (2 pages)
21 May 2021Notification of Simon Held as a person with significant control on 19 May 2021 (2 pages)
14 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 March 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
31 January 2021Registered office address changed from 8 Reigate Hill Close Reigate Surrey RH2 9PG to 28 Priory Drive Reigate RH2 8AF on 31 January 2021 (1 page)
23 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
31 December 2019Confirmation statement made on 26 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 February 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
26 December 2017Confirmation statement made on 26 December 2017 with no updates (3 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 March 2013Director's details changed for Sally Ann Percy Berry on 1 November 2012 (2 pages)
27 March 2013Director's details changed for Sally Ann Percy Berry on 1 November 2012 (2 pages)
27 March 2013Director's details changed for Sally Ann Percy Berry on 1 November 2012 (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 March 2011Director's details changed for Claire Sonya Patterson on 7 January 2011 (2 pages)
12 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
12 March 2011Director's details changed for Claire Sonya Patterson on 7 January 2011 (2 pages)
12 March 2011Director's details changed for Claire Sonya Patterson on 7 January 2011 (2 pages)
12 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Termination of appointment of Arthur Percy as a director (1 page)
26 July 2010Termination of appointment of Arthur Percy as a director (1 page)
26 July 2010Termination of appointment of Wendy Percy as a secretary (1 page)
26 July 2010Termination of appointment of Wendy Percy as a secretary (1 page)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 September 2009Director appointed claire sonya patterson (2 pages)
29 September 2009Director appointed sally ann percy berry (2 pages)
29 September 2009Director appointed claire sonya patterson (2 pages)
29 September 2009Director appointed sally ann percy berry (2 pages)
22 June 2009Appointment terminated director leo held (1 page)
22 June 2009Appointment terminated director leo held (1 page)
18 March 2009Return made up to 27/02/09; no change of members (4 pages)
18 March 2009Return made up to 27/02/09; no change of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 26/02/08; no change of members (7 pages)
25 March 2008Return made up to 26/02/08; no change of members (7 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 March 2007Return made up to 26/02/07; full list of members (7 pages)
10 March 2007Return made up to 26/02/07; full list of members (7 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 February 2006Return made up to 26/02/06; full list of members (7 pages)
28 February 2006Return made up to 26/02/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 February 2005Return made up to 26/02/05; full list of members (7 pages)
28 February 2005Return made up to 26/02/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 March 2004Return made up to 26/02/04; full list of members (7 pages)
2 March 2004Return made up to 26/02/04; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 March 2003Return made up to 26/02/03; full list of members (7 pages)
4 March 2003Return made up to 26/02/03; full list of members (7 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 March 2002Return made up to 26/02/02; full list of members (6 pages)
1 March 2002Return made up to 26/02/02; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 February 2001Return made up to 26/02/01; full list of members (6 pages)
28 February 2001Return made up to 26/02/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 March 2000Return made up to 26/02/00; full list of members (6 pages)
7 March 2000Return made up to 26/02/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 March 1999Return made up to 26/02/99; no change of members (4 pages)
11 March 1999Return made up to 26/02/99; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1998Return made up to 26/02/98; full list of members (6 pages)
23 February 1998Return made up to 26/02/98; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 February 1997Return made up to 26/02/97; no change of members (4 pages)
27 February 1997Return made up to 26/02/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 March 1996Return made up to 26/02/96; no change of members (4 pages)
14 March 1996Return made up to 26/02/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 May 1983Accounts made up to 31 March 1982 (4 pages)
5 May 1983Accounts made up to 31 March 1982 (4 pages)
7 March 1958Incorporation (17 pages)
7 March 1958Incorporation (17 pages)