Company NameSurrey Quays Property Company Limited
Company StatusActive
Company Number02030120
CategoryPrivate Limited Company
Incorporation Date20 June 1986(37 years, 10 months ago)
Previous NameSurrey Docks Property Co. Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Susanne Gay Nedas
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(14 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Director NameMr Jeffrey Lawrence Nedas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2001(15 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Director NameTimothy Giles Nedas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(19 years, 10 months after company formation)
Appointment Duration17 years, 12 months
RoleDoctor
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Director NameLucinda Sanford
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(19 years, 10 months after company formation)
Appointment Duration17 years, 12 months
RoleRoyal Household Employee
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Secretary NameCavendish Secretarial Limited (Corporation)
StatusCurrent
Appointed31 August 2004(18 years, 2 months after company formation)
Appointment Duration19 years, 8 months
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Daniel Judah Quastel
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(4 years, 5 months after company formation)
Appointment Duration16 years (resigned 20 December 2006)
RoleCompany Director
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Secretary NameMrs Iris Quastel
NationalityBritish
StatusResigned
Appointed14 December 1990(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressElsworthy House 52 Elsworthy Road
London
NW3 3BU
Secretary NameDoreen Beryl Bennett
NationalityBritish
StatusResigned
Appointed18 February 1994(7 years, 8 months after company formation)
Appointment Duration8 years (resigned 20 February 2002)
RoleCompany Director
Correspondence Address36 Dallinger Road
Lee
London
SE12 0TL
Secretary NameJean Lillian Hood
NationalityBritish
StatusResigned
Appointed31 December 2001(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG

Contact

Websitetfl.gov.uk
Telephone0800 1123456
Telephone regionFreephone

Location

Registered Address128a Lower Road
Rotherhithe
London
SE16 2UG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Susanne Gay Nedas
100.00%
Ordinary

Financials

Year2014
Net Worth£2,546,955
Cash£127,139
Current Liabilities£950,244

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

12 December 2017Delivered on: 18 December 2017
Persons entitled: C Hoare & Co

Classification: A registered charge
Particulars: Freehold 172 lower road rotherhithe london title number 379314.
Outstanding
12 December 2017Delivered on: 18 December 2017
Persons entitled: C Hoare & Co

Classification: A registered charge
Particulars: Freehold 174 lower road rotherhithe london title number 370096.
Outstanding
12 December 2017Delivered on: 18 December 2017
Persons entitled: C Hoare & Co

Classification: A registered charge
Particulars: Freehold 176-178 lower road rotherhithe london title number 383806.
Outstanding
12 December 2017Delivered on: 18 December 2017
Persons entitled: C Hoare & Co

Classification: A registered charge
Particulars: Freehold 188 lower road rotherhithe london title number SGL290191.
Outstanding
8 July 1997Delivered on: 18 July 1997
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146 lower road rotherhithe london together with all plant machinery fixtures and fittings all furniture furnishings equipment tools and other chattels the goodwill of the business and the proceeds of any insurance.
Outstanding
12 October 1994Delivered on: 18 October 1994
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a first floor flat 23 the broadway catford london SE6.
Outstanding
9 January 1992Delivered on: 17 January 1992
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 188 & 199 lower rd. Bermondsey london.
Outstanding
9 January 1992Delivered on: 17 January 1992
Persons entitled: Adam & Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 188 and 199 lower rd. Bermondsey london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 May 2023Delivered on: 17 May 2023
Persons entitled: C. Hoare & Co.

Classification: A registered charge
Particulars: The freehold land and buildings at 182 and 184 lower road, rotherhithe, london SE16 2UN as the same is registered at the land registry with title absolute under title number LN52531.
Outstanding
12 December 2017Delivered on: 18 December 2017
Persons entitled: C Hoare & Co

Classification: A registered charge
Particulars: Freehold 190 lower road rotherhithe london title number SGL291778.
Outstanding
12 December 2017Delivered on: 18 December 2017
Persons entitled: C Hoare & Co

Classification: A registered charge
Particulars: Leasehold land known as 23A catford broadway london title number TGL25773.
Outstanding
12 December 2017Delivered on: 18 December 2017
Persons entitled: C Hoare & Co

Classification: A registered charge
Particulars: Freehold 146 lower road rotherhithe london title number 331842.
Outstanding
9 July 1991Delivered on: 10 July 1991
Persons entitled: Adam & Co PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172/174/176/178 lower road, rotherhithe london SE16 together with all fixed plant, machinery and fixtures (including trade) on the property.
Outstanding

Filing History

17 May 2023Registration of charge 020301200013, created on 15 May 2023 (8 pages)
28 April 2023Accounts for a small company made up to 30 April 2022 (12 pages)
15 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
4 October 2022Accounts for a small company made up to 30 April 2021 (12 pages)
8 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
13 December 2021Accounts for a small company made up to 30 April 2020 (11 pages)
16 November 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 January 2020Accounts for a small company made up to 30 April 2019 (11 pages)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
30 July 2019Accounts for a small company made up to 30 April 2018 (11 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2019Accounts for a small company made up to 30 April 2017 (14 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
22 March 2018Satisfaction of charge 1 in full (4 pages)
22 March 2018Satisfaction of charge 2 in full (4 pages)
9 March 2018Satisfaction of charge 5 in full (4 pages)
9 March 2018Satisfaction of charge 3 in full (4 pages)
9 March 2018Satisfaction of charge 4 in full (4 pages)
18 December 2017Registration of charge 020301200011, created on 12 December 2017 (23 pages)
18 December 2017Registration of charge 020301200010, created on 12 December 2017 (23 pages)
18 December 2017Registration of charge 020301200006, created on 12 December 2017 (23 pages)
18 December 2017Registration of charge 020301200007, created on 12 December 2017 (23 pages)
18 December 2017Registration of charge 020301200008, created on 12 December 2017 (23 pages)
18 December 2017Registration of charge 020301200009, created on 12 December 2017 (23 pages)
18 December 2017Registration of charge 020301200011, created on 12 December 2017 (23 pages)
18 December 2017Registration of charge 020301200009, created on 12 December 2017 (23 pages)
18 December 2017Registration of charge 020301200006, created on 12 December 2017 (23 pages)
18 December 2017Registration of charge 020301200012, created on 12 December 2017 (23 pages)
18 December 2017Registration of charge 020301200007, created on 12 December 2017 (23 pages)
18 December 2017Registration of charge 020301200012, created on 12 December 2017 (23 pages)
18 December 2017Registration of charge 020301200010, created on 12 December 2017 (23 pages)
18 December 2017Registration of charge 020301200008, created on 12 December 2017 (23 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 October 2017Change of details for Mrs Susanne Gay Nedas as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Change of details for Mrs Susanne Gay Nedas as a person with significant control on 18 October 2017 (2 pages)
27 June 2017Director's details changed for Mr Jeffrey Lawrence Nedas on 26 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Jeffrey Lawrence Nedas on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Timothy Giles Nedas on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Timothy Giles Nedas on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Lucinda Sanford on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Lucinda Sanford on 26 June 2017 (2 pages)
7 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
7 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
12 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
12 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
3 August 2016Accounts for a small company made up to 30 April 2015 (6 pages)
3 August 2016Accounts for a small company made up to 30 April 2015 (6 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(7 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(7 pages)
31 December 2015Secretary's details changed (3 pages)
31 December 2015Secretary's details changed (3 pages)
13 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
13 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(7 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(7 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(7 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Susanne Gay Nedas on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Susanne Gay Nedas on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Jeffrey Lawrence Nedas on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Jeffrey Lawrence Nedas on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Timothy Giles Nedas on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Timothy Giles Nedas on 21 July 2010 (2 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages)
29 May 2009Accounts for a small company made up to 30 April 2008 (6 pages)
29 May 2009Accounts for a small company made up to 30 April 2008 (6 pages)
19 December 2008Return made up to 14/12/08; full list of members (5 pages)
19 December 2008Return made up to 14/12/08; full list of members (5 pages)
15 September 2008Accounts for a small company made up to 30 April 2007 (6 pages)
15 September 2008Accounts for a small company made up to 30 April 2007 (6 pages)
23 July 2008Director's change of particulars / lucinda sanford / 23/07/2008 (1 page)
23 July 2008Director's change of particulars / lucinda sanford / 01/07/2008 (1 page)
23 July 2008Director's change of particulars / lucinda nedas / 01/07/2008 (1 page)
23 July 2008Director's change of particulars / lucinda nedas / 01/07/2008 (1 page)
23 July 2008Director's change of particulars / lucinda sanford / 01/07/2008 (1 page)
23 July 2008Director's change of particulars / lucinda sanford / 23/07/2008 (1 page)
19 December 2007Return made up to 14/12/07; full list of members (3 pages)
19 December 2007Return made up to 14/12/07; full list of members (3 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
26 January 2007Return made up to 14/12/06; full list of members (3 pages)
26 January 2007Return made up to 14/12/06; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
16 December 2005Return made up to 14/12/05; full list of members (3 pages)
16 December 2005Return made up to 14/12/05; full list of members (3 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
29 December 2004Return made up to 14/12/04; full list of members (7 pages)
29 December 2004Return made up to 14/12/04; full list of members (7 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
25 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
17 February 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2003Secretary resigned (1 page)
28 May 2002Accounts for a small company made up to 30 April 2001 (7 pages)
28 May 2002Accounts for a small company made up to 30 April 2001 (7 pages)
27 February 2002Removing an auditor (1 page)
27 February 2002Removing an auditor (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
27 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
1 March 2001Full accounts made up to 30 April 2000 (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (6 pages)
12 January 2001Return made up to 14/12/00; full list of members (6 pages)
12 January 2001Return made up to 14/12/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 February 2000Return made up to 14/12/99; full list of members (5 pages)
24 February 2000Return made up to 14/12/99; full list of members (5 pages)
27 October 1999Return made up to 14/12/98; full list of members (6 pages)
27 October 1999Return made up to 14/12/98; full list of members (6 pages)
25 August 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
25 August 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
24 February 1998Return made up to 14/12/97; no change of members (4 pages)
24 February 1998Return made up to 14/12/97; no change of members (4 pages)
13 January 1998Full accounts made up to 31 March 1997 (11 pages)
13 January 1998Full accounts made up to 31 March 1997 (11 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
19 March 1997Return made up to 14/12/96; no change of members (4 pages)
19 March 1997Return made up to 14/12/96; no change of members (4 pages)
20 February 1997Full accounts made up to 31 March 1996 (12 pages)
20 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 April 1996Return made up to 14/12/95; full list of members (6 pages)
3 April 1996Return made up to 14/12/95; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
6 January 1995Return made up to 14/12/94; no change of members (4 pages)
6 January 1995Return made up to 14/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
7 February 1994Return made up to 14/12/93; no change of members (4 pages)
7 February 1994Return made up to 14/12/93; no change of members (4 pages)
25 February 1993Return made up to 14/12/92; full list of members
  • 363(287) ‐ Registered office changed on 25/02/93
(6 pages)
25 February 1993Return made up to 14/12/92; full list of members
  • 363(287) ‐ Registered office changed on 25/02/93
(6 pages)
16 January 1992Return made up to 14/12/91; no change of members (4 pages)
16 January 1992Return made up to 14/12/91; no change of members (4 pages)
19 April 1991Company name changed\certificate issued on 19/04/91 (2 pages)
19 April 1991Company name changed\certificate issued on 19/04/91 (2 pages)
6 April 1991Return made up to 14/12/90; no change of members (6 pages)
6 April 1991Return made up to 14/12/90; no change of members (6 pages)
15 January 1990Return made up to 14/12/89; full list of members (4 pages)
15 January 1990Return made up to 14/12/89; full list of members (4 pages)
27 January 1989Return made up to 30/09/88; full list of members (4 pages)
27 January 1989Return made up to 30/09/88; full list of members (4 pages)
12 August 1987Return made up to 30/06/87; full list of members (6 pages)
12 August 1987Return made up to 30/06/87; full list of members (6 pages)
20 June 1986Incorporation (16 pages)
20 June 1986Incorporation (16 pages)