SURVEYED PROPERTIES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-08-08

View Document

28/08/2428 August 2024 Declaration of solvency

View Document

28/08/2428 August 2024 Appointment of a voluntary liquidator

View Document

28/08/2428 August 2024 Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming GU7 1XW England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2024-08-28

View Document

28/08/2428 August 2024 Resolutions

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Director's details changed for Mr Peter Nicholas Downing on 2022-09-27

View Document

27/09/2227 September 2022 Secretary's details changed for Mrs Anne Lynette Downing on 2022-09-27

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/03/2229 March 2022 Change of details for Mr Jonathan Downing as a person with significant control on 2021-09-30

View Document

29/03/2229 March 2022 Secretary's details changed for Mrs Anne Lynette Downing on 2022-03-21

View Document

29/03/2229 March 2022 Change of details for Mr Christopher Downing as a person with significant control on 2021-09-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

21/12/2121 December 2021 Registered office address changed from C/O Bessler Hendrie Llp, Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England to 5 Godalming Business Centre Woolsack Way Godalming GU7 1XW on 2021-12-21

View Document

20/12/2120 December 2021 Change of details for Mr Jonathan Downing as a person with significant control on 2018-08-06

View Document

16/12/2116 December 2021 Change of details for Mr Christopher Downing as a person with significant control on 2020-01-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/02/2119 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

02/03/202 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM ASHBOURNE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY GU3 1LR ENGLAND

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS DOWNING / 15/04/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DOWNING / 15/04/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOWNING / 15/04/2019

View Document

05/06/195 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LYNETTE DOWNING / 15/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM C/O BESSLER HENDRIE LLP ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU ENGLAND

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOWNING / 26/03/2019

View Document

26/03/1926 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LYNETTE DOWNING / 26/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DOWNING / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS DOWNING / 26/03/2019

View Document

26/03/1926 March 2019 CESSATION OF PETER NICHOLAS DOWNING AS A PSC

View Document

05/02/195 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

07/03/187 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

07/04/167 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

07/04/157 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

11/07/1311 July 2013 CURRSHO FROM 01/10/2013 TO 30/09/2013

View Document

25/04/1325 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

24/09/1224 September 2012 CURREXT FROM 30/09/2012 TO 01/10/2012

View Document

08/06/128 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

05/04/125 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/04/114 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS DOWNING / 28/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RV

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 1 BISHOPS WHARF WALNUT TREE CLOSE GUILDFORD SURREY GU1 4RA

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/12/0823 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/12/0823 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

23/12/0823 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

23/12/0823 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/12/0823 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/12/0823 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/12/0823 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/0823 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

23/12/0823 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

23/12/0823 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/12/0823 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/12/0823 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/12/0822 December 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: SMITH & WILLIAMSON ONSLOW BRIDGE CHAMBERS, BRIDGE STREE, GUILDFORD SURREY GU1 4RA

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: SURREY HOUSE SURREY STREET CROYDON SURREY CRO 1SZ

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/07/9924 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/06/922 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9230 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/923 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/08/9129 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/04/913 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9016 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9016 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/12/8923 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8917 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 REGISTERED OFFICE CHANGED ON 08/02/88 FROM: PARK HOUSE, 22, PARK STREET, CROYDON, SURREY CRO 17E

View Document

28/01/8828 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8724 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

24/01/8724 January 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/5222 September 1952 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company