Background WavePink WaveYellow Wave

EAST SURREY PROPERTIES LIMITED (00600160)

EAST SURREY PROPERTIES LIMITED (00600160) is an active UK company. incorporated on 7 March 1958. with registered office in Mill Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EAST SURREY PROPERTIES LIMITED has been registered for 68 years. Current directors include BARNETT, Alexander Rael, MATTEY, David Gary, MATTEY, Steven.

Company Number
00600160
Status
active
Type
ltd
Incorporated
7 March 1958
Age
68 years
Address
Lawrence House, Mill Hill, NW7 3RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARNETT, Alexander Rael, MATTEY, David Gary, MATTEY, Steven
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST SURREY PROPERTIES LIMITED

EAST SURREY PROPERTIES LIMITED is an active company incorporated on 7 March 1958 with the registered office located in Mill Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EAST SURREY PROPERTIES LIMITED was registered 68 years ago.(SIC: 68100)

Status

active

Active since 68 years ago

Company No

00600160

LTD Company

Age

68 Years

Incorporated 7 March 1958

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Lawrence House Goodwyn Avenue Mill Hill, NW7 3RH,

Previous Addresses

28 Priory Drive Reigate RH2 8AF England
From: 31 January 2021To: 2 June 2021
8 Reigate Hill Close Reigate Surrey RH2 9PG
From: 7 March 1958To: 31 January 2021
Timeline

11 key events • 1958 - 2021

Funding Officers Ownership
Company Founded
Mar 58
Director Left
Jul 10
New Owner
May 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DAVIS, Robert Adam

Active
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 06 Nov 2023

BARNETT, Alexander Rael

Active
Goodwyn Avenue, Mill HillNW7 3RH
Born December 1966
Director
Appointed 21 May 2021

MATTEY, David Gary

Active
Goodwyn Avenue, LondonNW7 3RH
Born August 1962
Director
Appointed 21 May 2021

MATTEY, Steven

Active
Goodwyn Avenue, LondonNW7 3RH
Born May 1967
Director
Appointed 21 May 2021

PERCY, Wendy Ann

Resigned
8 Reigate Hill Close, ReigateRH2 9PG
Secretary
Appointed N/A
Resigned 01 Jan 2010

SANDLER, Alison

Resigned
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 21 May 2021
Resigned 06 Nov 2023

BERRY, Sally Ann Percy

Resigned
Goodwyn Avenue, Mill HillNW7 3RH
Born November 1973
Director
Appointed 19 Sept 2009
Resigned 21 May 2021

HELD, Leo Charles Eric

Resigned
122 Norbury Hill, LondonSW16 3RT
Born January 1920
Director
Appointed N/A
Resigned 11 Mar 2009

PATTERSON, Claire Sonya

Resigned
Earlswood Road, RedhillRH1 6HW
Born March 1976
Director
Appointed 19 Sept 2009
Resigned 21 May 2021

PERCY, Arthur James

Resigned
8 Reigate Hill Close, ReigateRH2 9PG
Born April 1925
Director
Appointed N/A
Resigned 26 Nov 2009

Persons with significant control

4

1 Active
3 Ceased
Goodwyn Avenue, LondonNW7 3RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021

Mr Simon Held

Ceased
Chestnut Copse, OxtedRH8 0JJ
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2021
Ceased 21 May 2021

Mrs Claire Sonya Patterson

Ceased
Goodwyn Avenue, Mill HillNW7 3RH
Born March 1976

Nature of Control

Significant influence or control
Notified 29 Dec 2016
Ceased 21 May 2021

Mrs Sally Ann Percy Berry

Ceased
Goodwyn Avenue, Mill HillNW7 3RH
Born November 1973

Nature of Control

Significant influence or control
Notified 29 Dec 2016
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2011
AR01AR01
Change Person Director Company With Change Date
12 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
25 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1997
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
28 October 1992
AUDAUD
Accounts With Accounts Type Small
15 October 1992
AAAnnual Accounts
Legacy
28 February 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 January 1992
AAAnnual Accounts
Legacy
25 June 1991
363aAnnual Return
Accounts With Made Up Date
15 March 1991
AAAnnual Accounts
Accounts With Made Up Date
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Legacy
6 June 1989
363363
Accounts With Accounts Type Small
8 May 1989
AAAnnual Accounts
Legacy
29 January 1988
363363
Accounts With Accounts Type Small
27 April 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Legacy
23 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
5 May 1983
AAAnnual Accounts
Incorporation Company
7 March 1958
NEWINCIncorporation