Background WavePink WaveYellow Wave

LONDON & SURREY PROPERTY HOLDINGS LIMITED (01321490)

LONDON & SURREY PROPERTY HOLDINGS LIMITED (01321490) is an active UK company. incorporated on 14 July 1977. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LONDON & SURREY PROPERTY HOLDINGS LIMITED has been registered for 48 years.

Company Number
01321490
Status
active
Type
ltd
Incorporated
14 July 1977
Age
48 years
Address
6 Duke Street, London, W1U 3EN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & SURREY PROPERTY HOLDINGS LIMITED

LONDON & SURREY PROPERTY HOLDINGS LIMITED is an active company incorporated on 14 July 1977 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LONDON & SURREY PROPERTY HOLDINGS LIMITED was registered 48 years ago.(SIC: 68209)

Status

active

Active since 48 years ago

Company No

01321490

LTD Company

Age

48 Years

Incorporated 14 July 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

DELBOUNTY LIMITED
From: 14 July 1977To: 21 May 1999
Contact
Address

6 Duke Street London, W1U 3EN,

Previous Addresses

Parkway House Sheen Lane East Sheen London SW14 8LS
From: 14 July 1977To: 10 January 2022
Timeline

28 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Jul 77
Director Joined
Nov 10
Director Left
Mar 11
Director Left
Sept 12
Director Joined
Dec 12
Loan Secured
Mar 14
Share Buyback
Sept 15
Capital Reduction
Jan 16
Loan Secured
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Jul 17
Director Left
Sept 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Sept 18
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Capital Cancellation Shares
22 January 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
18 November 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
30 September 2015
SH03Return of Purchase of Own Shares
Resolution
25 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Termination Secretary Company With Name
31 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
31 December 2012
CH01Change of Director Details
Legacy
24 December 2012
MG02MG02
Legacy
24 December 2012
MG02MG02
Legacy
24 December 2012
MG02MG02
Legacy
24 December 2012
MG02MG02
Legacy
17 November 2012
MG01MG01
Legacy
17 November 2012
MG01MG01
Legacy
17 November 2012
MG01MG01
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Legacy
1 April 2012
MG02MG02
Legacy
1 April 2012
MG02MG02
Legacy
1 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 March 2011
AR01AR01
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
12 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2002
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
395Particulars of Mortgage or Charge
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
403aParticulars of Charge Subject to s859A
Legacy
15 November 2001
403aParticulars of Charge Subject to s859A
Legacy
15 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
24 November 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 May 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
9 December 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
7 November 1994
288288
Accounts With Accounts Type Full
19 December 1993
AAAnnual Accounts
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 December 1991
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Legacy
26 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 May 1991
AAAnnual Accounts
Legacy
29 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
8 November 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
28 February 1990
395Particulars of Mortgage or Charge
Legacy
23 December 1989
395Particulars of Mortgage or Charge
Legacy
11 October 1989
395Particulars of Mortgage or Charge
Legacy
5 April 1989
287Change of Registered Office
Legacy
17 January 1989
88(3)88(3)
Legacy
4 January 1989
PUC 3PUC 3
Legacy
23 December 1988
363363
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
288288
Legacy
23 September 1988
88(2)Return of Allotment of Shares
Legacy
23 September 1988
123Notice of Increase in Nominal Capital
Resolution
23 September 1988
RESOLUTIONSResolutions
Resolution
23 September 1988
RESOLUTIONSResolutions
Resolution
23 September 1988
RESOLUTIONSResolutions
Legacy
13 May 1988
288288
Legacy
26 January 1988
395Particulars of Mortgage or Charge
Legacy
1 December 1987
403aParticulars of Charge Subject to s859A
Legacy
1 December 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Legacy
3 September 1987
288288
Legacy
3 September 1987
363363
Legacy
17 April 1987
288288
Legacy
14 March 1987
287Change of Registered Office
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
395Particulars of Mortgage or Charge
Legacy
8 May 1986
287Change of Registered Office
Miscellaneous
14 July 1977
MISCMISC
Incorporation Company
14 July 1977
NEWINCIncorporation