Background WavePink WaveYellow Wave

LONDON & SURREY ESTATES LIMITED (01643392)

LONDON & SURREY ESTATES LIMITED (01643392) is an active UK company. incorporated on 15 June 1982. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LONDON & SURREY ESTATES LIMITED has been registered for 43 years. Current directors include BRINSDEN, Anne Veronica, BRINSDEN, John.

Company Number
01643392
Status
active
Type
ltd
Incorporated
15 June 1982
Age
43 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRINSDEN, Anne Veronica, BRINSDEN, John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & SURREY ESTATES LIMITED

LONDON & SURREY ESTATES LIMITED is an active company incorporated on 15 June 1982 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LONDON & SURREY ESTATES LIMITED was registered 43 years ago.(SIC: 41100)

Status

active

Active since 43 years ago

Company No

01643392

LTD Company

Age

43 Years

Incorporated 15 June 1982

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026

Previous Company Names

UNIVERSAL CONSOLIDATED GROUP PLC
From: 9 October 1987To: 1 September 1995
UNIVERSAL CONSOLIDATED INVESTMENTS U.K. LIMITED
From: 15 June 1982To: 9 October 1987
Contact
Address

6th Floor 2 London Wall Place Barbican London, EC2Y 5AU,

Previous Addresses

New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
From: 15 June 1982To: 21 January 2020
Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Loan Secured
Oct 16
Loan Secured
Nov 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRINSDEN, Jonathan Edward

Active
2 London Wall Place, LondonEC2Y 5AU
Secretary
Appointed 28 Feb 2009

BRINSDEN, Anne Veronica

Active
Lime Walk, MaidenheadSL6 6QB
Born November 1946
Director
Appointed 28 Apr 2003

BRINSDEN, John

Active
Lime Walk, MaidenheadSL6 6QB
Born May 1947
Director
Appointed N/A

CASS, Morris Gerald

Resigned
55 The Avenue, PinnerHA5 5BN
Secretary
Appointed N/A
Resigned 28 Feb 2009

WILLIAMS, Peter John Marsden

Resigned
15 Upper Berkeley Street, LondonW1H 7PE
Born October 1955
Director
Appointed N/A
Resigned 31 Jul 1995

Persons with significant control

1

Mr John Brinsden

Active
Lime Walk, MaidenheadSL6 6QB
Born May 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 February 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Legacy
27 August 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
14 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
14 November 2003
403aParticulars of Charge Subject to s859A
Legacy
14 November 2003
403aParticulars of Charge Subject to s859A
Legacy
6 November 2003
403aParticulars of Charge Subject to s859A
Legacy
6 November 2003
403aParticulars of Charge Subject to s859A
Legacy
6 November 2003
403aParticulars of Charge Subject to s859A
Legacy
6 November 2003
403aParticulars of Charge Subject to s859A
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
31 January 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Resolution
9 March 1998
RESOLUTIONSResolutions
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Auditors Resignation Company
22 August 1997
AUDAUD
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 August 1996
AAAnnual Accounts
Legacy
5 March 1996
169169
Resolution
5 March 1996
RESOLUTIONSResolutions
Legacy
26 February 1996
225(1)225(1)
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
169169
Resolution
5 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 December 1995
AAAnnual Accounts
Legacy
10 November 1995
403aParticulars of Charge Subject to s859A
Legacy
10 November 1995
403aParticulars of Charge Subject to s859A
Legacy
10 November 1995
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Re Registration Public Limited Company To Private
1 September 1995
CERT11CERT11
Legacy
1 September 1995
5353
Re Registration Memorandum Articles
1 September 1995
MARMAR
Resolution
1 September 1995
RESOLUTIONSResolutions
Memorandum Articles
4 August 1995
MEM/ARTSMEM/ARTS
Legacy
2 August 1995
288288
Resolution
28 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 February 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Legacy
11 June 1994
403aParticulars of Charge Subject to s859A
Legacy
11 June 1994
403aParticulars of Charge Subject to s859A
Legacy
18 April 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
403aParticulars of Charge Subject to s859A
Legacy
11 March 1994
403aParticulars of Charge Subject to s859A
Legacy
11 March 1994
403aParticulars of Charge Subject to s859A
Legacy
11 March 1994
403aParticulars of Charge Subject to s859A
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Legacy
11 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 March 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
2 April 1993
403aParticulars of Charge Subject to s859A
Legacy
2 April 1993
403aParticulars of Charge Subject to s859A
Legacy
2 April 1993
403aParticulars of Charge Subject to s859A
Legacy
2 April 1993
403aParticulars of Charge Subject to s859A
Legacy
2 April 1993
403aParticulars of Charge Subject to s859A
Legacy
2 April 1993
403aParticulars of Charge Subject to s859A
Legacy
24 February 1993
363aAnnual Return
Accounts With Accounts Type Full Group
18 February 1993
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 March 1992
AAAnnual Accounts
Legacy
18 January 1992
395Particulars of Mortgage or Charge
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
26 February 1991
AAAnnual Accounts
Legacy
18 February 1991
287Change of Registered Office
Legacy
11 August 1990
403aParticulars of Charge Subject to s859A
Legacy
11 August 1990
403aParticulars of Charge Subject to s859A
Legacy
11 August 1990
403aParticulars of Charge Subject to s859A
Legacy
11 August 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
288288
Legacy
14 April 1990
395Particulars of Mortgage or Charge
Legacy
14 April 1990
395Particulars of Mortgage or Charge
Legacy
14 April 1990
395Particulars of Mortgage or Charge
Legacy
14 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Memorandum Articles
10 August 1989
MEM/ARTSMEM/ARTS
Resolution
10 August 1989
RESOLUTIONSResolutions
Legacy
2 August 1989
395Particulars of Mortgage or Charge
Legacy
28 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
16 September 1988
395Particulars of Mortgage or Charge
Legacy
19 August 1988
395Particulars of Mortgage or Charge
Legacy
12 August 1988
395Particulars of Mortgage or Charge
Legacy
12 August 1988
395Particulars of Mortgage or Charge
Legacy
12 August 1988
395Particulars of Mortgage or Charge
Legacy
17 June 1988
403aParticulars of Charge Subject to s859A
Legacy
17 June 1988
403aParticulars of Charge Subject to s859A
Legacy
17 June 1988
403aParticulars of Charge Subject to s859A
Legacy
17 June 1988
403aParticulars of Charge Subject to s859A
Legacy
17 June 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
6 June 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Legacy
11 May 1988
395Particulars of Mortgage or Charge
Legacy
3 May 1988
395Particulars of Mortgage or Charge
Legacy
14 April 1988
88(3)88(3)
Legacy
14 April 1988
88(2)Return of Allotment of Shares
Legacy
14 April 1988
123Notice of Increase in Nominal Capital
Resolution
14 April 1988
RESOLUTIONSResolutions
Resolution
14 April 1988
RESOLUTIONSResolutions
Resolution
14 April 1988
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
15 March 1988
CERT5CERT5
Legacy
15 March 1988
43(3)e43(3)e
Accounts Balance Sheet
15 March 1988
BSBS
Auditors Statement
15 March 1988
AUDSAUDS
Auditors Report
15 March 1988
AUDRAUDR
Re Registration Memorandum Articles
15 March 1988
MARMAR
Legacy
15 March 1988
43(3)43(3)
Resolution
15 March 1988
RESOLUTIONSResolutions
Resolution
15 March 1988
RESOLUTIONSResolutions
Legacy
9 March 1988
288288
Legacy
24 February 1988
395Particulars of Mortgage or Charge
Legacy
11 February 1988
395Particulars of Mortgage or Charge
Legacy
20 January 1988
395Particulars of Mortgage or Charge
Legacy
20 January 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1987
395Particulars of Mortgage or Charge
Legacy
6 August 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Legacy
29 June 1987
363363
Legacy
24 June 1987
395Particulars of Mortgage or Charge
Legacy
23 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
3 November 1986
395Particulars of Mortgage or Charge