Background WavePink WaveYellow Wave

SURREY DOWNS ESTATES LIMITED (02465343)

SURREY DOWNS ESTATES LIMITED (02465343) is an active UK company. incorporated on 31 January 1990. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SURREY DOWNS ESTATES LIMITED has been registered for 36 years. Current directors include CAIN, Ian Paul, FLOWERDEW, Laura.

Company Number
02465343
Status
active
Type
ltd
Incorporated
31 January 1990
Age
36 years
Address
66-74 London Road, Surrey, RH1 1LJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAIN, Ian Paul, FLOWERDEW, Laura
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY DOWNS ESTATES LIMITED

SURREY DOWNS ESTATES LIMITED is an active company incorporated on 31 January 1990 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SURREY DOWNS ESTATES LIMITED was registered 36 years ago.(SIC: 68100)

Status

active

Active since 36 years ago

Company No

02465343

LTD Company

Age

36 Years

Incorporated 31 January 1990

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 25 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

BEALAW (268) LIMITED
From: 31 January 1990To: 24 August 1990
Contact
Address

66-74 London Road Redhill Surrey, RH1 1LJ,

Timeline

11 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CAIN, Ian Paul

Active
66-74 London Road, SurreyRH1 1LJ
Born September 1965
Director
Appointed 30 Mar 2020

FLOWERDEW, Laura

Active
66-74 London Road, SurreyRH1 1LJ
Born February 1976
Director
Appointed 17 Mar 2025

FISHER, Nicholas John

Resigned
Tumble Trees Gasden Lane, GodalmingGU8 5QB
Secretary
Appointed 18 Mar 1992
Resigned 31 Mar 1994

HARRIS, Jordan Elizabeth

Resigned
19 New Barn Lane, WhyteleafeCR3 0EX
Secretary
Appointed 01 Apr 1994
Resigned 07 Apr 2000

HOLDER, Philip Bernard

Resigned
Friars Mead, ReigateRH2 9LG
Secretary
Appointed N/A
Resigned 18 Mar 1992

HORNBY, Jenny Belinda

Resigned
16 Tower Gardens, ClaygateKT10 0HB
Secretary
Appointed 07 Apr 2000
Resigned 31 May 2008

BARRETT, Patrick Augustine

Resigned
26 Crossland House, Virginia WaterGU25 4SY
Born June 1937
Director
Appointed 31 Jul 2000
Resigned 30 Nov 2005

CHADWICK, John Robert

Resigned
66-74 London Road, SurreyRH1 1LJ
Born June 1958
Director
Appointed 12 Jan 2010
Resigned 27 Sept 2018

FERRAR, Anthony John David

Resigned
66-74 London Road, SurreyRH1 1LJ
Born May 1957
Director
Appointed 12 Jan 2010
Resigned 30 Mar 2020

FISHER, Nicholas John

Resigned
Tumble Trees Gasden Lane, GodalmingGU8 5QB
Born February 1951
Director
Appointed 01 Apr 1994
Resigned 31 Dec 2009

FOOKS, John Anthony

Resigned
Woodgate House, RyeTN31 6UH
Born August 1933
Director
Appointed N/A
Resigned 31 Jul 2000

FOSTER, Ian Francis Montgomery

Resigned
9 Gatton Road, ReigateRH2 0EX
Born January 1933
Director
Appointed N/A
Resigned 31 Mar 1994

HOLDER, Philip Bernard

Resigned
Friars Mead, ReigateRH2 9LG
Born December 1948
Director
Appointed N/A
Resigned 31 Jan 2010

KENNEDY, Andrew David

Resigned
19 Wool Road, LondonSW20 0HN
Born May 1943
Director
Appointed 18 Mar 1992
Resigned 08 Feb 1996

KERR, Paul

Resigned
66-74 London Road, SurreyRH1 1LJ
Born December 1973
Director
Appointed 27 Sept 2018
Resigned 28 Feb 2025

NEWTON, John Owen

Resigned
Acton Manor, WittershamTN30 7HN
Born January 1948
Director
Appointed N/A
Resigned 18 Mar 1992

SAVILLE, Duncan Paul

Resigned
Ridge Court The Ridge, EpsomKT18 7YF
Born January 1957
Director
Appointed N/A
Resigned 18 Mar 1992

TRY, David Edward Thomas

Resigned
Littlecroft Big Common Lane, RedhillRH1 4QE
Born October 1931
Director
Appointed 18 Mar 1992
Resigned 11 Oct 1996

Persons with significant control

1

London Road, RedhillRH1 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2026
AAAnnual Accounts
Legacy
25 February 2026
PARENT_ACCPARENT_ACC
Legacy
25 February 2026
GUARANTEE2GUARANTEE2
Legacy
25 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2021
AAAnnual Accounts
Legacy
28 October 2021
PARENT_ACCPARENT_ACC
Legacy
28 October 2021
GUARANTEE2GUARANTEE2
Legacy
28 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2021
AAAnnual Accounts
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Legacy
24 May 2021
GUARANTEE2GUARANTEE2
Legacy
14 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Resolution
31 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Auditors Resignation Company
14 January 2014
AUDAUD
Miscellaneous
2 January 2014
MISCMISC
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
13 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
25 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Resolution
1 December 2003
RESOLUTIONSResolutions
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Resolution
4 April 1997
RESOLUTIONSResolutions
Resolution
4 April 1997
RESOLUTIONSResolutions
Resolution
4 April 1997
RESOLUTIONSResolutions
Resolution
4 April 1997
RESOLUTIONSResolutions
Legacy
19 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
288288
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
20 June 1992
288288
Legacy
10 June 1992
88(2)R88(2)R
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Accounts With Accounts Type Dormant
5 January 1992
AAAnnual Accounts
Resolution
5 January 1992
RESOLUTIONSResolutions
Legacy
5 January 1992
287Change of Registered Office
Legacy
5 January 1992
363aAnnual Return
Resolution
10 December 1991
RESOLUTIONSResolutions
Legacy
15 July 1991
363aAnnual Return
Memorandum Articles
20 September 1990
MEM/ARTSMEM/ARTS
Legacy
18 September 1990
288288
Resolution
18 September 1990
RESOLUTIONSResolutions
Resolution
18 September 1990
RESOLUTIONSResolutions
Legacy
18 September 1990
287Change of Registered Office
Certificate Change Of Name Company
23 August 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 1990
NEWINCIncorporation