Background WavePink WaveYellow Wave

SURREY PROPERTY GROUP LTD (09152369)

SURREY PROPERTY GROUP LTD (09152369) is an active UK company. incorporated on 29 July 2014. with registered office in Reigate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SURREY PROPERTY GROUP LTD has been registered for 11 years. Current directors include HOLLAND, Victoria Jayne Gunn, MAXLOW- TOMLINSON, Charles Henry, ORZIERI, Anthony Steven.

Company Number
09152369
Status
active
Type
ltd
Incorporated
29 July 2014
Age
11 years
Address
Woodhatch Place, Reigate, RH2 8EF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOLLAND, Victoria Jayne Gunn, MAXLOW- TOMLINSON, Charles Henry, ORZIERI, Anthony Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY PROPERTY GROUP LTD

SURREY PROPERTY GROUP LTD is an active company incorporated on 29 July 2014 with the registered office located in Reigate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SURREY PROPERTY GROUP LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09152369

LTD Company

Age

11 Years

Incorporated 29 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

HALSEY GARTON PROPERTY INVESTMENTS LTD
From: 29 July 2014To: 12 December 2024
Contact
Address

Woodhatch Place 11 Cockshot Hill Reigate, RH2 8EF,

Previous Addresses

Woodhatch Place 8 Cockshot Hill Reigate Surrey RH2 8EF England
From: 14 January 2021To: 14 January 2021
County Hall Penrhyn Road Kingston upon Thames KT1 2DN
From: 29 July 2014To: 14 January 2021
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Nov 15
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Aug 17
Director Joined
Feb 18
Funding Round
Aug 18
Director Left
Sept 18
Funding Round
Oct 18
Funding Round
Jan 19
Director Left
May 19
Director Joined
Sept 19
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Oct 25
14
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HOLLAND, Victoria Jayne Gunn

Active
11 Cockshot Hill, ReigateRH2 8EF
Born May 1983
Director
Appointed 23 Sept 2025

MAXLOW- TOMLINSON, Charles Henry

Active
11 Cockshot Hill, ReigateRH2 8EF
Born July 1974
Director
Appointed 14 Mar 2023

ORZIERI, Anthony Steven

Active
11 Cockshot Hill, ReigateRH2 8EF
Born November 1967
Director
Appointed 23 Oct 2024

HAWKINS, Edward Francis

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2DN
Born November 1949
Director
Appointed 05 Feb 2018
Resigned 21 Jan 2020

O'CONNOR, Nicola Louise

Resigned
11 Cockshot Hill, ReigateRH2 8EF
Born April 1980
Director
Appointed 03 Sept 2019
Resigned 22 Sept 2022

ROYLE, Verity Lesley Jane

Resigned
11 Cockshot Hill, ReigateRH2 8EF
Born January 1974
Director
Appointed 16 Jun 2022
Resigned 23 Oct 2024

SMYTH, Susan Louise

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2DN
Born June 1964
Director
Appointed 29 Jul 2014
Resigned 29 May 2019

STEBBINGS, John William

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2DN
Born May 1972
Director
Appointed 29 Jul 2014
Resigned 11 Sept 2018

WILDING, Diane Carole

Resigned
11 Cockshot Hill, ReigateRH2 8EF
Born February 1962
Director
Appointed 10 Mar 2021
Resigned 28 Aug 2025

YARDLEY, William Stephen

Resigned
11 Cockshot Hill, ReigateRH2 8EF
Born January 1957
Director
Appointed 22 Sept 2022
Resigned 15 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Halsey Garton Property Ltd

Active
8 Cockshot Hill, ReigateRH2 8EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2020
Penrhyn Road, Kingston Upon ThamesKT1 2DN

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
Ceased 28 May 2020
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
12 December 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Memorandum Articles
9 March 2023
MAMA
Resolution
9 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Resolution
29 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Capital Allotment Shares
3 June 2016
SH01Allotment of Shares
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Resolution
12 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2014
NEWINCIncorporation