Surbiton Property Company Limited KINGSTON UPON THAMES


Founded in 1968, Surbiton Property Company, classified under reg no. 00934535 is an active company. Currently registered at 3 Bridle Close KT1 2JW, Kingston Upon Thames the company has been in the business for fifty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely Kevin D., Glenda B. and David T. and others. In addition one secretary - John R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Timothy B. who worked with the the company until 31 December 2000.

Surbiton Property Company Limited Address / Contact

Office Address 3 Bridle Close
Town Kingston Upon Thames
Post code KT1 2JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00934535
Date of Incorporation Thu, 27th Jun 1968
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Kevin D.

Position: Director

Appointed: 06 November 2023

Glenda B.

Position: Director

Appointed: 06 November 2023

David T.

Position: Director

Appointed: 30 January 2023

Peter K.

Position: Director

Appointed: 30 January 2023

John R.

Position: Secretary

Appointed: 10 February 2001

John R.

Position: Director

Appointed: 16 January 2001

Paul J.

Position: Director

Appointed: 16 January 2001

Timothy B.

Position: Secretary

Resigned: 31 December 2000

Philip H.

Position: Director

Appointed: 27 February 2020

Resigned: 19 October 2020

Jason H.

Position: Director

Appointed: 25 March 2019

Resigned: 08 October 2019

Susan T.

Position: Director

Appointed: 26 May 2018

Resigned: 10 November 2022

Nicholas R.

Position: Director

Appointed: 26 May 2018

Resigned: 25 March 2019

Caroline B.

Position: Director

Appointed: 19 March 2016

Resigned: 15 March 2021

Rowena B.

Position: Director

Appointed: 05 September 2015

Resigned: 31 March 2017

James W.

Position: Director

Appointed: 05 September 2015

Resigned: 31 March 2017

Michael S.

Position: Director

Appointed: 12 May 2015

Resigned: 19 June 2015

Philip D.

Position: Director

Appointed: 01 January 2015

Resigned: 05 September 2015

John C.

Position: Director

Appointed: 18 February 2012

Resigned: 28 August 2023

Michael H.

Position: Director

Appointed: 26 February 2011

Resigned: 31 December 2014

Patrick N.

Position: Director

Appointed: 24 March 2007

Resigned: 31 December 2011

Colin S.

Position: Director

Appointed: 24 March 2007

Resigned: 24 April 2014

Christopher Q.

Position: Director

Appointed: 25 February 2006

Resigned: 24 March 2007

Malcolm J.

Position: Director

Appointed: 02 March 2003

Resigned: 11 April 2007

Keith W.

Position: Director

Appointed: 22 February 2003

Resigned: 04 February 2006

Leslie B.

Position: Director

Appointed: 12 July 2002

Resigned: 20 February 2010

Patricia E.

Position: Director

Appointed: 18 June 2002

Resigned: 22 February 2003

Regina P.

Position: Director

Appointed: 16 January 2001

Resigned: 18 June 2002

David S.

Position: Director

Appointed: 16 January 2001

Resigned: 18 June 2002

Michael C.

Position: Director

Appointed: 16 January 2001

Resigned: 25 November 2003

Justin B.

Position: Director

Appointed: 16 January 2001

Resigned: 04 January 2002

Janice J.

Position: Secretary

Appointed: 26 October 1998

Resigned: 16 January 2001

Anthony P.

Position: Director

Appointed: 04 July 1990

Resigned: 16 January 2001

Jean B.

Position: Director

Appointed: 04 July 1990

Resigned: 16 January 2001

Adrian T.

Position: Director

Appointed: 04 July 1990

Resigned: 01 April 1994

Eunice P.

Position: Director

Appointed: 04 July 1990

Resigned: 16 January 2001

Samuel W.

Position: Director

Appointed: 04 July 1990

Resigned: 22 April 1993

Timothy B.

Position: Director

Appointed: 04 July 1990

Resigned: 16 January 2001

Trevor R.

Position: Director

Appointed: 04 July 1990

Resigned: 16 January 2001

William D.

Position: Director

Appointed: 04 July 1990

Resigned: 22 June 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-09-30
Balance Sheet
Cash Bank On Hand3 9184 28911 9279 17910 71812 564
Current Assets4 2234 57612 1839 44710 75812 696
Debtors30528725626840132
Net Assets Liabilities544 046583 492639 578642 860542 337552 288
Other Debtors30528725626840132
Property Plant Equipment187 060187 060187 060187 060187 060 
Other
Creditors31 33931 33931 33931 33931 3391 414
Fixed Assets574 071611 516660 898665 295564 369572 345
Investments Fixed Assets387 011424 456473 838478 235377 309385 285
Net Current Assets Liabilities1 3143 31510 0198 9049 30711 282
Other Creditors1 0005405405401 253971
Other Investments Other Than Loans387 011424 456473 838478 235377 309385 285
Other Taxation Social Security Payable1 9097211 6233199443
Property Plant Equipment Gross Cost187 060187 060187 060187 060187 060 
Total Assets Less Current Liabilities575 385614 831670 917674 199573 676583 627
Trade Creditors Trade Payables  1 -1 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 6th, December 2023
Free Download (9 pages)

Company search

Advertisements