SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED
Overview
| Company Name | SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05740895 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED located?
| Registered Office Address | 30 C/O Mazars Old Bailey EC4M 7AU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SURPLUS PROPERTY SOLUTIONS LIMITED | Sep 09, 2008 | Sep 09, 2008 |
| SPARKLESTONE LIMITED | May 02, 2006 | May 02, 2006 |
| SHELFCO (NO. 3226) LIMITED | Mar 13, 2006 | Mar 13, 2006 |
What are the latest accounts for SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2025 |
| Overdue | No |
What are the latest filings for SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Terence Colhoun on Dec 19, 2024 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Registered office address changed from 53 Welbeck Street London W1G 9XR England to 30 C/O Mazars Old Bailey London EC4M 7AU on May 24, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Director's details changed for Mr Francis Colhoun on Oct 13, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Adam Foster on Sep 20, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Terence Colhoun on Aug 02, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Francis Colhoun on Aug 28, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Padraig Colhoun on Sep 08, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from 30 Old Bailey C/O Mazars Llp London EC4M 7AU England to 53 Welbeck Street London W1G 9XR on Aug 19, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 53 Welbeck Street London W1G 9XR to 30 Old Bailey C/O Mazars Llp London EC4M 7AU on Jul 29, 2022 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed surplus property solutions LIMITED\certificate issued on 28/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Who are the officers of SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COUTTS, Johanne | Secretary | North Claremont Street G3 7NR Glasgow 1/1, 15 Scotland | 177705200001 | |||||||
| AYTON, Ann | Director | North Claremont Street G3 7NR Glasgow 1/1, 15 Scotland | England | British | 204939170001 | |||||
| COLHOUN, Francis | Director | North Claremont Street G3 7NR Glasgow 1/1, 15 Scotland | Scotland | British | 104694540013 | |||||
| COLHOUN, John Padraig | Director | North Claremont Street G3 7NR Glasgow 1/1, 15 Scotland | Scotland | British | 62629570003 | |||||
| COLHOUN, Terence Gerard | Director | North Claremont Street G3 7NR Glasgow 1/1, 15 Scotland | Scotland | British | 253631150003 | |||||
| FOSTER, Adam Lincoln | Director | North Claremont Street G3 7NR Glasgow 15 Scotland | England | British | 112571700003 | |||||
| COLHOUN, Francis | Secretary | Welbeck Street W1G 9XR London 53 England | British | 104694540002 | ||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Surplus Property Solutions Holdings Ltd | Apr 06, 2016 | North Claremont Street G3 7NR Glasgow 1/1,15 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0