SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED

SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05740895
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SURPLUS PROPERTY SOLUTIONS LIMITEDSep 09, 2008Sep 09, 2008
    SPARKLESTONE LIMITEDMay 02, 2006May 02, 2006
    SHELFCO (NO. 3226) LIMITEDMar 13, 2006Mar 13, 2006

    What are the latest accounts for SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2026
    Next Confirmation Statement DueMar 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2025
    OverdueNo

    What are the latest filings for SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Terence Colhoun on Dec 19, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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 pagesAD01

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Director's details changed for Mr Francis Colhoun on Oct 13, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Adam Foster on Sep 20, 2022

    2 pagesCH01

    Director's details changed for Mr Terence Colhoun on Aug 02, 2022

    2 pagesCH01

    Director's details changed for Mr Francis Colhoun on Aug 28, 2022

    2 pagesCH01

    Director's details changed for Mr John Padraig Colhoun on Sep 08, 2022

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    Certificate of change of name

    Company name changed surplus property solutions LIMITED\certificate issued on 28/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 28, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 26, 2022

    RES15

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA

    Who are the officers of SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUTTS, Johanne
    North Claremont Street
    G3 7NR Glasgow
    1/1, 15
    Scotland
    Secretary
    North Claremont Street
    G3 7NR Glasgow
    1/1, 15
    Scotland
    177705200001
    AYTON, Ann
    North Claremont Street
    G3 7NR Glasgow
    1/1, 15
    Scotland
    Director
    North Claremont Street
    G3 7NR Glasgow
    1/1, 15
    Scotland
    EnglandBritish204939170001
    COLHOUN, Francis
    North Claremont Street
    G3 7NR Glasgow
    1/1, 15
    Scotland
    Director
    North Claremont Street
    G3 7NR Glasgow
    1/1, 15
    Scotland
    ScotlandBritish104694540013
    COLHOUN, John Padraig
    North Claremont Street
    G3 7NR Glasgow
    1/1, 15
    Scotland
    Director
    North Claremont Street
    G3 7NR Glasgow
    1/1, 15
    Scotland
    ScotlandBritish62629570003
    COLHOUN, Terence Gerard
    North Claremont Street
    G3 7NR Glasgow
    1/1, 15
    Scotland
    Director
    North Claremont Street
    G3 7NR Glasgow
    1/1, 15
    Scotland
    ScotlandBritish253631150003
    FOSTER, Adam Lincoln
    North Claremont Street
    G3 7NR Glasgow
    15
    Scotland
    Director
    North Claremont Street
    G3 7NR Glasgow
    15
    Scotland
    EnglandBritish112571700003
    COLHOUN, Francis
    Welbeck Street
    W1G 9XR London
    53
    England
    Secretary
    Welbeck Street
    W1G 9XR London
    53
    England
    British104694540002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of SURPLUS PROPERTY SOLUTIONS ADVISORY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Surplus Property Solutions Holdings Ltd
    North Claremont Street
    G3 7NR Glasgow
    1/1,15
    Scotland
    Apr 06, 2016
    North Claremont Street
    G3 7NR Glasgow
    1/1,15
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration Number519999
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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