UKBizDB.co.uk

ALLIED SURVEYORS DILIGENCE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allied Surveyors Diligence Ltd. The company was founded 24 years ago and was given the registration number 03848051. The firm's registered office is in BRISTOL. You can find them at Building 2, Riverside Court Bowling Hill, Chipping Sodbury, Bristol, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ALLIED SURVEYORS DILIGENCE LTD
Company Number:03848051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Building 2, Riverside Court Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 2, Riverside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director19 November 2020Active
Building 2, Riverside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director30 November 2020Active
Building 2, Riverside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director05 February 2016Active
Building 2, Riverside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director22 November 2012Active
Building 2, Riverside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director22 November 2012Active
Highbury, The Street Leighterton, Tetbury, GL8 8UN

Secretary24 September 1999Active
Building 2, Riverside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Secretary17 November 2022Active
11 The Dymboro, Midsomer Norton, Bath, BA3 2QU

Secretary19 July 2001Active
33 New Road, Bradford On Avon, BA15 1AR

Secretary20 November 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 September 1999Active
Building 2, Riverside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director22 November 2012Active
Highbury, The Street Leighterton, Tetbury, GL8 8UN

Director24 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 September 1999Active
Coombe View High Street, Hawkesbury Upton, Badminton, GL9 1AU

Director17 March 2009Active
9 Wises Firs, Sulhamstead, Reading, RG7 4EH

Director24 September 1999Active

People with Significant Control

Property Group Holdings Ltd
Notified on:01 December 2020
Status:Active
Country of residence:England
Address:2, Riverside Court, Bowling Hill, Bristol, England, BS37 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination secretary company with name termination date.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-17Officers

Change person director company with change date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Resolution

Resolution.

Download
2022-12-09Incorporation

Memorandum articles.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-11-22Officers

Appoint person secretary company with name date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Address

Change registered office address company with date old address new address.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.