UKBizDB.co.uk

ANGELA HIRST SURVEYORS & VALUERS LIMITED

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

This company is commonly known as Angela Hirst Surveyors & Valuers Limited. The company was founded 19 years ago and was given the registration number 05398941. The firm's registered office is in CANTERBURY. You can find them at The Estate Office Palm Tree, Upper Hardres, Canterbury, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANGELA HIRST SURVEYORS & VALUERS LIMITED
Company Number:05398941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Estate Office Palm Tree, Upper Hardres, Canterbury, Kent, CT4 6EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Palm Tree Farm, Upper Hardres, Canterbury, CT4 6EJ

Secretary19 March 2005Active
Palm Tree Farm, Upper Hardres, Canterbury, CT4 6EJ

Director19 March 2005Active
The Estate Office, Upper Hardres,, Canterbury, England, CT4 6EJ

Director01 June 2015Active
The Estate Office, Upper Hardres,, Canterbury, England, CT4 6EJ

Director01 June 2015Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary19 March 2005Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director19 March 2005Active
Palm Tree Farm, Upper Hardres, Canterbury, CT4 6EJ

Director19 March 2005Active

People with Significant Control

Mr Giles Matthew Hirst
Notified on:10 March 2022
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:The Estate Office, Upper Hardres, Canterbury, England, CT4 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Benjamin Hirst
Notified on:10 March 2022
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:The Estate Office, Upper Hardres, Canterbury, England, CT4 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alan Hirst
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:The Estate Offices, Palm Tree Farm, Canterbury, United Kingdom, CT4 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Jane Sheppard Hirst
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:The Estate Offices, Palm Tree Farm, Canterbury, United Kingdom, CT4 6EJ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.