This company is commonly known as Building Surveyors Limited. The company was founded 21 years ago and was given the registration number 04643420. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 1- Walker Davison House High Street, Newburn, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 74902 - Quantity surveying activities.
Name | : | BUILDING SURVEYORS LIMITED |
---|---|---|
Company Number | : | 04643420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1- Walker Davison House High Street, Newburn, Newcastle Upon Tyne, Tyne & Wear, England, NE15 8LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 & 2 Walker Davison House, High Street, Newburn, Newcastle Upon Tyne, England, NE15 8LN | Secretary | 22 January 2003 | Active |
1 & 2 Walker Davison House, High Street, Newburn, Newcastle Upon Tyne, England, NE15 8LN | Director | 22 January 2003 | Active |
24 Cairn Park, Longframlington, Morpeth, NE65 8JS | Secretary | 21 January 2003 | Active |
Unit 1- Walker Davison House, High Street, Newburn, Newcastle Upon Tyne, England, NE15 8LN | Director | 22 January 2003 | Active |
Unit 1- Walker Davison House, High Street, Newburn, Newcastle Upon Tyne, England, NE15 8LN | Director | 04 April 2011 | Active |
25 Aquila Drive, Heddon On The Wall, Newcastle Upon Tyne, NE15 0BS | Director | 22 January 2003 | Active |
24 Cairn Park, Longframlington, Morpeth, NE65 8JS | Director | 21 January 2003 | Active |
Mr Peter Antony Jude | ||
Notified on | : | 05 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1- Walker Davison House, High Street, Newcastle Upon Tyne, England, NE15 8LN |
Nature of control | : |
|
Mr John Christopher Jude | ||
Notified on | : | 05 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1- Walker Davison House, High Street, Newcastle Upon Tyne, England, NE15 8LN |
Nature of control | : |
|
Mrs Jane Jude | ||
Notified on | : | 05 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 & 2 Walker Davison House, High Street, Newcastle Upon Tyne, England, NE15 8LN |
Nature of control | : |
|
Mr Peter Antony Jude | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1- Walker Davison House, High Street, Newcastle Upon Tyne, England, NE15 8LN |
Nature of control | : |
|
Mr John Christopher Jude | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 & 2 Walker Davison House, High Street, Newcastle Upon Tyne, England, NE15 8LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Officers | Change person secretary company with change date. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2021-02-10 | Officers | Change person secretary company with change date. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.