UKBizDB.co.uk

CENTRAL SURVEYING LIMITED

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

This company is commonly known as Central Surveying Limited. The company was founded 45 years ago and was given the registration number 01420694. The firm's registered office is in LONDON. You can find them at 156 Brompton Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CENTRAL SURVEYING LIMITED
Company Number:01420694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1979
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:156 Brompton Road, London, England, SW3 1HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Brompton Road, London, England, SW3 1HW

Director08 February 2016Active
5 The Grangeway, Grange Park, N21 2HB

Secretary19 February 2003Active
5 The Grangeway, London, N21 2HB

Secretary30 June 1994Active
12 Melbourne Road, London, SW19 3BA

Secretary-Active
Weavings 2 Sunny Cottages, Naunton, Cheltenham, GL54 3AD

Secretary13 March 2009Active
Frogmore Cottage, Sawyers Hill, Minety, SN16 9QL

Secretary18 January 2005Active
5 The Grangeway, London, N21 2HB

Director30 June 1994Active
5 The Grangeway, London, N21 2HB

Director-Active
2, Sunny Cottages, Naunton, Cheltenham, United Kingdom, GL54 3AD

Director18 January 2005Active
12 Melbourne Road, London, SW19 3BA

Director-Active
2, Sunny Cottages, Naunton, Cheltenham, GL54 3AD

Director01 January 2013Active

People with Significant Control

Mr Adnan Niroukh
Notified on:05 December 2019
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:156, Brompton Road, London, England, SW3 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Guy Hamilton
Notified on:07 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:United Kingdom
Address:2, Sunny Cottages, Cheltenham, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Laura Barbara Szutowicz
Notified on:07 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:2, Sunny Cottages, Cheltenham, GL54 3AD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Address

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

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination secretary company with name termination date.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.