UKBizDB.co.uk

E.SURV LIMITED

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

This company is commonly known as E.surv Limited. The company was founded 35 years ago and was given the registration number 02264161. The firm's registered office is in KETTERING. You can find them at Lahnstein House, Gold Street, Kettering, Northamptonshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:E.SURV LIMITED
Company Number:02264161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Lahnstein House, Gold Street, Kettering, Northamptonshire, NN16 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Secretary05 January 2008Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director19 March 2024Active
Unit 1, Orion Park, Orion Way, Kettering, England, NN15 6PP

Director01 February 2021Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director19 March 2024Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director19 March 2024Active
37 The Avenue, Morpeth, NE61 2DF

Secretary29 September 1995Active
Flat 7, 22 St Hildas Terrace, Whitby, YO21 3EA

Secretary15 July 2004Active
6 Blackwall Rise, Sowerby Bridge, HX6 2UJ

Secretary-Active
16 Broadacres, Fourstones, Hexham, NE47 5LW

Secretary01 July 1994Active
11 Deyncourt Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RP

Secretary03 February 1993Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Corporate Secretary14 September 2000Active
The Old Vinery, Back Lane, Bilbrough, York, YO23 3PL

Director16 May 2001Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director31 December 2019Active
The Close West Acres, Alnwick, NE66 2QA

Director-Active
Unit 1, Orion Park, Orion Way, Kettering, England, NN15 6PP

Director22 July 2016Active
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE

Director01 July 2010Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director25 October 2019Active
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE

Director13 July 2009Active
St. Trinity House, 3-4 Kings Square, York, United Kingdom, YO1 8ZH

Director01 July 2010Active
Flat 7, 22 St Hildas Terrace, Whitby, YO21 3EA

Director15 July 2004Active
6 Dene Park, Darras Hall, Newcastle Upon Tyne, NE20 9AH

Director03 February 1993Active
The Hollins 25 Wakefield Road, Oulton, Leeds, LS26 8EL

Director01 April 2007Active
Drascombe Barton, Drewsteignton, Exeter, EX6 6PF

Director03 February 1993Active
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE

Director01 April 2007Active
Greenknowe, Corsiehill, Perth, PH2 7BN

Director-Active
Lahnstein House, Gold Street, Kettering, NN16 8AP

Director06 January 2014Active
Lahnstein House, Gold Street, Kettering, NN16 8AP

Director01 February 2013Active
Windrush, Flaxton Road Strensall, York, YO32 5XQ

Director28 May 2003Active
The Old Rectory, Main Street, Mowsley, Lutterworth, LE17 6NT

Director01 February 1995Active
Lahnstein House, Gold Street, Kettering, NN16 8AP

Director22 July 2016Active
16 Broadacres, Fourstones, Hexham, NE47 5LW

Director01 July 1994Active
Buildmark House, George Cayley Drive, Clifton Moor, York, England, YO30 4XE

Director04 December 2014Active
Buildmark House, George Cayley Drive, Clifton Moor, York, England, YO30 4XE

Director06 January 2014Active
Lahnstein House, Gold Street, Kettering, NN16 8AP

Director06 October 2014Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director02 January 2015Active

People with Significant Control

Lsl Property Services Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Newcastle House, Albany Court, Newcastle Upon Tyne, United Kingdom, NE4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person secretary company with change date.

Download
2022-01-17Address

Change sail address company with old address new address.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-11-01Address

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

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.