UKBizDB.co.uk

H B SURVEYORS & VALUERS LTD

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

This company is commonly known as H B Surveyors & Valuers Ltd. The company was founded 24 years ago and was given the registration number 03872451. The firm's registered office is in LONDON. You can find them at 14 Beaumont Mews, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:H B SURVEYORS & VALUERS LTD
Company Number:03872451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:14 Beaumont Mews, London, England, W1G 6EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Beaumont Mews, London, England, W1G 6EQ

Director29 December 2022Active
179, College Road, Norwich, England, NR2 3JD

Director15 August 2023Active
14, Beaumont Mews, London, England, W1G 6EQ

Director29 December 2022Active
14, Beaumont Mews, London, England, W1G 6EQ

Director02 November 1999Active
37, Florence Road, Maidstone, England, ME16 8EL

Director29 December 2022Active
Upper Siddington House, Siddington, Cirencester, GL7 6HL

Secretary22 November 1999Active
21a Tower Road, Twickenham, TW1 4PD

Secretary08 April 2005Active
8 Braybrooke Road, Wargrave, Reading, RG10 8DT

Secretary02 November 1999Active
14, Beaumont Mews, London, England, W1G 6EQ

Secretary01 September 2000Active
Bramleys, 24c Cranley Road, Guildford, GU1 2JS

Secretary30 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 November 1999Active
Flat 4, 20 Crookham Road, London, SW6 4EQ

Director03 November 1999Active
8 Grange Close, Watford, WD1 3HQ

Director21 February 2005Active
Upper Siddington House, Siddington, Cirencester, GL7 6HL

Director02 November 1999Active
21a Tower Road, Twickenham, TW1 4PD

Director03 November 1999Active
14, Beaumont Mews, London, England, W1G 6EQ

Director03 November 1999Active
14, Beaumont Mews, London, England, W1G 6EQ

Director03 November 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 November 1999Active

People with Significant Control

Mr Robert Spencer Wilson
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:14, Beaumont Mews, London, England, W1G 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Martin Vincent
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:14, Beaumont Mews, London, England, W1G 6EQ
Nature of control:
  • Significant influence or control
Mr Martin Charles Macro
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:14, Beaumont Mews, London, England, W1G 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Change person director company with change date.

Download
2023-08-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-28Officers

Appoint person director company with name date.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-12-29Capital

Capital allotment shares.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-14Capital

Capital cancellation shares.

Download
2022-11-14Capital

Capital return purchase own shares.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Capital

Capital cancellation shares.

Download
2020-01-09Capital

Capital allotment shares.

Download
2020-01-09Capital

Capital return purchase own shares.

Download
2019-07-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.