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.
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 | : |
|
Registered Address | : | 14 Beaumont Mews, London, England, W1G 6EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Beaumont Mews, London, England, W1G 6EQ | Director | 29 December 2022 | Active |
179, College Road, Norwich, England, NR2 3JD | Director | 15 August 2023 | Active |
14, Beaumont Mews, London, England, W1G 6EQ | Director | 29 December 2022 | Active |
14, Beaumont Mews, London, England, W1G 6EQ | Director | 02 November 1999 | Active |
37, Florence Road, Maidstone, England, ME16 8EL | Director | 29 December 2022 | Active |
Upper Siddington House, Siddington, Cirencester, GL7 6HL | Secretary | 22 November 1999 | Active |
21a Tower Road, Twickenham, TW1 4PD | Secretary | 08 April 2005 | Active |
8 Braybrooke Road, Wargrave, Reading, RG10 8DT | Secretary | 02 November 1999 | Active |
14, Beaumont Mews, London, England, W1G 6EQ | Secretary | 01 September 2000 | Active |
Bramleys, 24c Cranley Road, Guildford, GU1 2JS | Secretary | 30 October 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 November 1999 | Active |
Flat 4, 20 Crookham Road, London, SW6 4EQ | Director | 03 November 1999 | Active |
8 Grange Close, Watford, WD1 3HQ | Director | 21 February 2005 | Active |
Upper Siddington House, Siddington, Cirencester, GL7 6HL | Director | 02 November 1999 | Active |
21a Tower Road, Twickenham, TW1 4PD | Director | 03 November 1999 | Active |
14, Beaumont Mews, London, England, W1G 6EQ | Director | 03 November 1999 | Active |
14, Beaumont Mews, London, England, W1G 6EQ | Director | 03 November 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 November 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Change person director company with change date. | Download |
2024-01-17 | Officers | Change person director company with change date. | Download |
2023-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-30 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Capital | Capital allotment shares. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Capital | Capital cancellation shares. | Download |
2022-11-14 | Capital | Capital return purchase own shares. | Download |
2022-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Capital | Capital cancellation shares. | Download |
2020-01-09 | Capital | Capital allotment shares. | Download |
2020-01-09 | Capital | Capital return purchase own shares. | Download |
2019-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.