Warning: file_put_contents(c/3841cd0bd1017b34266b6a672dd0c113.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Heywood & Partners Surveyors Limited, GU15 3HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEYWOOD & PARTNERS SURVEYORS LIMITED

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

This company is commonly known as Heywood & Partners Surveyors Limited. The company was founded 32 years ago and was given the registration number 02661356. The firm's registered office is in CAMBERLEY. You can find them at Communication House, Victoria Avenue, Camberley, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HEYWOOD & PARTNERS SURVEYORS LIMITED
Company Number:02661356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1991
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 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:Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Communication House, Victoria Avenue, Camberley, GU15 3HX

Secretary21 October 1993Active
Communication House, Victoria Avenue, Camberley, GU15 3HX

Director01 December 2021Active
Communication House, Victoria Avenue, Camberley, GU15 3HX

Director21 October 1993Active
Communication House, Victoria Avenue, Camberley, GU15 3HX

Director06 December 2016Active
Communication House, Victoria Avenue, Camberley, GU15 3HX

Director08 November 1991Active
Sunnyfield Lodge, Lawrence Street, London, England, NW7 4JY

Director24 February 2003Active
Glebe Place 18 Thorney Lane North, Iver, SL0 9JY

Secretary08 November 1991Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary08 November 1991Active
2a Wilton Avenue, Chiswick, London, W4 2HY

Director01 December 1999Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director08 November 1991Active

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 (7 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
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Capital

Capital statement capital company with date currency figure.

Download
2022-08-17Capital

Legacy.

Download
2022-08-17Insolvency

Legacy.

Download
2022-08-17Resolution

Resolution.

Download
2022-02-02Capital

Capital allotment shares.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Officers

Change person secretary company with change date.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.