UKBizDB.co.uk

INDEPENDENT SURVEYORS NETWORK LIMITED

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

This company is commonly known as Independent Surveyors Network Limited. The company was founded 29 years ago and was given the registration number 03050860. The firm's registered office is in BARNET. You can find them at 159 High Street, , Barnet, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INDEPENDENT SURVEYORS NETWORK LIMITED
Company Number:03050860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:159 High Street, Barnet, England, EN5 5SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a, South Street, Bridport, England, DT6 3NQ

Director01 October 2016Active
12a, South Street, Bridport, England, DT6 3NQ

Director01 November 2016Active
12a, South Street, Bridport, England, DT6 3NQ

Director01 October 2016Active
23a Camden Road, Bexley, DA5 3NS

Secretary27 April 1995Active
Charterhouse, Honingham, Norfolk, NR9 5BA

Secretary20 September 2000Active
2 Park Avenue, Harpenden, AL5 2EA

Secretary18 April 1997Active
Jubilee House Jubilee Court, Dersingham, Kings Lynn, PE31 6HH

Secretary01 October 2016Active
44 Badshot Park, Badshot Lea, Farnham, GU9 9JZ

Secretary21 January 2004Active
23a Camden Road, Bexley, DA5 3NS

Director27 April 1995Active
Jubilee House Jubilee Court, Dersingham, Kings Lynn, PE31 6HH

Director01 October 2016Active
2 Park Avenue, Harpenden, AL5 2EA

Director27 April 1995Active
Jubilee House Jubilee Court, Dersingham, Kings Lynn, PE31 6HH

Director01 October 2016Active
The Keep Midhurst Road, Haslemere, GU27 2PT

Director23 January 1997Active
South Church Barn, 5 Longbrook Drive, Swainsthorpe, NR14 8SN

Director23 January 1997Active
Holly Cottage, Denton, Northampton, NN7 1DQ

Director23 January 1997Active
57 Hamilton Road, Oxford, OX2 7PY

Director23 January 1997Active
14, Hazelwood Road, Oxted, RH8 0HZ

Director23 January 1997Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Address

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

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2020-01-17Address

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

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-07-10Address

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

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2017-03-03Officers

Termination secretary company with name termination date.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.