This company is commonly known as Scriven & Co., Auctioneers, Surveyors, Valuers And Estate Agents Limited. The company was founded 47 years ago and was given the registration number 01291453. The firm's registered office is in QUINTON. You can find them at Estate House, 821 Hagley Road West, Quinton, Birmingham. This company's SIC code is 68310 - Real estate agencies.
Name | : | SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED |
---|---|---|
Company Number | : | 01291453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Estate House, 821 Hagley Road West, Quinton, Birmingham, B32 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Estate House, 821 Hagley Road West, Quinton, B32 1AD | Director | 01 January 2015 | Active |
Estate House, 821 Hagley Road West, Quinton, B32 1AD | Director | 01 January 2015 | Active |
Estate House, 821 Hagley Road West, Quinton, B32 1AD | Director | 01 September 2007 | Active |
Estate House, 821 Hagley Road West, Quinton, B32 1AD | Secretary | 07 May 1999 | Active |
Pound Bank House, Pound Bank, Kidderminster, DY14 9RE | Secretary | - | Active |
Flat 4 The Oaklands, 251 Spies Lane, Halesowen, B62 9BN | Director | - | Active |
15, Parkstone Ave, Bromsgrove, B61 7NS | Director | 01 January 1996 | Active |
Estate House, 821 Hagley Road West, Quinton, B32 1AD | Director | 01 September 2007 | Active |
8 Highland Ridge, Lapal, Halesowen, B62 8PH | Director | - | Active |
Estate House, 821 Hagley Road West, Quinton, B32 1AD | Director | - | Active |
Willow Hill Vicarage Drive, Kinver, Stourbridge, DY7 6HJ | Director | - | Active |
Estate House, 821 Hagley Road West, Quinton, B32 1AD | Director | - | Active |
Pound Bank House, Pound Bank, Kidderminster, DY14 9RE | Director | 01 January 1996 | Active |
Scriven Estates Holdings Limited | ||
Notified on | : | 30 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Estate House, 821 Hagley Road West, Birmingham, United Kingdom, B32 1AD |
Nature of control | : |
|
Mr Martin Scriven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Estate House, 821 Hagley Road West, Birmingham, England, B32 1AD |
Nature of control | : |
|
Mr George Thomas Scriven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Estate House, 821 Hagley Road West, Quinton, United Kingdom, B32 1AD |
Nature of control | : |
|
Mr Charles Edward Scriven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Estate House, 821 Hagley Road, Quinton, United Kingdom, B32 1AD |
Nature of control | : |
|
Mr Charles Edward Scriven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Estate House, 821 Hagley Road, Quinton, United Kingdom, B32 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-08 | Resolution | Resolution. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.