UKBizDB.co.uk

SHAW AND COMPANY (SURVEYORS) LIMITED

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

This company is commonly known as Shaw And Company (surveyors) Limited. The company was founded 26 years ago and was given the registration number 03459444. The firm's registered office is in RICHMOND. You can find them at 9-11 The Quadrant, , Richmond, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SHAW AND COMPANY (SURVEYORS) LIMITED
Company Number:03459444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:9-11 The Quadrant, Richmond, Surrey, TW9 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11, The Quadrant, Richmond, TW9 1BP

Secretary07 February 2006Active
9-11, The Quadrant, Richmond, TW9 1BP

Director21 March 2023Active
9-11, The Quadrant, Richmond, TW9 1BP

Director06 January 2023Active
9-11, The Quadrant, Richmond, TW9 1BP

Director06 January 2023Active
9-11, The Quadrant, Richmond, TW9 1BP

Director01 December 2019Active
28 Old Church Street, London, SW3 5BY

Secretary04 March 2005Active
2a Bath Street, Frome, BA11 1DG

Secretary03 November 1997Active
4 The Crescent, Wisbech, PE13 1EH

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

Corporate Nominee Secretary03 November 1997Active
9-11, The Quadrant, Richmond, TW9 1BP

Director01 January 2021Active
2 Warwick House, 9-10 Warrington Gardens, London, W9 2QB

Director03 November 1997Active
C106 The Jam Factory, 27 Green Walk, London, SE1 4TQ

Director07 February 2006Active
9-11, The Quadrant, Richmond, TW9 1BP

Director12 July 2006Active
128 Grandison Road, London, SW11 6LN

Director12 May 2000Active
9-11, The Quadrant, Richmond, TW9 1BP

Director17 July 2017Active
9-11, The Quadrant, Richmond, TW9 1BP

Director29 September 2023Active
9-11, The Quadrant, Richmond, TW9 1BP

Director22 November 2005Active
9-11, The Quadrant, Richmond, TW9 1BP

Director29 September 2023Active
28 Old Church Street, London, SW3 5BY

Director30 May 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 November 1997Active

People with Significant Control

Odevo Uk Limited
Notified on:29 September 2023
Status:Active
Country of residence:England
Address:13b, St. George Wharf, London, England, SW8 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hml Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9-11, The Quadrant, Richmond, England, TW9 1BP
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-12-01Accounts

Change account reference date company current shortened.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Resolution

Resolution.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.