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.
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 | : |
|
Registered Address | : | 9-11 The Quadrant, Richmond, Surrey, TW9 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11, The Quadrant, Richmond, TW9 1BP | Secretary | 07 February 2006 | Active |
9-11, The Quadrant, Richmond, TW9 1BP | Director | 21 March 2023 | Active |
9-11, The Quadrant, Richmond, TW9 1BP | Director | 06 January 2023 | Active |
9-11, The Quadrant, Richmond, TW9 1BP | Director | 06 January 2023 | Active |
9-11, The Quadrant, Richmond, TW9 1BP | Director | 01 December 2019 | Active |
28 Old Church Street, London, SW3 5BY | Secretary | 04 March 2005 | Active |
2a Bath Street, Frome, BA11 1DG | Secretary | 03 November 1997 | Active |
4 The Crescent, Wisbech, PE13 1EH | Secretary | 30 May 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 November 1997 | Active |
9-11, The Quadrant, Richmond, TW9 1BP | Director | 01 January 2021 | Active |
2 Warwick House, 9-10 Warrington Gardens, London, W9 2QB | Director | 03 November 1997 | Active |
C106 The Jam Factory, 27 Green Walk, London, SE1 4TQ | Director | 07 February 2006 | Active |
9-11, The Quadrant, Richmond, TW9 1BP | Director | 12 July 2006 | Active |
128 Grandison Road, London, SW11 6LN | Director | 12 May 2000 | Active |
9-11, The Quadrant, Richmond, TW9 1BP | Director | 17 July 2017 | Active |
9-11, The Quadrant, Richmond, TW9 1BP | Director | 29 September 2023 | Active |
9-11, The Quadrant, Richmond, TW9 1BP | Director | 22 November 2005 | Active |
9-11, The Quadrant, Richmond, TW9 1BP | Director | 29 September 2023 | Active |
28 Old Church Street, London, SW3 5BY | Director | 30 May 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 November 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-12-01 | Accounts | Change account reference date company current shortened. | Download |
2023-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Accounts | Accounts with accounts type full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Resolution | Resolution. | Download |
2021-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.