Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED
Company Information for

CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED

180 GREAT PORTLAND STREET, LONDON, W1W 5QZ,
Company Registration Number
03729338
Private Limited Company
Active

Company Overview

About Cvs (commercial Valuers & Surveyors) Ltd
CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED was founded on 1999-03-09 and has its registered office in London. The organisation's status is listed as "Active". Cvs (commercial Valuers & Surveyors) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED
 
Legal Registered Office
180 GREAT PORTLAND STREET
LONDON
W1W 5QZ
Other companies in M16
 
Previous Names
C.V.S (COMMERCIAL VALUERS AND SURVEYORS) LTD10/06/2011
Filing Information
Company Number 03729338
Company ID Number 03729338
Date formed 1999-03-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB712587629  
Last Datalog update: 2024-04-06 19:49:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED

Current Directors
Officer Role Date Appointed
LIANA TURRIN
Company Secretary 2017-11-02
ANGELO BARTOLINI
Director 2017-11-02
ROBERT JAMES HAYTON
Director 2017-11-02
ALEXANDER PROBYN
Director 2017-11-02
LIANA LUISA TURRIN
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HOWELL
Director 2017-11-02 2018-05-15
MARK WALKER
Company Secretary 2010-04-15 2017-11-02
PETER RAYMOND CHAPPELOW
Director 2010-04-15 2017-11-02
MARK ANTHONY RIGBY
Director 2010-04-15 2017-11-02
MARK HOWARD WALKER
Director 2010-03-30 2017-11-02
ANTHONY JOHN FORD
Director 2010-04-15 2011-06-30
JASON PETER CLARKE
Director 2010-04-15 2010-10-04
MICHAEL BOOTH
Company Secretary 1999-03-09 2010-04-15
LESLIE KERANS
Director 1999-03-09 2010-04-15
JOHN HOWARD JONES
Director 1999-03-09 2000-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELO BARTOLINI ESTATE MASTER UK LIMITED Director 2017-03-01 CURRENT 2014-02-12 Active
ALEXANDER PROBYN ESTATE MASTER UK LIMITED Director 2017-03-01 CURRENT 2014-02-12 Active
ALEXANDER PROBYN R2G LIMITED Director 2016-08-01 CURRENT 2002-06-02 Active - Proposal to Strike off
ALEXANDER PROBYN LAMBOURNES TRADING SERVICES LIMITED Director 2015-11-20 CURRENT 2015-02-26 Active - Proposal to Strike off
ALEXANDER PROBYN MAXWELL BROWN SURVEYORS LIMITED Director 2015-06-01 CURRENT 1986-09-22 Active - Proposal to Strike off
ALEXANDER PROBYN MAXWELL BROWN SURVEYORS GROUP LIMITED Director 2015-06-01 CURRENT 2010-03-16 Active - Proposal to Strike off
ALEXANDER PROBYN CIRCLE SOFTWARE INTERNATIONAL LIMITED Director 2011-07-01 CURRENT 2002-10-09 Active
ALEXANDER PROBYN ALTUS GROUP (UK 2) LIMITED Director 2011-07-01 CURRENT 2007-09-24 Active
ALEXANDER PROBYN ARGUS SOFTWARE (UK) LTD. Director 2011-07-01 CURRENT 1990-06-14 Active
ALEXANDER PROBYN CIRCLE SOFTWARE ACQUISITION LIMITED Director 2011-07-01 CURRENT 2006-10-30 Active
ALEXANDER PROBYN ALTUS GROUP (UK) LIMITED Director 2011-07-01 CURRENT 2007-09-21 Active
LIANA LUISA TURRIN CIRCLE SOFTWARE INTERNATIONAL LIMITED Director 2018-01-01 CURRENT 2002-10-09 Active
LIANA LUISA TURRIN ALTUS GROUP (UK 2) LIMITED Director 2018-01-01 CURRENT 2007-09-24 Active
LIANA LUISA TURRIN LAMBOURNES TRADING SERVICES LIMITED Director 2018-01-01 CURRENT 2015-02-26 Active - Proposal to Strike off
LIANA LUISA TURRIN MAXWELL BROWN SURVEYORS LIMITED Director 2018-01-01 CURRENT 1986-09-22 Active - Proposal to Strike off
LIANA LUISA TURRIN ARGUS SOFTWARE (UK) LTD. Director 2018-01-01 CURRENT 1990-06-14 Active
LIANA LUISA TURRIN CIRCLE SOFTWARE ACQUISITION LIMITED Director 2018-01-01 CURRENT 2006-10-30 Active
LIANA LUISA TURRIN MAXWELL BROWN SURVEYORS GROUP LIMITED Director 2018-01-01 CURRENT 2010-03-16 Active - Proposal to Strike off
LIANA LUISA TURRIN ESTATE MASTER UK LIMITED Director 2018-01-01 CURRENT 2014-02-12 Active
LIANA LUISA TURRIN LAMBOURNES HOLDINGS LIMITED Director 2018-01-01 CURRENT 2015-03-26 Active - Proposal to Strike off
LIANA LUISA TURRIN ALTUS GROUP (UK) LIMITED Director 2018-01-01 CURRENT 2007-09-21 Active
LIANA LUISA TURRIN VOYANTA LIMITED Director 2015-03-27 CURRENT 2012-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2023-09-15Register inspection address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-02-28APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES HAYTON
2023-02-28DIRECTOR APPOINTED MR NICHOLAS JAMES WRIGHT
2023-02-14DIRECTOR APPOINTED PAWAN CHHABRA
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ANGELO BARTOLINI
2023-01-18Second filing of company secretary appointment of Terrie-Lynne Devonish
2022-08-19AD03Registers moved to registered inspection location of 12 New Fetter Lane London EC4A 1JP
2022-08-19AD02Register inspection address changed to 12 New Fetter Lane London EC4A 1JP
2022-06-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-02-15Director's details changed for Terrie-Lynne Devonish on 2021-07-29
2022-02-15CH01Director's details changed for Terrie-Lynne Devonish on 2021-07-29
2021-12-20Second filing of director appointment of Mr Robert James Hayton
2021-12-20RP04AP01Second filing of director appointment of Mr Robert James Hayton
2021-12-15Second filing of director appointment of Mr Alexander Probyn
2021-12-15Second filing of director appointment of Mr Angelo Bartolini
2021-12-15RP04AP01Second filing of director appointment of Mr Alexander Probyn
2021-12-14Second filing of director appointment of Terrie-Lynne Devonish
2021-12-14RP04AP01Second filing of director appointment of Terrie-Lynne Devonish
2021-10-15CH01Director's details changed for Terrie-Lynne Devonish on 2021-07-29
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27TM02Termination of appointment of Liana Turrin on 2021-04-26
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LIANA LUISA TURRIN
2021-05-26AP03Appointment of Terrie-Lynne Devonish as company secretary on 2021-04-26
2021-05-26AP01DIRECTOR APPOINTED TERRIE-LYNNE DEVONISH
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWELL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-01-29RP04AR01Second filing of the annual return made up to 2010-03-09
2018-01-18CH03SECRETARY'S DETAILS CHNAGED FOR MS LIANA TURRIN on 2018-01-01
2018-01-17AP01DIRECTOR APPOINTED MS LIANA LUISA TURRIN
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037293380003
2017-12-07PSC07CESSATION OF A PSC
2017-12-07PSC07CESSATION OF A PSC
2017-12-01AR0109/03/09 FULL LIST AMEND
2017-12-01AR0109/03/08 FULL LIST AMEND
2017-12-01AR0109/03/09 FULL LIST AMEND
2017-12-01AR0109/03/08 FULL LIST AMEND
2017-11-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 9976.65
2017-11-08SH0102/11/17 STATEMENT OF CAPITAL GBP 9976.65
2017-11-03PSC02Notification of Altus Group (Uk) Limited as a person with significant control on 2017-11-02
2017-11-03AP03Appointment of Ms Liana Turrin as company secretary on 2017-11-02
2017-11-03AP01DIRECTOR APPOINTED MR ALEXANDER PROBYN
2017-11-03AP01DIRECTOR APPOINTED MR ANGELO BARTOLINI
2017-11-03AP01DIRECTOR APPOINTED MR STEVE HOWELL
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALKER
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK RIGBY
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHAPPELOW
2017-11-03TM02Termination of appointment of Mark Walker on 2017-11-02
2017-11-03AP01DIRECTOR APPOINTED MR ROBERT JAMES HAYTON
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2017 FROM OAKLAND HOUSE TALBOT ROAD, OLD TRAFFORD MANCHESTER LANCASHIRE M16 0PQ
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2017 FROM, OAKLAND HOUSE, TALBOT ROAD, OLD TRAFFORD, MANCHESTER, LANCASHIRE, M16 0PQ
2017-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 9611.12
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 9611.12
2016-03-15AR0109/03/16 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 9611.12
2015-04-24AR0109/03/15 FULL LIST
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-15RES12VARYING SHARE RIGHTS AND NAMES
2014-07-15RES01ADOPT ARTICLES 02/07/2014
2014-07-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 9611.12
2014-03-28AR0109/03/14 FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22AR0109/03/13 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29AR0109/03/12 FULL LIST
2012-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-27RES01ADOPT ARTICLES 24/08/2011
2011-09-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-27SH0124/08/11 STATEMENT OF CAPITAL GBP 9611.11
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FORD
2011-06-10RES15CHANGE OF NAME 09/06/2011
2011-06-10CERTNMCOMPANY NAME CHANGED C.V.S (COMMERCIAL VALUERS AND SURVEYORS) LTD CERTIFICATE ISSUED ON 10/06/11
2011-04-14RES13INCREASE JASON CLAKE'S LOAN 31/03/2011
2011-04-14RES01ADOPT ARTICLES 31/03/2011
2011-04-14SH0131/03/11 STATEMENT OF CAPITAL GBP 8500.04
2011-04-14SH0131/03/11 STATEMENT OF CAPITAL GBP 8500.02
2011-03-21AR0109/03/11 FULL LIST
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JASON CLARKE
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19SH02SUB-DIVISION 02/08/10
2010-08-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-19RES01ADOPT ARTICLES 02/08/2010
2010-08-19SH0102/08/10 STATEMENT OF CAPITAL GBP 8500.00
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY FORD / 16/04/2010
2010-04-16AP01DIRECTOR APPOINTED MR PETER RAYMOND CHAPPELOW
2010-04-16AP03SECRETARY APPOINTED MR MARK WALKER
2010-04-16AP01DIRECTOR APPOINTED MR MARK ANTHONY RIGBY
2010-04-16AP01DIRECTOR APPOINTED MR TONY FORD
2010-04-16AP01DIRECTOR APPOINTED MR JASON CLARKE
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE KERANS
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BOOTH
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-30AP01DIRECTOR APPOINTED MR MARK WALKER
2010-03-10AR0109/03/10 FULL LIST
2009-07-08MISCSECTION 519
2009-06-12AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2009-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2009-04-09363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-02-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2008-06-19363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-05-29363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2006-07-28169£ IC 2/1 17/03/06 £ SR 1@1=1
2006-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-24363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-06-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2006-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2005-04-08363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-03-03363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-12-18287REGISTERED OFFICE CHANGED ON 18/12/03 FROM: OAKLAND HOUSE TALBOT ROAD, OLD TRAFFORD MANCHESTER LANCASHIRE M16 0PQ
2003-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2003-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/03
2003-07-13363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-05-07395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-06-19363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-05-21DISS6STRIKE-OFF ACTION SUSPENDED
2002-03-19GAZ1FIRST GAZETTE
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-23288bDIRECTOR RESIGNED
2000-05-22363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
2000-02-04225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-03-19
Fines / Sanctions
No fines or sanctions have been issued against CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Mccloskey 2016-08-26 to 2016-08-26 B51YP694 CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED -v- BETTY NOLA T/A MAGIC MIND NURSERY 30 MINUTES APPLICATION TO SET ASIDE JUDGMENT
2016-08-26
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-18 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2003-04-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED

Intangible Assets
Patents
We have not found any records of CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED registering or being granted any patents
Domain Names

CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED owns 1 domain names.

cvsuk.co.uk  

Trademarks
We have not found any records of CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCVS (COMMERCIAL VALUERS & SURVEYORS) LIMITEDEvent Date2002-03-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.