Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVALON SURVEYORS LTD
Company Information for

AVALON SURVEYORS LTD

5 DUCKETTS WHARF, SOUTH STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3AR,
Company Registration Number
04104695
Private Limited Company
Active

Company Overview

About Avalon Surveyors Ltd
AVALON SURVEYORS LTD was founded on 2000-11-09 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Avalon Surveyors Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVALON SURVEYORS LTD
 
Legal Registered Office
5 DUCKETTS WHARF
SOUTH STREET
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 3AR
Other companies in CM23
 
Previous Names
AVALON BUILT ENVIRONMENT LIMITED09/02/2018
ROBERT K MUIR LIMITED07/12/2010
Filing Information
Company Number 04104695
Company ID Number 04104695
Date formed 2000-11-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 19:07:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVALON SURVEYORS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES AND SOLUTIONS LIMITED   K & S SQUIRRELL LIMITED   WILTON LYNDON 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 AVALON SURVEYORS LTD

Current Directors
Officer Role Date Appointed
DIANE SUSAN MUIR
Company Secretary 2000-11-09
BENJAMIN ROBERT MUIR
Director 2014-04-01
ROBERT KELVIN MUIR
Director 2000-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-11-09 2000-11-09
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-11-09 2000-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN ROBERT MUIR AVALON PROJECT MANAGEMENT LTD Director 2013-11-07 CURRENT 2013-11-07 Active
ROBERT KELVIN MUIR ROBERT K MUIR LTD. Director 2011-02-10 CURRENT 2011-02-10 Active
ROBERT KELVIN MUIR ROBERT THOMAS LIMITED Director 2001-03-27 CURRENT 2001-03-27 Dissolved 2014-08-12
ROBERT KELVIN MUIR R. MUIR (BUILDERS) LIMITED Director 1991-05-05 CURRENT 1977-05-13 Liquidation

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
2023-10-20Change of details for Mr Benjamin Robert Muir as a person with significant control on 2023-10-20
2023-10-20Director's details changed for Mr Benjamin Robert Muir on 2023-10-20
2023-08-29CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-06-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-05-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14Director's details changed for Mr Benjamin Robert Muir on 2022-01-14
2022-01-14CH01Director's details changed for Mr Benjamin Robert Muir on 2022-01-14
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-08-25PSC04Change of details for Mr Benjamin Robert Muir as a person with significant control on 2018-12-31
2020-08-25PSC07CESSATION OF ROBERT KELVIN MUIR AS A PERSON OF SIGNIFICANT CONTROL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-05-09TM02Termination of appointment of Diane Susan Muir on 2019-05-09
2019-01-22SH06Cancellation of shares. Statement of capital on 2018-12-31 GBP 50
2019-01-22SH03Purchase of own shares
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KELVIN MUIR
2018-12-11AA01Current accounting period extended from 30/11/18 TO 31/03/19
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-12-07PSC04Change of details for Mr Benjamin Robert Muir as a person with significant control on 2018-12-01
2018-12-07CH01Director's details changed for Mr Benjamin Robert Muir on 2018-12-01
2018-02-09RES15CHANGE OF COMPANY NAME 09/02/18
2018-02-09CERTNMCOMPANY NAME CHANGED AVALON BUILT ENVIRONMENT LIMITED CERTIFICATE ISSUED ON 09/02/18
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-02-01AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT MUIR / 22/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT MUIR / 22/12/2016
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM 28 Blacksmith Close St Michaels Mead Bishops Stortford Hertfordshire CM23 4GB
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-01-14AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0101/11/15 ANNUAL RETURN FULL LIST
2015-01-15AA30/11/14 TOTAL EXEMPTION SMALL
2015-01-15AA30/11/14 TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-19CH01Director's details changed for Mr Benjamin Robert Muir on 2014-04-01
2014-04-14AP01DIRECTOR APPOINTED MR BENJAMIN ROBERT MUIR
2014-03-10AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0101/11/13 ANNUAL RETURN FULL LIST
2013-04-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0101/11/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AR0101/11/11 ANNUAL RETURN FULL LIST
2011-03-08AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-07RES15CHANGE OF NAME 24/11/2010
2010-12-07CERTNMCOMPANY NAME CHANGED ROBERT K MUIR LIMITED CERTIFICATE ISSUED ON 07/12/10
2010-11-17AR0101/11/10 FULL LIST
2010-07-26AA30/11/09 TOTAL EXEMPTION FULL
2009-11-30AR0101/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KELVIN MUIR / 01/11/2009
2009-08-03AA30/11/08 TOTAL EXEMPTION FULL
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / DIANE MUIR / 08/11/2008
2009-01-13363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-04-29AA30/11/07 TOTAL EXEMPTION FULL
2007-12-04363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-11-28363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-27363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-26363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-09363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-01-07363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-18363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2000-12-0488(2)RAD 16/11/00--------- £ SI 99@1=99 £ IC 1/100
2000-11-14287REGISTERED OFFICE CHANGED ON 14/11/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2000-11-14288bDIRECTOR RESIGNED
2000-11-14288aNEW SECRETARY APPOINTED
2000-11-14288bSECRETARY RESIGNED
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to AVALON SURVEYORS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVALON SURVEYORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVALON SURVEYORS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Creditors
Creditors Due After One Year 2013-11-30 £ 8,650
Creditors Due After One Year 2012-12-01 £ 13,798
Creditors Due Within One Year 2013-11-30 £ 35,132
Creditors Due Within One Year 2012-12-01 £ 28,085

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AVALON SURVEYORS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-11-30 £ 25,938
Cash Bank In Hand 2012-12-01 £ 22,836
Current Assets 2013-11-30 £ 68,493
Current Assets 2012-12-01 £ 63,308
Debtors 2013-11-30 £ 42,555
Debtors 2012-12-01 £ 40,472
Tangible Fixed Assets 2013-11-30 £ 17,273
Tangible Fixed Assets 2012-12-01 £ 20,634

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVALON SURVEYORS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AVALON SURVEYORS LTD
Trademarks
We have not found any records of AVALON SURVEYORS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVALON SURVEYORS LTD. 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 (71111 - Architectural activities) as AVALON SURVEYORS LTD are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where AVALON SURVEYORS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVALON SURVEYORS LTD 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 AVALON SURVEYORS LTD 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.