Company Information for MARCHMONT SURVEYORS LIMITED
20A HANSON STREET, FITZROVIA, LONDON, W1W 6UF,
|
Company Registration Number
08443064
Private Limited Company
Active |
Company Name | |
---|---|
MARCHMONT SURVEYORS LIMITED | |
Legal Registered Office | |
20A HANSON STREET FITZROVIA LONDON W1W 6UF Other companies in W1B | |
Company Number | 08443064 | |
---|---|---|
Company ID Number | 08443064 | |
Date formed | 2013-03-13 | |
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 | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB706784219 |
Last Datalog update: | 2024-04-07 00:58:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN GWYN DAVIES |
||
ASHLEY MILLER |
||
STEVEN WEATHERSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARCHMONT DEVELOPMENTS LIMITED | Director | 2017-03-07 | CURRENT | 2017-03-07 | Active | |
MARCHMONT PROPERTIES LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | Active | |
ONE MADEIRA GROVE MAINTENANCE COMPANY LIMITED | Director | 2016-06-22 | CURRENT | 2002-06-27 | Active | |
DEWBELL PROPERTIES LIMITED | Director | 2014-04-28 | CURRENT | 2013-12-06 | Active | |
MARCHMONT PROPERTIES LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | Active | |
PROPERTY PLUS SOFTWARE LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Active | |
DEWBELL PROPERTIES LIMITED | Director | 2014-05-06 | CURRENT | 2013-12-06 | Active | |
MARCHMONT ESTATES LIMITED | Director | 2003-03-06 | CURRENT | 2003-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/19 FROM 3rd Floor 22-23 Princes Street London W1B 2LU | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
SH01 | 18/03/19 STATEMENT OF CAPITAL GBP 129 | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 26/03/19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEATHERSTONE / 13/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MILLER / 13/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GWYN DAVIES / 13/08/2018 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/13 FROM 5 North Street Hailsham BN27 1DQ United Kingdom | |
AP01 | DIRECTOR APPOINTED MR KEVIN GWYN DAVIES | |
AP01 | DIRECTOR APPOINTED STEVEN WEATHERSTONE | |
AP01 | DIRECTOR APPOINTED ASHLEY NEALE MILLER | |
SH01 | 13/03/13 STATEMENT OF CAPITAL GBP 99 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
|
|
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 MARCHMONT SURVEYORS LIMITED
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as MARCHMONT SURVEYORS LIMITED are:
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. |