General information

Name:

Appraisers Uk Limited

Office Address:

Building 2, Riverside Court Bowling Hill Chipping Sodbury BS37 6JX Bristol

Number: 06923082

Incorporation date: 2009-06-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@appraisersuk.com
  • shawbrookteam@appraisersuk.com

Website

www.appraisersuk.com

Description

Data updated on:

This particular firm is situated in Bristol under the following Company Registration No.: 06923082. This company was started in 2009. The office of this company is located at Building 2, Riverside Court Bowling Hill Chipping Sodbury. The post code for this address is BS37 6JX. Appraisers Uk Ltd was known fourteen years ago under the name of Chipping Services. The company's SIC and NACE codes are 74909 - Other professional, scientific and technical activities not elsewhere classified. 2022-06-30 is the last time account status updates were filed.

There's a group of two directors supervising this company at present, including Stephen P. and Simon J. who have been executing the directors obligations since April 1, 2019.

The companies with significant control over this firm are: Property Group Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Riverside Court, Bowling Hill, Chipping Sodbury, BS37 6JX and was registered as a PSC under the reg no 12828417.

  • Previous company's names
  • Appraisers Uk Ltd 2010-04-21
  • Chipping Services Ltd 2009-06-03

Financial data based on annual reports

Company staff

Stephen P.

Role: Director

Appointed: 01 April 2019

Latest update: 29 March 2024

Simon J.

Role: Director

Appointed: 22 March 2017

Latest update: 29 March 2024

People with significant control

Property Group Holdings Ltd
Address: 2 Riverside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12828417
Notified on 1 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Robert B.
Notified on 3 June 2016
Ceased on 26 October 2018
Nature of control:
1/2 or less of shares
Susan B.
Notified on 13 March 2017
Ceased on 26 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts 29 January 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 29 January 2014
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 October 2014
Annual Accounts 1 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 1 November 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 069230820001, created on Wed, 23rd Aug 2023 (MR01)
filed on: 24th, August 2023
mortgage
Free Download Download filing (16 pages)

Additional Information

HQ address,
2013

Address:

Westgate Chambers 3 High Street Chipping Sodbury

Post code:

BS37 6BA

City / Town:

Bristol

HQ address,
2014

Address:

Westgate Chambers 3 High Street Chipping Sodbury

Post code:

BS37 6BA

City / Town:

Bristol

HQ address,
2015

Address:

Westgate Chambers 3 High Street Chipping Sodbury

Post code:

BS37 6BA

City / Town:

Bristol

HQ address,
2016

Address:

Westgate Chambers 3 High Street Chipping Sodbury

Post code:

BS37 6BA

City / Town:

Bristol

Accountant/Auditor,
2015 - 2016

Name:

Underwood Lamb Professional Services Ltd

Address:

Glebe House Harford Square Chew Magna

Post code:

BS40 8RA

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Closest Companies - by postcode