Building Surveyors Limited

General information

Name:

Building Surveyors Ltd

Office Address:

Unit 1- Walker Davison House High Street Newburn NE15 8LN Newcastle Upon Tyne

Number: 04643420

Incorporation date: 2003-01-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 04643420 twenty one years ago, Building Surveyors Limited was set up as a Private Limited Company. The company's actual mailing address is Unit 1- Walker Davison House High Street, Newburn Newcastle Upon Tyne. This company's registered with SIC code 74902 - Quantity surveying activities. Building Surveyors Ltd filed its account information for the period up to 2022/07/31. The company's latest confirmation statement was released on 2023/01/21.

Council Newcastle City Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 627 pounds of revenue. Cooperation with the Newcastle City Council council covered the following areas: Hra Planning Qs.

John J. is this particular enterprise's individual director, that was designated to this position 21 years ago. Since 2011 Peter J., had been managing the limited company up to the moment of the resignation on 2023-09-21. As a follow-up another director, including Peter J. resigned in September 2006. To provide support to the directors, this particular limited company has been utilizing the skills of John J. as a secretary since January 2003.

Financial data based on annual reports

Company staff

John J.

Role: Director

Appointed: 22 January 2003

Latest update: 18 November 2023

John J.

Role: Secretary

Appointed: 22 January 2003

Latest update: 18 November 2023

People with significant control

Executives with significant control over the firm are: John J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jane J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jane J.
Notified on 5 February 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Peter J.
Notified on 6 April 2016
Ceased on 21 September 2023
Nature of control:
right to manage directors
Peter J.
Notified on 5 February 2017
Ceased on 15 March 2018
Nature of control:
substantial control or influence
John J.
Notified on 5 February 2017
Ceased on 15 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 24 July 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 24 July 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 30 April 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 29 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 27 April 2016
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 12 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31/07/2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31/07/2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Thu, 16th Nov 2023. New Address: 1 & 2 Walker Davison House High Street Newburn Newcastle upon Tyne NE15 8LN. Previous address: Unit 1- Walker Davison House High Street Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN England (AD01)
filed on: 16th, November 2023
address
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Newcastle City Council 1 £ 627.25
2014-09-17 6357557 £ 627.25 Hra Planning Qs

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
21
Company Age

Similar companies nearby

Closest companies