Itc Valuers Limited

General information

Name:

Itc Valuers Ltd

Office Address:

Hartfield Place 40-44 High Street HA6 1BN Northwood

Number: 05844385

Incorporation date: 2006-06-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is based in Northwood with reg. no. 05844385. The firm was established in the year 2006. The headquarters of the firm is situated at Hartfield Place 40-44 High Street. The zip code is HA6 1BN. This company is recognized under the name of Itc Valuers Limited. Moreover the firm also operated as Itc (south East) up till the company name was changed 8 years from now. The enterprise's Standard Industrial Classification Code is 99000 meaning Activities of extraterritorial organizations and bodies. Itc Valuers Ltd reported its account information for the financial year up to 30th June 2022. The business most recent confirmation statement was filed on 13th June 2023.

We have just one managing director currently managing this specific limited company, namely Steven M. who has been doing the director's responsibilities since Tuesday 13th June 2006.

  • Previous company's names
  • Itc Valuers Limited 2016-01-14
  • Itc (south East) Limited 2006-06-13

Financial data based on annual reports

Company staff

Steven M.

Role: Director

Appointed: 13 June 2006

Latest update: 9 April 2024

People with significant control

Executives who have control over the firm are as follows: Deborah M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Deborah M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 November 2014
Annual Accounts 1 December 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 December 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 5 December 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
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 2 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 2 January 2013
Annual Accounts 11 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 11 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/06/13 (CS01)
filed on: 22nd, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Brickfield House High Road Thornwood

Post code:

CM16 6TH

City / Town:

Epping

HQ address,
2013

Address:

Brickfield House High Road Thornwood

Post code:

CM16 6TH

City / Town:

Epping

HQ address,
2014

Address:

Brickfield House High Road Thornwood

Post code:

CM16 6TH

City / Town:

Epping

HQ address,
2015

Address:

Brickfield House High Road Thornwood

Post code:

CM16 6TH

City / Town:

Epping

Search other companies

Services (by SIC Code)

  • 99000 : Activities of extraterritorial organizations and bodies
17
Company Age

Similar companies nearby

Closest companies