Quantity Surveying Services London Limited

General information

Name:

Quantity Surveying Services London Ltd

Office Address:

67a Main Avenue EN1 1DS Enfield

Number: 06898465

Incorporation date: 2009-05-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 signifies the beginning of Quantity Surveying Services London Limited, the firm located at 67a Main Avenue, , Enfield. This means it's been fifteen years Quantity Surveying Services London has existed in the United Kingdom, as the company was founded on 2009-05-07. The firm Companies House Registration Number is 06898465 and its zip code is EN1 1DS. Previously Quantity Surveying Services London Limited changed it’s name five times. Until 2020-10-28 the firm used the name Pilkington Homes And Developments. Then the firm adapted the name Quantity Surveying Services (london) that was in use till 2020-10-28 then the current name was accepted. The enterprise's SIC and NACE codes are 41202 - Construction of domestic buildings. Quantity Surveying Services London Ltd filed its latest accounts for the financial year up to 2022-07-31. Its latest confirmation statement was filed on 2023-08-12.

Currently, there’s only one managing director in the company: James N. (since 2020-01-01). That firm had been guided by Emma C. up until 2021. Furthermore another director, including Timothy C. quit in 2020.

  • Previous company's names
  • Quantity Surveying Services London Limited 2020-10-28
  • Pilkington Homes And Developments Ltd 2020-06-24
  • Quantity Surveying Services (london) Limited 2020-01-03
  • Pilkington Homes Construction And Developments Limited 2020-01-02
  • Quantity Surveying Services (london) Limited 2010-01-31
  • Qss Construction Limited 2009-05-07

Financial data based on annual reports

Company staff

James N.

Role: Director

Appointed: 01 January 2020

Latest update: 17 April 2024

People with significant control

James N. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

James N.
Notified on 1 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Emma C.
Notified on 1 January 2020
Ceased on 28 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah L.
Notified on 1 January 2020
Ceased on 1 January 2020
Nature of control:
1/2 or less of shares
Timothy C.
Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 December 2014
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 12 October 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
End Date For Period Covered By Report 31 July 2017
Annual Accounts
End Date For Period Covered By Report 31 July 2020

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
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

125 Leighton Road

Post code:

EN1 1XW

City / Town:

Enfield

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
14
Company Age

Similar companies nearby

Closest companies