SHAW AND COMPANY (SURVEYORS) LIMITED - RICHMOND
Company Profile | Company Filings |
Overview
SHAW AND COMPANY (SURVEYORS) LIMITED is a Private Limited Company from RICHMOND and has the status: Active.
SHAW AND COMPANY (SURVEYORS) LIMITED was incorporated 26 years ago on 03/11/1997 and has the registered number: 03459444. The accounts status is SMALL and accounts are next due on 30/09/2024.
SHAW AND COMPANY (SURVEYORS) LIMITED was incorporated 26 years ago on 03/11/1997 and has the registered number: 03459444. The accounts status is SMALL and accounts are next due on 30/09/2024.
SHAW AND COMPANY (SURVEYORS) LIMITED - RICHMOND
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/03/2023 | 30/09/2024 |
Registered Office
9-11 THE QUADRANT
RICHMOND
SURREY
TW9 1BP
This Company Originates in : United Kingdom
Previous trading names include:
TECTON SERVICES LIMITED (until 21/08/2006)
TECTON SERVICES LIMITED (until 21/08/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ALFRED LLOYD HOWGEGO | Aug 1968 | British | Secretary | 2006-02-07 | CURRENT |
DAVID NEIL BOND | Jun 1964 | British | Director | 2023-03-21 | CURRENT |
CHARLES ALEC GUTHRIE | Sep 1964 | British | Director | 2019-12-01 | CURRENT |
MR SIMON JOHN GIBBS | Aug 1963 | British | Director | 2023-01-06 | CURRENT |
MR MATTHEW KEVIN GAWNE | Feb 1987 | British | Director | 2023-01-06 | CURRENT |
MR PARIMAL RAOJIBHAI PATEL | Aug 1965 | British | Director | 2023-09-29 UNTIL 2023-09-29 | RESIGNED |
TIMOTHY MATTHEWS | Secretary | 2005-03-04 UNTIL 2006-04-18 | RESIGNED | ||
RUPERT THOMAS JAMES WILKES | Nov 1967 | British | Secretary | 2002-05-30 UNTIL 2006-02-07 | RESIGNED |
NICHOLAS ROGER JOHN ROBINSON | Dec 1955 | British | Secretary | 1997-11-03 UNTIL 2002-05-29 | RESIGNED |
MICHAEL ROGER LEE | Apr 1968 | British | Director | 2006-07-12 UNTIL 2017-07-14 | RESIGNED |
RICHARD GWYNNE SMITH | Dec 1952 | British | Director | 2002-05-30 UNTIL 2006-04-19 | RESIGNED |
DUNCAN LLEWELYN RENDALL | Sep 1964 | British | Director | 2023-09-29 UNTIL 2023-09-29 | RESIGNED |
MR ROBERT HENRY CHARLES PLUMB | Feb 1954 | British | Director | 2005-11-22 UNTIL 2021-01-01 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-11-03 UNTIL 1997-11-03 | RESIGNED | ||
ALAN MURPHY | Apr 1965 | British | Director | 2017-07-17 UNTIL 2019-12-18 | RESIGNED |
NICHOLAS FRANCIS WARD LYDE | Jun 1953 | British | Director | 2000-05-12 UNTIL 2002-09-13 | RESIGNED |
MR ANDREW PAUL RUSSELL GARWOOD WATKINS | Feb 1966 | British | Director | 1997-11-03 UNTIL 2005-03-04 | RESIGNED |
MR JAMES ALFRED LLOYD HOWGEGO | Aug 1968 | British | Director | 2006-02-07 UNTIL 2006-07-12 | RESIGNED |
JONATHAN RICHARD BOWMAN | May 1980 | British | Director | 2021-01-01 UNTIL 2023-03-21 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-11-03 UNTIL 1997-11-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Odevo Uk Limited | 2023-09-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Hml Holdings Ltd | 2016-04-06 - 2023-09-29 | Richmond | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-22 | 31-03-2023 | 535,303 Cash 1,193,605 equity |
ACCOUNTS - Final Accounts preparation | 2023-04-01 | 31-03-2022 | 1,052,280 Cash 995,650 equity |