Company NameProsurv Consult Limited
DirectorsAnas Al Jajeh and Derek Johnstone Hutchison
Company StatusActive
Company Number05189532
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Anas Al Jajeh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCumming 16 Wilton Road
Westport
Ct 06880
Director NameMr Derek Johnstone Hutchison
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCeo And President
Country of ResidenceUnited States
Correspondence AddressCumming 16 Wilton Road
Westport
Ct 06880
Director NameMr Paul James Dunning
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Bessemer Drive
Festival Park
Stoke-On-Trent
Staffs
ST1 5GR
Director NameMr Daniel Smith
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Bessemer Drive
Festival Park
Stoke-On-Trent
Staffs
ST1 5GR
Secretary NameMr Daniel Smith
NationalityBritish
StatusResigned
Appointed26 July 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Bessemer Drive
Festival Park
Stoke-On-Trent
Staffs
ST1 5GR
Director NameMr Christopher Joseph Price
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year after company formation)
Appointment Duration14 years, 3 months (resigned 31 October 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Bessemer Drive
Festival Park
Stoke-On-Trent
Staffs
ST1 5GR
Director NameMr Richard David Berry
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 October 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Bessemer Drive
Festival Park
Stoke-On-Trent
Staffs
ST1 5GR
Director NameMr William Johnson Harkin Smith
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address4 St. Paul's Churchyard
London
EC4M 8AY
Director NameMr Finlay McLay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2021(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2022)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address4 St. Paul's Churchyard
London
EC4M 8AY

Contact

Websitewww.prosurv.co.uk/
Email address[email protected]
Telephone01782 211922
Telephone regionStoke-on-Trent

Location

Registered Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

37 at £1Paul Dunning
37.00%
Ordinary
29 at £1Daniel Smith
29.00%
Ordinary
19 at £1Christopher Price
19.00%
Ordinary
15 at £1Richard Berry
15.00%
Ordinary

Financials

Year2014
Net Worth£822,922
Cash£525,287
Current Liabilities£755,911

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

24 February 2023Delivered on: 1 March 2023
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: Intellectual property - all patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests arising or subsisting under english law, whether registered or unregistered, and the benefit of all applications and rights to use such assets.
Outstanding
16 November 2021Delivered on: 19 November 2021
Persons entitled: Wilmington Trust, National Association in Its Capacity as Collateral Agent, as Agent and Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
26 May 2021Delivered on: 28 May 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding

Filing History

2 January 2024Registration of charge 051895320004, created on 19 December 2023 (57 pages)
11 December 2023Change of details for Cumming Europe Ltd as a person with significant control on 11 December 2023 (2 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
24 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
24 March 2023Director's details changed for Mr Derek Johnstone Hutchison on 14 March 2023 (2 pages)
1 March 2023Registration of charge 051895320003, created on 24 February 2023 (56 pages)
1 November 2022Director's details changed for Mr Derek Johnstone Hutchison on 29 October 2022 (2 pages)
6 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
20 June 2022Termination of appointment of Finlay Mclay as a director on 14 June 2022 (1 page)
22 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
17 January 2022Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY England to 1 Fellmongers Path Tower Bridge Road London SE1 3LY on 17 January 2022 (1 page)
19 November 2021Registration of charge 051895320002, created on 16 November 2021 (53 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
28 June 2021Memorandum and Articles of Association (42 pages)
28 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 May 2021Registration of charge 051895320001, created on 26 May 2021 (49 pages)
4 May 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
4 May 2021Cessation of Prosurv Consult Holdings Limited as a person with significant control on 26 January 2021 (1 page)
4 May 2021Notification of Cumming Europe Ltd as a person with significant control on 26 January 2021 (2 pages)
4 May 2021Director's details changed for Mr Derek Johnstone Hutchison on 20 March 2021 (2 pages)
22 April 2021Appointment of Mr Finlay Mclay as a director on 2 April 2021 (2 pages)
16 April 2021Termination of appointment of William Johnson Harkin Smith as a director on 2 April 2021 (1 page)
19 June 2020Accounts for a small company made up to 31 December 2019 (9 pages)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
24 March 2020Appointment of Mr William Johnson Harkin Smith as a director on 21 February 2020 (2 pages)
20 November 2019Termination of appointment of Paul James Dunning as a director on 31 October 2019 (1 page)
20 November 2019Termination of appointment of Daniel Smith as a director on 31 October 2019 (1 page)
20 November 2019Termination of appointment of Richard David Berry as a director on 31 October 2019 (1 page)
20 November 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
20 November 2019Termination of appointment of Christopher Joseph Price as a director on 31 October 2019 (1 page)
20 November 2019Appointment of Mr Anas Al Jajeh as a director on 31 October 2019 (2 pages)
20 November 2019Registered office address changed from The Gatehouse Bessemer Drive Festival Park Stoke-on-Trent Staffs ST1 5GR to 4 st. Paul's Churchyard London EC4M 8AY on 20 November 2019 (1 page)
20 November 2019Appointment of Mr Derek Johnstone Hutchison as a director on 31 October 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
20 March 2019Notification of Prosurv Consult Holdings Limited as a person with significant control on 20 March 2019 (2 pages)
20 March 2019Cessation of Daniel Smith as a person with significant control on 20 March 2019 (1 page)
20 March 2019Cessation of Paul Dunning as a person with significant control on 20 March 2019 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
2 August 2017Change of details for Mr Daniel Smith as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Paul James Dunning on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Daniel Smith on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Paul James Dunning on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Daniel Smith on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Change of details for Mr Daniel Smith as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
2 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 July 2012Director's details changed for Mr Christopher Joseph Price on 26 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Paul James Dunning on 26 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Richard David Berry on 26 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Christopher Joseph Price on 26 July 2012 (2 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
31 July 2012Director's details changed for Mr Richard David Berry on 26 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Paul James Dunning on 26 July 2012 (2 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
31 July 2012Director's details changed for Mr Daniel Smith on 26 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Daniel Smith on 26 July 2012 (2 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
15 August 2011Termination of appointment of Daniel Smith as a secretary (1 page)
15 August 2011Termination of appointment of Daniel Smith as a secretary (1 page)
12 August 2011Termination of appointment of Daniel Smith as a secretary (1 page)
12 August 2011Termination of appointment of Daniel Smith as a secretary (1 page)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 September 2010Director's details changed for Mr Paul James Dunning on 1 January 2010 (2 pages)
3 September 2010Director's details changed for Mr Paul James Dunning on 1 January 2010 (2 pages)
3 September 2010Director's details changed for Mr Daniel Smith on 1 January 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Daniel Smith on 1 January 2010 (1 page)
3 September 2010Director's details changed for Richard David Berry on 1 January 2010 (2 pages)
3 September 2010Director's details changed for Christopher Joseph Price on 1 January 2010 (2 pages)
3 September 2010Director's details changed for Christopher Joseph Price on 1 January 2010 (2 pages)
3 September 2010Director's details changed for Christopher Joseph Price on 1 January 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Daniel Smith on 1 January 2010 (1 page)
3 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Richard David Berry on 1 January 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Daniel Smith on 1 January 2010 (1 page)
3 September 2010Director's details changed for Mr Daniel Smith on 1 January 2010 (2 pages)
3 September 2010Director's details changed for Mr Daniel Smith on 1 January 2010 (2 pages)
3 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Mr Paul James Dunning on 1 January 2010 (2 pages)
3 September 2010Director's details changed for Richard David Berry on 1 January 2010 (2 pages)
8 July 2010Registered office address changed from Unit a2 Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GB United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Unit a2 Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GB United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Unit a2 Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GB United Kingdom on 8 July 2010 (1 page)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 July 2009Return made up to 26/07/09; full list of members (5 pages)
29 July 2009Return made up to 26/07/09; full list of members (5 pages)
23 June 2009Registered office changed on 23/06/2009 from suite 2 silkmill house 21 marsh parade newcastle staffordshire ST5 1TT (1 page)
23 June 2009Registered office changed on 23/06/2009 from suite 2 silkmill house 21 marsh parade newcastle staffordshire ST5 1TT (1 page)
29 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
31 July 2008Return made up to 26/07/08; full list of members (5 pages)
31 July 2008Return made up to 26/07/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 July 2007Return made up to 26/07/07; full list of members (3 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Return made up to 26/07/07; full list of members (3 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
21 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 December 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
28 December 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
12 August 2005Return made up to 26/07/05; full list of members (7 pages)
12 August 2005Return made up to 26/07/05; full list of members (7 pages)
26 July 2004Incorporation (10 pages)
26 July 2004Incorporation (10 pages)