Westport
Ct 06880
Director Name | Mr Derek Johnstone Hutchison |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Ceo And President |
Country of Residence | United States |
Correspondence Address | Cumming 16 Wilton Road Westport Ct 06880 |
Director Name | Mr Paul James Dunning |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Gatehouse Bessemer Drive Festival Park Stoke-On-Trent Staffs ST1 5GR |
Director Name | Mr Daniel Smith |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Gatehouse Bessemer Drive Festival Park Stoke-On-Trent Staffs ST1 5GR |
Secretary Name | Mr Daniel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Bessemer Drive Festival Park Stoke-On-Trent Staffs ST1 5GR |
Director Name | Mr Christopher Joseph Price |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 October 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Bessemer Drive Festival Park Stoke-On-Trent Staffs ST1 5GR |
Director Name | Mr Richard David Berry |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 October 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Bessemer Drive Festival Park Stoke-On-Trent Staffs ST1 5GR |
Director Name | Mr William Johnson Harkin Smith |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 4 St. Paul's Churchyard London EC4M 8AY |
Director Name | Mr Finlay McLay |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2021(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2022) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 4 St. Paul's Churchyard London EC4M 8AY |
Website | www.prosurv.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01782 211922 |
Telephone region | Stoke-on-Trent |
Registered Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
37 at £1 | Paul Dunning 37.00% Ordinary |
---|---|
29 at £1 | Daniel Smith 29.00% Ordinary |
19 at £1 | Christopher Price 19.00% Ordinary |
15 at £1 | Richard Berry 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £822,922 |
Cash | £525,287 |
Current Liabilities | £755,911 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
24 February 2023 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 28 May 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
2 January 2024 | Registration of charge 051895320004, created on 19 December 2023 (57 pages) |
---|---|
11 December 2023 | Change of details for Cumming Europe Ltd as a person with significant control on 11 December 2023 (2 pages) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
24 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
24 March 2023 | Director's details changed for Mr Derek Johnstone Hutchison on 14 March 2023 (2 pages) |
1 March 2023 | Registration of charge 051895320003, created on 24 February 2023 (56 pages) |
1 November 2022 | Director's details changed for Mr Derek Johnstone Hutchison on 29 October 2022 (2 pages) |
6 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
20 June 2022 | Termination of appointment of Finlay Mclay as a director on 14 June 2022 (1 page) |
22 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
17 January 2022 | Registered 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 2021 | Registration of charge 051895320002, created on 16 November 2021 (53 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
28 June 2021 | Memorandum and Articles of Association (42 pages) |
28 June 2021 | Resolutions
|
28 May 2021 | Registration of charge 051895320001, created on 26 May 2021 (49 pages) |
4 May 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
4 May 2021 | Cessation of Prosurv Consult Holdings Limited as a person with significant control on 26 January 2021 (1 page) |
4 May 2021 | Notification of Cumming Europe Ltd as a person with significant control on 26 January 2021 (2 pages) |
4 May 2021 | Director's details changed for Mr Derek Johnstone Hutchison on 20 March 2021 (2 pages) |
22 April 2021 | Appointment of Mr Finlay Mclay as a director on 2 April 2021 (2 pages) |
16 April 2021 | Termination of appointment of William Johnson Harkin Smith as a director on 2 April 2021 (1 page) |
19 June 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
3 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
24 March 2020 | Appointment of Mr William Johnson Harkin Smith as a director on 21 February 2020 (2 pages) |
20 November 2019 | Termination of appointment of Paul James Dunning as a director on 31 October 2019 (1 page) |
20 November 2019 | Termination of appointment of Daniel Smith as a director on 31 October 2019 (1 page) |
20 November 2019 | Termination of appointment of Richard David Berry as a director on 31 October 2019 (1 page) |
20 November 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
20 November 2019 | Termination of appointment of Christopher Joseph Price as a director on 31 October 2019 (1 page) |
20 November 2019 | Appointment of Mr Anas Al Jajeh as a director on 31 October 2019 (2 pages) |
20 November 2019 | Registered 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 2019 | Appointment of Mr Derek Johnstone Hutchison as a director on 31 October 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
20 March 2019 | Notification of Prosurv Consult Holdings Limited as a person with significant control on 20 March 2019 (2 pages) |
20 March 2019 | Cessation of Daniel Smith as a person with significant control on 20 March 2019 (1 page) |
20 March 2019 | Cessation of Paul Dunning as a person with significant control on 20 March 2019 (1 page) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
2 August 2017 | Change of details for Mr Daniel Smith as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Paul James Dunning on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Daniel Smith on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Paul James Dunning on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Daniel Smith on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
2 August 2017 | Change of details for Mr Daniel Smith as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 July 2012 | Director's details changed for Mr Christopher Joseph Price on 26 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Paul James Dunning on 26 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Richard David Berry on 26 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Christopher Joseph Price on 26 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Director's details changed for Mr Richard David Berry on 26 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Paul James Dunning on 26 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Director's details changed for Mr Daniel Smith on 26 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Daniel Smith on 26 July 2012 (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Termination of appointment of Daniel Smith as a secretary (1 page) |
15 August 2011 | Termination of appointment of Daniel Smith as a secretary (1 page) |
12 August 2011 | Termination of appointment of Daniel Smith as a secretary (1 page) |
12 August 2011 | Termination of appointment of Daniel Smith as a secretary (1 page) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 September 2010 | Director's details changed for Mr Paul James Dunning on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Paul James Dunning on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Daniel Smith on 1 January 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Daniel Smith on 1 January 2010 (1 page) |
3 September 2010 | Director's details changed for Richard David Berry on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for Christopher Joseph Price on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for Christopher Joseph Price on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for Christopher Joseph Price on 1 January 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Daniel Smith on 1 January 2010 (1 page) |
3 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Richard David Berry on 1 January 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Daniel Smith on 1 January 2010 (1 page) |
3 September 2010 | Director's details changed for Mr Daniel Smith on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Daniel Smith on 1 January 2010 (2 pages) |
3 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Mr Paul James Dunning on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for Richard David Berry on 1 January 2010 (2 pages) |
8 July 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from suite 2 silkmill house 21 marsh parade newcastle staffordshire ST5 1TT (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from suite 2 silkmill house 21 marsh parade newcastle staffordshire ST5 1TT (1 page) |
29 December 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (5 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
26 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
21 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 August 2006 | Return made up to 26/07/06; full list of members
|
7 August 2006 | Return made up to 26/07/06; full list of members
|
28 December 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
12 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
26 July 2004 | Incorporation (10 pages) |
26 July 2004 | Incorporation (10 pages) |