Company NamePoint2 Surveyors Ltd
Company StatusActive
Company Number08812250
CategoryPrivate Limited Company
Incorporation Date12 December 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameAndrew John Cartmell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameLiam James Dunford
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameBarry Paul Hood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameNick Lane
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameJustin John Lovitt Bolton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(2 months, 4 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Slingsby Place
London
WC2E 9AB
Director NameMr Paul Fletcher
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2014(1 year after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oasis Park
Eynsham
Oxfordshire
OX29 4TP
Director NameDr Malcolm James David Macpherson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2014(1 year after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Oasis Park
Eynsham
Oxfordshire
OX29 4TP
Director NameMr Martin Albert Howarth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2014(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oasis Park
Eynsham
Oxfordshire
OX29 4TP

Contact

Websitepoint2surveyors.com
Email address[email protected]
Telephone020 78365828
Telephone regionLondon

Location

Registered Address17 Slingsby Place
London
WC2E 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £0.01Andrew John Cartmell
12.50%
Ordinary
500 at £0.01Barry Paul Hood
12.50%
Ordinary
500 at £0.01Justine John Lovitt Bolton
12.50%
Ordinary
500 at £0.01Liam James Dunford
12.50%
Ordinary
500 at £0.01Malcolm J.d Macpherson
12.50%
Ordinary
500 at £0.01Martin A. Howarth
12.50%
Ordinary
500 at £0.01Nick Lane
12.50%
Ordinary
500 at £0.01Paul Fletcher
12.50%
Ordinary

Financials

Year2014
Net Worth£1,275,398
Cash£1,156,657
Current Liabilities£1,595,393

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
27 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
25 April 2021Director's details changed for Justin John Lovitt Bolton on 24 April 2021 (2 pages)
23 December 2020Registered office address changed from 3rd Floor 17 Slingsby Place London WC2E 9AB to 17 Slingsby Place London WC2E 9AB on 23 December 2020 (1 page)
23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 December 2017Director's details changed for Liam James Dunford on 15 December 2017 (2 pages)
22 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
22 December 2017Director's details changed for Nick Lane on 20 December 2017 (2 pages)
22 December 2017Director's details changed for Liam James Dunford on 15 December 2017 (2 pages)
22 December 2017Director's details changed for Barry Paul Hood on 18 December 2017 (2 pages)
22 December 2017Director's details changed for Andrew John Cartmell on 14 December 2017 (2 pages)
22 December 2017Director's details changed for Barry Paul Hood on 18 December 2017 (2 pages)
22 December 2017Director's details changed for Andrew John Cartmell on 14 December 2017 (2 pages)
22 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
22 December 2017Director's details changed for Nick Lane on 20 December 2017 (2 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Termination of appointment of Martin Albert Howarth as a director on 5 April 2016 (2 pages)
9 May 2016Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 35
(4 pages)
9 May 2016Purchase of own shares. (3 pages)
9 May 2016Purchase of own shares. (3 pages)
9 May 2016Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 35
(4 pages)
9 May 2016Termination of appointment of Martin Albert Howarth as a director on 5 April 2016 (2 pages)
24 February 2016Correction of a Director's date of birth incorrectly stated on incorporation / barry paul hood (2 pages)
24 February 2016Correction of a Director's date of birth incorrectly stated on incorporation / barry paul hood (2 pages)
21 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 40
(10 pages)
21 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 40
(10 pages)
6 January 2016Appointment of Dr Malcolm James David Macpherson as a director on 13 December 2014 (2 pages)
6 January 2016Appointment of Mr Martin Albert Howarth as a director on 13 December 2014 (2 pages)
6 January 2016Appointment of Mr Martin Albert Howarth as a director on 13 December 2014 (2 pages)
6 January 2016Appointment of Dr Malcolm James David Macpherson as a director on 13 December 2014 (2 pages)
6 January 2016Appointment of Mr Paul Fletcher as a director on 13 December 2014 (2 pages)
6 January 2016Appointment of Mr Paul Fletcher as a director on 13 December 2014 (2 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 August 2015Director's details changed for Andrew John Cartmell on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Andrew John Cartmell on 11 August 2015 (2 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 12 December 2014 (19 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 12 December 2014 (19 pages)
25 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 40

Statement of capital on 2015-07-08
  • GBP 40
  • ANNOTATION Clarification a second filed AR01WAS registered on 08//07/2015.
(6 pages)
25 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 40

Statement of capital on 2015-07-08
  • GBP 40
  • ANNOTATION Clarification a second filed AR01WAS registered on 08//07/2015.
(6 pages)
25 February 2015Director's details changed for Andrew John Cartmell on 13 January 2015 (2 pages)
25 February 2015Director's details changed for Andrew John Cartmell on 13 January 2015 (2 pages)
16 February 2015Registered office address changed from 2Nd Floor, Centric House 390 Strand London WC2R 0LT United Kingdom to 3Rd Floor 17 Slingsby Place London WC2E 9AB on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 2Nd Floor, Centric House 390 Strand London WC2R 0LT United Kingdom to 3Rd Floor 17 Slingsby Place London WC2E 9AB on 16 February 2015 (1 page)
25 June 2014Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR England on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR England on 25 June 2014 (1 page)
15 May 2014Appointment of Justin Bolton as a director (3 pages)
15 May 2014Appointment of Justin Bolton as a director (3 pages)
12 December 2013Incorporation
Statement of capital on 2013-12-12
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Officers date of birth was removed from the IN01 on 24/02/2016 as it was Factually Inaccurate
(10 pages)
12 December 2013Incorporation
Statement of capital on 2013-12-12
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 December 2013Incorporation
Statement of capital on 2013-12-12
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Officers date of birth was removed from the IN01 on 24/02/2016 as it was Factually Inaccurate
(10 pages)