About

Registered Number: 03968656
Date of Incorporation: 10/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, MK12 5ZD,

 

Having been setup in 2000, Surveyors & Valuers Accreditation Ltd are based in Milton Keynes. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Peter John Lawton 05 November 2003 - 1
GRAYSON, Hilary Ann 21 November 2001 05 November 2003 1
LEGRAND, Christopher Ian Eric 02 May 2000 05 November 2003 1
LONCASTER, Charles Ian Harriott 29 November 2000 05 November 2003 1
SCANNELL, Brian Daniel 05 November 2003 02 January 2013 1
THEOBALDS, Richard Charles 02 May 2000 05 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 11 April 2018
PSC02 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
AD01 - Change of registered office address 24 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 17 October 2016
CH01 - Change of particulars for director 08 June 2016
AD01 - Change of registered office address 08 June 2016
CH03 - Change of particulars for secretary 08 June 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 16 April 2012
AA01 - Change of accounting reference date 18 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 21 September 2009
225 - Change of Accounting Reference Date 01 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
225 - Change of Accounting Reference Date 19 November 2003
RESOLUTIONS - N/A 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
287 - Change in situation or address of Registered Office 06 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2003
AA - Annual Accounts 21 August 2003
RESOLUTIONS - N/A 15 May 2003
363s - Annual Return 06 May 2003
RESOLUTIONS - N/A 04 April 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
395 - Particulars of a mortgage or charge 11 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
225 - Change of Accounting Reference Date 20 February 2001
287 - Change in situation or address of Registered Office 23 January 2001
MEM/ARTS - N/A 18 May 2000
CERTNM - Change of name certificate 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
287 - Change in situation or address of Registered Office 12 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.