Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL SURVEYING LIMITED
Company Information for

CENTRAL SURVEYING LIMITED

156 BROMPTON ROAD, LONDON, SW3 1HW,
Company Registration Number
01420694
Private Limited Company
Active

Company Overview

About Central Surveying Ltd
CENTRAL SURVEYING LIMITED was founded on 1979-05-17 and has its registered office in London. The organisation's status is listed as "Active". Central Surveying Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRAL SURVEYING LIMITED
 
Legal Registered Office
156 BROMPTON ROAD
LONDON
SW3 1HW
Other companies in GL54
 
Previous Names
PAUL BARNES (ESTATE AGENTS) LIMITED12/10/2005
Filing Information
Company Number 01420694
Company ID Number 01420694
Date formed 1979-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB242965838  
Last Datalog update: 2024-05-05 14:00:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL SURVEYING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRAL SURVEYING LIMITED
The following companies were found which have the same name as CENTRAL SURVEYING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL SURVEYING VALUATIONS (LONDON) LTD 2 SUNNY COTTAGES NAUNTON CHELTENHAM GLOUCESTERSHIRE GL54 3AD Active - Proposal to Strike off Company formed on the 2010-04-29
CENTRAL SURVEYING PROPERTIES LTD 2 SUNNY COTTAGES NAUNTON CHELTENHAM GLOUCESTERSHIRE GL54 3AD Active Company formed on the 2014-03-17
CENTRAL SURVEYING, P.C. 199 FOXCROFT DRIVE PO BOX 361 BLUE RIDGE VA 24064 Active Company formed on the 1996-04-16
CENTRAL SURVEYING SERVICES LIMITED SUITE A1 IMEX BUSINESS PARK FLAXLEY ROAD STECHFORD BIRMINGHAM WEST MIDLANDS B33 9AL Active - Proposal to Strike off Company formed on the 2016-07-25
CENTRAL SURVEYING CONSTRUCTION INC West Virginia Unknown

Company Officers of CENTRAL SURVEYING LIMITED

Current Directors
Officer Role Date Appointed
LAURA BARBARA SZUTOWICZ
Company Secretary 2009-03-13
ROBERT GUY HAMILTON
Director 2005-01-18
ADNAN NIROUKH
Director 2016-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA BARBARA SZUTOWICZ
Director 2013-01-01 2016-01-01
KATHRYN ANNABEL TUDOR
Company Secretary 2005-01-18 2009-03-13
ELEANOR LUCY BARNES
Company Secretary 2003-02-19 2005-01-18
DENISE BARNES
Director 1994-06-30 2005-01-18
PAUL STEWART BARNES
Company Secretary 1994-06-30 2003-02-19
PAUL STEWART BARNES
Director 1992-09-23 2003-02-19
PETER CHARLES HEMELIK
Company Secretary 1992-09-23 1994-06-30
PETER CHARLES HEMELIK
Director 1992-09-23 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADNAN NIROUKH ONYX REAL ESTATE LIMITED Director 2016-05-01 CURRENT 2014-03-25 Dissolved 2017-08-15
ADNAN NIROUKH ROTANA UK LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
ADNAN NIROUKH 147 HOLLAND ROAD LIMITED Director 2015-03-30 CURRENT 2004-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-03-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-06-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM 2 Sunny Cottages Naunton Cheltenham Gloucestershire GL54 3AD
2019-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADNAN NIROUKH
2019-12-13PSC07CESSATION OF ROBERT GUY HAMILTON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GUY HAMILTON
2019-12-09TM02Termination of appointment of Laura Barbara Szutowicz on 2019-12-05
2019-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BARBARA SZUTOWICZ
2016-04-07AP01DIRECTOR APPOINTED MR ADNAN NIROUKH
2016-03-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-02AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-02CH01Director's details changed for Ms Laura Barbara Szutowicz on 2015-07-01
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-09AR0101/12/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31AP01DIRECTOR APPOINTED MISS LAURA BARBARA SZUTOWICZ
2013-11-24LATEST SOC24/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-24AR0109/11/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0109/11/12 ANNUAL RETURN FULL LIST
2012-05-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/12 FROM 17 Black Jack Street Cirencester Gloucestershire GL7 2AA
2011-11-29AR0109/11/11 ANNUAL RETURN FULL LIST
2011-03-18AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-30AR0109/11/10 ANNUAL RETURN FULL LIST
2010-11-30CH01Director's details changed for Robert Guy Hamilton on 2010-11-09
2010-03-17AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-02AR0109/11/09 NO CHANGES
2009-04-06288aSECRETARY APPOINTED LAURA BARBARA SZUTOWICZ
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY KATHRYN TUDOR
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM REX HOUSE, 354 BALLARDS LANE NORTH FINCHLEY LONDON N12 0DD
2008-10-17AA30/06/08 TOTAL EXEMPTION FULL
2007-10-11363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-18363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 205-207 CRESCENT ROAD NEW BARNET HERTFORDSHIRE EN4 8SB
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12CERTNMCOMPANY NAME CHANGED PAUL BARNES (ESTATE AGENTS) LIMI TED CERTIFICATE ISSUED ON 12/10/05
2005-09-27363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-02-28288aNEW SECRETARY APPOINTED
2005-02-11288bSECRETARY RESIGNED
2005-02-11288aNEW DIRECTOR APPOINTED
2005-02-11288bDIRECTOR RESIGNED
2004-10-01363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-12-06363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-06287REGISTERED OFFICE CHANGED ON 06/04/03 FROM: 156 BROMPTON ROAD LONDON SW3 1HW
2003-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-06288aNEW SECRETARY APPOINTED
2002-10-23363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-06363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-25363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-05-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-23363sRETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS
1999-03-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-26363sRETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS
1998-03-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-28363sRETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS
1997-04-14AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-10-21363sRETURN MADE UP TO 23/09/96; NO CHANGE OF MEMBERS
1996-04-26AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-11-14363sRETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS
1995-05-11AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-10-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-10-05363sRETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS
1994-10-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-10-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-10-05288NEW SECRETARY APPOINTED
1994-09-26288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-10-12363sRETURN MADE UP TO 23/09/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CENTRAL SURVEYING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL SURVEYING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-11-01 Outstanding GUZZINI PROPERTIES LIMITED
LEGAL MORTGAGE 1987-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due After One Year 2011-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 27,020
Creditors Due Within One Year 2011-07-01 £ 33,578
Provisions For Liabilities Charges 2012-07-01 £ 0
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL SURVEYING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 4
Called Up Share Capital 2011-07-01 £ 4
Cash Bank In Hand 2012-07-01 £ 437
Cash Bank In Hand 2011-07-01 £ 2,189
Current Assets 2012-07-01 £ 29,731
Current Assets 2011-07-01 £ 36,397
Debtors 2012-07-01 £ 29,294
Debtors 2011-07-01 £ 34,208
Fixed Assets 2012-07-01 £ 7,316
Fixed Assets 2011-07-01 £ 9,191
Shareholder Funds 2012-07-01 £ 10,027
Shareholder Funds 2011-07-01 £ 12,010
Tangible Fixed Assets 2012-07-01 £ 7,316
Tangible Fixed Assets 2011-07-01 £ 9,191

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRAL SURVEYING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL SURVEYING LIMITED
Trademarks
We have not found any records of CENTRAL SURVEYING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL SURVEYING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CENTRAL SURVEYING LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL SURVEYING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL SURVEYING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL SURVEYING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.