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

E.SURV LIMITED

UNIT 1, ORION PARK, ORION WAY, KETTERING, NORTHAMPTONSHIRE, NN15 6PP,
Company Registration Number
02264161
Private Limited Company
Active

Company Overview

About E.surv Ltd
E.SURV LIMITED was founded on 1988-06-02 and has its registered office in Kettering. The organisation's status is listed as "Active". E.surv Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
E.SURV LIMITED
 
Legal Registered Office
UNIT 1, ORION PARK
ORION WAY
KETTERING
NORTHAMPTONSHIRE
NN15 6PP
Other companies in NN16
 
Filing Information
Company Number 02264161
Company ID Number 02264161
Date formed 1988-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 05:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.SURV 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.

Company Officers of E.SURV LIMITED

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2008-01-05
ADAM ROBERT CASTLETON
Director 2016-07-22
RONAN JENNINGS
Director 2014-01-06
PAUL ADAM MARCUS
Director 2016-07-22
MARTIN JAMES OLIVER
Director 2014-10-06
CHARLES ANTHONY PHAYER
Director 2015-01-02
TIMOTHY JAMES WOOD
Director 2016-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL MUNRO
Director 2014-12-04 2016-07-22
DAVID JULIAN NEWNES
Director 2014-01-06 2014-12-31
STEPHEN ANDREW COOKE
Director 2010-07-01 2014-12-19
ASHWIN KASHYAP
Director 2013-02-01 2014-06-05
PAUL CHRISTOPHER TROTT
Director 2013-01-01 2014-05-31
RICHARD WILLIAM GRIFFITH DEEPROSE
Director 2009-07-13 2013-12-31
STEPHEN ANDREW HALL
Director 2007-04-01 2013-12-31
RICHARD PAUL SEXTON
Director 2013-01-01 2013-12-31
ALISON DAWN TRAVERSONI
Director 2007-04-01 2012-12-31
SIMON DAVID EMBLEY
Director 2010-07-01 2010-07-01
DEAN ANDREW FIELDING
Director 2004-07-15 2010-07-01
ALLISON CLAIRE GLENDINING
Director 2007-04-01 2010-07-01
PAUL MARTIN JAMES LATHAM
Director 1995-02-01 2010-07-01
RICHARD PAUL SEXTON
Director 2007-04-01 2010-07-01
DEAN ANDREW FIELDING
Company Secretary 2004-07-15 2009-01-05
PAUL ROBERT SPARKS
Director 2007-04-01 2008-09-01
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2000-09-14 2004-07-15
MICHAEL TERENCE KIRSCH
Director 2003-05-28 2004-07-15
DUNCAN HOWARD BAIN
Director 2001-05-16 2003-05-28
ANDREW WILLIAM DONALDSON
Company Secretary 1995-09-29 2000-09-14
NICHOLAS ALAN MUDGE
Company Secretary 1994-07-01 1995-09-28
NICHOLAS ALAN MUDGE
Director 1994-07-01 1995-09-28
DAVID JOHN GILLAM
Director 1993-02-03 1995-05-01
CHRISTOPHER JOHN WOIDE GODFREY
Director 1993-02-03 1994-12-31
MALCOLM PHILIP WEINBERG
Company Secretary 1993-02-03 1994-06-30
DONALD JAMES MCPHERSON
Company Secretary 1992-05-16 1993-02-03
JAMES HEWLETT BOXALL
Director 1992-05-16 1993-02-03
BARRIE HOLDER
Director 1992-05-16 1993-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAPNA BEDI FITZGERALD RSC PROTECT LIMITED Company Secretary 2008-04-23 CURRENT 2007-03-12 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD CHANCELLORS ASSOCIATES LIMITED Company Secretary 2008-01-05 CURRENT 2006-06-23 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD EMBRACE FINANCIAL SERVICES LTD Company Secretary 2007-12-06 CURRENT 2007-12-06 Active
SAPNA BEDI FITZGERALD LAWLORS PROPERTY SERVICES LIMITED Company Secretary 2007-09-28 CURRENT 1995-10-17 Active
SAPNA BEDI FITZGERALD JNP ESTATE AGENTS LIMITED Company Secretary 2007-09-07 CURRENT 1999-05-05 Active
SAPNA BEDI FITZGERALD JNP (SURVEYORS) LIMITED Company Secretary 2007-09-07 CURRENT 2000-01-20 Active
SAPNA BEDI FITZGERALD JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Company Secretary 2007-09-07 CURRENT 2000-02-10 Active
SAPNA BEDI FITZGERALD JNP (RESIDENTIAL LETTINGS) LIMITED Company Secretary 2007-09-07 CURRENT 2001-11-12 Active
SAPNA BEDI FITZGERALD DAVID FROST ESTATE AGENTS LIMITED Company Secretary 2007-07-10 CURRENT 1992-02-10 Active
SAPNA BEDI FITZGERALD VITALHANDY ENTERPRISES LIMITED Company Secretary 2007-07-10 CURRENT 1992-11-03 Active
SAPNA BEDI FITZGERALD BARNWOODS LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-11 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD INTER COUNTY LETTINGS LIMITED Company Secretary 2007-02-23 CURRENT 1988-07-01 Active
SAPNA BEDI FITZGERALD ICIEA LIMITED Company Secretary 2007-02-23 CURRENT 2003-07-23 Active
SAPNA BEDI FITZGERALD LSLI LIMITED Company Secretary 2007-01-15 CURRENT 2006-12-14 Active
SAPNA BEDI FITZGERALD LINEAR FINANCIAL SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 2003-08-27 Active
SAPNA BEDI FITZGERALD LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Company Secretary 2006-08-01 CURRENT 2005-07-07 Active
SAPNA BEDI FITZGERALD REEDS RAINS LIMITED Company Secretary 2006-07-31 CURRENT 1990-12-13 Active
SAPNA BEDI FITZGERALD LINEAR MORTGAGE NETWORK LIMITED Company Secretary 2006-07-07 CURRENT 2004-08-05 Active
SAPNA BEDI FITZGERALD LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Company Secretary 2006-07-07 CURRENT 2003-11-10 Active
SAPNA BEDI FITZGERALD LENDING SOLUTIONS LIMITED Company Secretary 2005-10-27 CURRENT 1986-02-28 Active
SAPNA BEDI FITZGERALD LSL PROPERTY SERVICES PLC Company Secretary 2005-08-18 CURRENT 2004-04-27 Active
SAPNA BEDI FITZGERALD YOUR-MOVE.CO.UK LIMITED Company Secretary 2005-08-18 CURRENT 1984-11-19 Active
SAPNA BEDI FITZGERALD LENDING SOLUTIONS HOLDINGS LIMITED Company Secretary 2005-08-18 CURRENT 2004-04-05 Active
SAPNA BEDI FITZGERALD FIRST COMPLETE LIMITED Company Secretary 2005-05-04 CURRENT 2005-04-06 Active
SAPNA BEDI FITZGERALD HOMEFAST PROPERTY SERVICES LIMITED Company Secretary 2005-01-18 CURRENT 2004-11-29 Active - Proposal to Strike off
ADAM ROBERT CASTLETON PERSONAL TOUCH FINANCIAL SERVICES LIMITED Director 2018-01-30 CURRENT 1997-07-21 Active
ADAM ROBERT CASTLETON PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED Director 2018-01-30 CURRENT 1997-10-28 Active
ADAM ROBERT CASTLETON LINEAR FINANCIAL SERVICES LIMITED Director 2017-02-22 CURRENT 2003-08-27 Active
ADAM ROBERT CASTLETON LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Director 2017-02-22 CURRENT 2005-07-07 Active
ADAM ROBERT CASTLETON HOMEFAST PROPERTY SERVICES LIMITED Director 2016-12-31 CURRENT 2004-11-29 Active - Proposal to Strike off
ADAM ROBERT CASTLETON FIRST2PROTECT LIMITED Director 2016-11-11 CURRENT 2014-04-28 Active
ADAM ROBERT CASTLETON REEDS RAINS FINANCIAL SERVICES LIMITED Director 2016-11-11 CURRENT 2012-07-04 Active
ADAM ROBERT CASTLETON LINEAR MORTGAGE NETWORK LIMITED Director 2016-10-14 CURRENT 2004-08-05 Active
ADAM ROBERT CASTLETON FIRST COMPLETE LIMITED Director 2016-10-14 CURRENT 2005-04-06 Active
ADAM ROBERT CASTLETON ADVANCE MORTGAGE FUNDING LIMITED Director 2016-10-14 CURRENT 1988-02-04 Active
ADAM ROBERT CASTLETON BDS MORTGAGE GROUP LIMITED Director 2016-10-14 CURRENT 1995-11-15 Active - Proposal to Strike off
ADAM ROBERT CASTLETON LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Director 2016-10-14 CURRENT 2003-11-10 Active
ADAM ROBERT CASTLETON REEDS RAINS LIMITED Director 2016-10-14 CURRENT 1990-12-13 Active
ADAM ROBERT CASTLETON YOUR-MOVE.CO.UK LIMITED Director 2016-10-14 CURRENT 1984-11-19 Active
ADAM ROBERT CASTLETON LSLI LIMITED Director 2016-09-06 CURRENT 2006-12-14 Active
ADAM ROBERT CASTLETON LENDING SOLUTIONS HOLDINGS LIMITED Director 2016-09-06 CURRENT 2004-04-05 Active
ADAM ROBERT CASTLETON BARNWOODS LIMITED Director 2016-07-22 CURRENT 2007-06-11 Active - Proposal to Strike off
ADAM ROBERT CASTLETON CHANCELLORS ASSOCIATES LIMITED Director 2016-07-22 CURRENT 2006-06-23 Active - Proposal to Strike off
ADAM ROBERT CASTLETON EMBRACE FINANCIAL SERVICES LTD Director 2016-01-01 CURRENT 2007-12-06 Active
ADAM ROBERT CASTLETON LSL CORPORATE CLIENT SERVICES LIMITED Director 2016-01-01 CURRENT 2010-06-29 Active
ADAM ROBERT CASTLETON TEMPLETON LPA LIMITED Director 2016-01-01 CURRENT 2008-02-18 Active
ADAM ROBERT CASTLETON ST TRINITY LIMITED Director 2016-01-01 CURRENT 2009-12-01 Active
ADAM ROBERT CASTLETON MARSH & PARSONS (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2011-10-19 Active
ADAM ROBERT CASTLETON LENDING SOLUTIONS LIMITED Director 2016-01-01 CURRENT 1986-02-28 Active
ADAM ROBERT CASTLETON MARSH & PARSONS LIMITED Director 2016-01-01 CURRENT 2005-02-28 Active
ADAM ROBERT CASTLETON LSL PROPERTY SERVICES PLC Director 2015-11-02 CURRENT 2004-04-27 Active
RONAN JENNINGS BARNWOODS LIMITED Director 2014-04-30 CURRENT 2007-06-11 Active - Proposal to Strike off
RONAN JENNINGS CHANCELLORS ASSOCIATES LIMITED Director 2014-01-06 CURRENT 2006-06-23 Active - Proposal to Strike off
MARTIN JAMES OLIVER CHANCELLORS ASSOCIATES LIMITED Director 2015-04-17 CURRENT 2006-06-23 Active - Proposal to Strike off
MARTIN JAMES OLIVER BARNWOODS LIMITED Director 2014-12-19 CURRENT 2007-06-11 Active - Proposal to Strike off
MARTIN JAMES OLIVER AMG RELOCATION LIMITED Director 2012-06-28 CURRENT 2002-07-02 Dissolved 2013-09-17
MARTIN JAMES OLIVER HR DIRECT LIMITED Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2015-08-11
TIMOTHY JAMES WOOD CADAC BURNT WOOD LIMITED Director 2014-11-02 CURRENT 2012-03-20 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
2024-03-28APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTHONY PHAYER
2024-03-28APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES WOOD
2024-03-28APPOINTMENT TERMINATED, DIRECTOR GREIG BARKER
2024-03-28DIRECTOR APPOINTED JAMES ASHLEY GINLEY
2024-03-28DIRECTOR APPOINTED JUSTIN DAVID PAUL TWOMEY
2024-03-28DIRECTOR APPOINTED MS ANN ELIZABETH SHERRY
2023-12-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17CH01Director's details changed for Mr Greig Barker on 2022-01-17
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAPNA BEDI FITZGERALD on 2022-01-17
2022-01-17Register inspection address changed from C/O Sapna B. Fitzgerald 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
2022-01-17AD02Register inspection address changed from C/O Sapna B. Fitzgerald 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
2021-12-21APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON
2021-12-21APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON
2021-12-14Director's details changed for Mr Stephen Alan Goodall on 2021-12-14
2021-12-14CH01Director's details changed for Mr Stephen Alan Goodall on 2021-12-14
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM Lahnstein House Gold Street Kettering Northamptonshire NN16 8AP
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-03AP01DIRECTOR APPOINTED MR STEPHEN ALAN GOODALL
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAM MARCUS
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-01-03AP01DIRECTOR APPOINTED MR GREIG BARKER
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES OLIVER
2019-10-28AP01DIRECTOR APPOINTED MARY JANE CROSS
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RONAN JENNINGS
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-04-16CH01Director's details changed for Mr Charles Anthony Phayer on 2019-04-16
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-06AD02Register inspection address changed from C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B. Fitzgerald 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB
2017-09-04AD03Registers moved to registered inspection location of C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES OLIVER / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN JENNINGS / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM MARCUS / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT CASTLETON / 28/11/2016
2016-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAPNA BEDI FITZGERALD on 2016-11-28
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2610000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-02AP01DIRECTOR APPOINTED MR TIMOTHY JAMES WOOD
2016-08-02AP01DIRECTOR APPOINTED MR PAUL ADAM MARCUS
2016-08-02AP01DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL MUNRO
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 2610000
2015-10-27AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21AP01DIRECTOR APPOINTED MR CHARLES ANTHONY PHAYER
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWNES
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2014-12-04AP01DIRECTOR APPOINTED MR JOHN PAUL MUNRO
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WEBB
2014-11-07AP01DIRECTOR APPOINTED MR MARTIN JAMES OLIVER
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2610000
2014-10-28AR0130/09/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TROTT
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ASHWIN KASHYAP
2014-01-23AP01DIRECTOR APPOINTED MR DAVID JULIAN NEWNES
2014-01-15AP01DIRECTOR APPOINTED MR MALCOLM JAMES WEBB
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEXTON
2014-01-09AP01DIRECTOR APPOINTED RONAN JENNINGS
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DEEPROSE
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 2610000
2013-10-09AR0130/09/13 FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30RES13FACILITY AGREEMENT - DIRECTORS POWERS 19/06/2013
2013-02-04AP01DIRECTOR APPOINTED MR ASHWIN KASHYAP
2013-01-14AP01DIRECTOR APPOINTED MR RICHARD PAUL SEXTON
2013-01-14AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER TROTT
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON TRAVERSONI
2012-12-06AR0130/09/12 FULL LIST
2012-12-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 809-REG INT IN SHARES DISC TO PUB CO
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW HALL / 28/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM GRIFFITH DEEPROSE / 28/10/2012
2012-10-31AD02SAIL ADDRESS CHANGED FROM: C/O SAPNA B. FITZGERALD ST. TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE YO1 8ZH UNITED KINGDOM
2012-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 28/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DAWN TRAVERSONI / 28/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW COOKE / 28/10/2012
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-14AR0130/09/11 FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-26AR0130/09/10 FULL LIST
2010-10-25AD02SAIL ADDRESS CREATED
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW HALL / 30/09/2010
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 30/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DAWN TRAVERSONI / 30/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM GRIFFITH DEEPROSE / 30/09/2010
2010-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEXTON
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON GLENDINING
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DEAN FIELDING
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY
2010-07-13AP01DIRECTOR APPOINTED MR STEPHEN ANDREW COOKE
2010-07-12AP01DIRECTOR APPOINTED MR SIMON DAVID EMBLEY
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-26AR0130/09/09 FULL LIST
2009-07-23288aDIRECTOR APPOINTED RICHARD WILLIAM GRIFFITH DEEPROSE
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN FIELDING / 20/04/2009
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL LATHAM / 01/04/2009
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY DEAN FIELDING
2009-01-06288aSECRETARY APPOINTED SAPNA BEDI FITZGERALD
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR PAUL SPARKS
2008-08-07363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON TRAVERSONI / 01/07/2008
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-04288bDIRECTOR RESIGNED
2007-07-28363sRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to E.SURV 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 E.SURV LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER BOWLES 2015-06-18 to 2015-06-18 Capital Home Loans Ltd v e.surv Limited
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-17 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2004-07-15 Satisfied BARCLAYS BANK (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 E.SURV LIMITED

Intangible Assets
Patents
We have not found any records of E.SURV LIMITED registering or being granted any patents
Domain Names

E.SURV LIMITED owns 6 domain names.

esurv.co.uk   your-survey.co.uk   yoursurvey.co.uk   homereportscotland.co.uk   surv.co.uk   surveycentre.co.uk  

Trademarks
We have not found any records of E.SURV LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with E.SURV LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Poole Housing Partnership 2013-10-03 GBP £100 Analysis, Testing & Lab Eqment
Poole Housing Partnership 2013-10-03 GBP £100 Analysis, Testing & Lab Eqment
Poole Housing Partnership 2013-05-17 GBP £100 Analysis, Testing & Lab Eqment
Poole Housing Partnership 2013-05-17 GBP £100 Analysis, Testing & Lab Eqment
Poole Housing Partnership 2013-05-17 GBP £100 Analysis, Testing & Lab Eqment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for E.SURV LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES OFFICE GROUND FLOOR LHS 4 QUEEN STREET LEEDS LS1 2TW 4,55001/01/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.SURV 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 E.SURV 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.