Background WavePink WaveYellow Wave

CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED (03729338)

CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED (03729338) is an active UK company. incorporated on 9 March 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED has been registered for 27 years.

Company Number
03729338
Status
active
Type
ltd
Incorporated
9 March 1999
Age
27 years
Address
100 Liverpool Street, London, EC2M 2AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED

CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED is an active company incorporated on 9 March 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03729338

LTD Company

Age

27 Years

Incorporated 9 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

C.V.S (COMMERCIAL VALUERS AND SURVEYORS) LTD
From: 22 October 1999To: 10 June 2011
STRATTONS COMMERCIAL SURVEYORS AND VALUERS LIMITED
From: 9 March 1999To: 22 October 1999
Contact
Address

100 Liverpool Street London, EC2M 2AT,

Previous Addresses

180 Great Portland Street London W1W 5QZ United Kingdom
From: 3 November 2017To: 8 January 2025
, Oakland House, Talbot Road, Old Trafford, Manchester, Lancashire, M16 0PQ
From: 9 March 1999To: 3 November 2017
Timeline

39 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Aug 10
Share Issue
Aug 10
Director Left
Nov 10
Funding Round
Apr 11
Funding Round
Apr 11
Director Left
Jun 11
Funding Round
Sept 11
Loan Cleared
Apr 15
New Owner
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Owner Exit
Dec 17
Loan Secured
Dec 17
Director Joined
Jan 18
Director Left
Jun 18
Loan Cleared
May 20
Director Left
May 21
Director Joined
May 21
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
6
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
27 January 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
27 January 2025
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
21 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Second Filing Of Secretary Appointment With Name
18 January 2023
RP04AP03RP04AP03
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
19 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 August 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Second Filing Of Director Appointment With Name
20 December 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
15 December 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
15 December 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 December 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
29 January 2018
RP04AR01RP04AR01
Change Person Secretary Company With Change Date
18 January 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control Without Name Date
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
1 December 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2017
AR01AR01
Resolution
14 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Without Name Date
5 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
15 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Legacy
18 February 2012
MG01MG01
Capital Variation Of Rights Attached To Shares
27 September 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 September 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 September 2011
SH01Allotment of Shares
Resolution
27 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Certificate Change Of Name Company
10 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Capital Allotment Shares
19 August 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 August 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
19 August 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Secretary Company With Name
16 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Miscellaneous
8 July 2009
MISCMISC
Accounts Amended With Made Up Date
12 June 2009
AAMDAAMD
Accounts With Accounts Type Medium
18 May 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
22 October 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
16 August 2006
AAAnnual Accounts
Legacy
28 July 2006
169169
Resolution
28 July 2006
RESOLUTIONSResolutions
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 June 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
14 February 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
287Change of Registered Office
Accounts With Accounts Type Medium
2 September 2003
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
DISS6DISS6
Gazette Notice Compulsary
19 March 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1999
225Change of Accounting Reference Date
Incorporation Company
9 March 1999
NEWINCIncorporation