Background WavePink WaveYellow Wave

EXPERT SURVEYORS LIMITED (04297850)

EXPERT SURVEYORS LIMITED (04297850) is an active UK company. incorporated on 3 October 2001. with registered office in Redditch. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXPERT SURVEYORS LIMITED has been registered for 24 years. Current directors include RAINE, Amanda, RAINE, Paul David.

Company Number
04297850
Status
active
Type
ltd
Incorporated
3 October 2001
Age
24 years
Address
8 Church Green East, Redditch, B98 8BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RAINE, Amanda, RAINE, Paul David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERT SURVEYORS LIMITED

EXPERT SURVEYORS LIMITED is an active company incorporated on 3 October 2001 with the registered office located in Redditch. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXPERT SURVEYORS LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04297850

LTD Company

Age

24 Years

Incorporated 3 October 2001

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

PARTNERED SALES MANAGEMENT LIMITED
From: 29 March 2004To: 8 October 2010
HOMEHUNTERS RELOCATION LIMITED
From: 3 October 2001To: 29 March 2004
Contact
Address

8 Church Green East Redditch, B98 8BP,

Previous Addresses

Brunswick House Birmingham Road Redditch Worcestershire B97 6DY
From: 3 October 2001To: 13 June 2024
Timeline

2 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Oct 01
New Owner
Oct 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RAINE, Amanda

Active
Church Green East, RedditchB98 8BP
Secretary
Appointed 03 Oct 2001

RAINE, Amanda

Active
Church Green East, RedditchB98 8BP
Born September 1960
Director
Appointed 03 Oct 2001

RAINE, Paul David

Active
Church Green East, RedditchB98 8BP
Born August 1958
Director
Appointed 03 Oct 2001

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 03 Oct 2001
Resigned 03 Oct 2001

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 03 Oct 2001
Resigned 03 Oct 2001

Persons with significant control

2

Mr Paul David Raine

Active
Church Green East, RedditchB98 8BP
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2020

Mrs Amanda Raine

Active
Church Green East, RedditchB98 8BP
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Certificate Change Of Name Company
8 October 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Resolution
1 October 2010
RESOLUTIONSResolutions
Resolution
8 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
288cChange of Particulars
Legacy
18 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
88(2)R88(2)R
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
225Change of Accounting Reference Date
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
287Change of Registered Office
Incorporation Company
3 October 2001
NEWINCIncorporation