Background WavePink WaveYellow Wave

ASHBY BUILDING SURVEYORS LIMITED (07214518)

ASHBY BUILDING SURVEYORS LIMITED (07214518) is an active UK company. incorporated on 7 April 2010. with registered office in Hertford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. ASHBY BUILDING SURVEYORS LIMITED has been registered for 15 years. Current directors include DAVIS, Susan Elizabeth Louise, HURFORD, Stephen Geoffrey.

Company Number
07214518
Status
active
Type
ltd
Incorporated
7 April 2010
Age
15 years
Address
Unit 4 Castle Gate, Hertford, SG14 1HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
DAVIS, Susan Elizabeth Louise, HURFORD, Stephen Geoffrey
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBY BUILDING SURVEYORS LIMITED

ASHBY BUILDING SURVEYORS LIMITED is an active company incorporated on 7 April 2010 with the registered office located in Hertford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. ASHBY BUILDING SURVEYORS LIMITED was registered 15 years ago.(SIC: 74902)

Status

active

Active since 15 years ago

Company No

07214518

LTD Company

Age

15 Years

Incorporated 7 April 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

HSC BUILDING SURVEYORS LIMITED
From: 7 April 2010To: 25 October 2012
Contact
Address

Unit 4 Castle Gate Castle Street Hertford, SG14 1HD,

Previous Addresses

Unit 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD
From: 7 April 2010To: 14 February 2013
Timeline

12 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 13
Director Left
Nov 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jul 16
Director Left
Sept 16
Director Left
Mar 18
Director Joined
Mar 18
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Active
Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 29 Mar 2018

DAVIS, Susan Elizabeth Louise

Active
Castle Gate, HertfordSG14 1HD
Born September 1966
Director
Appointed 27 Jul 2016

HURFORD, Stephen Geoffrey

Active
Castle Gate, HertfordSG14 1HD
Born January 1955
Director
Appointed 29 Mar 2018

THORNTON, James Douglas

Resigned
Castle Gate, HertfordSG14 1HD
Secretary
Appointed 25 Oct 2012
Resigned 29 Mar 2018

SARACEN INVESTMENTS LIMITED

Resigned
Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 07 Apr 2010
Resigned 25 Oct 2012

CHAPMAN, Colin

Resigned
Castle Gate, HertfordSG14 1HD
Born April 1983
Director
Appointed 22 Oct 2012
Resigned 05 Oct 2015

GWYNN, Simon David

Resigned
Castle Gate, HertfordSG14 1HD
Born September 1967
Director
Appointed 22 Oct 2012
Resigned 14 Nov 2014

PARRIS, Stephen Michael

Resigned
Castle Gate, HertfordSG14 1HD
Born December 1945
Director
Appointed 01 Oct 2015
Resigned 31 Aug 2016

SHATTOCK, Christopher Peter

Resigned
Castle Gate, HertfordSG14 1HD
Born November 1970
Director
Appointed 28 Oct 2012
Resigned 11 Oct 2013

THORNTON, James Douglas

Resigned
Castle Gate, HertfordSG14 1HD
Born July 1947
Director
Appointed 07 Apr 2010
Resigned 29 Mar 2018

Persons with significant control

1

Hurford Salvi Carr Property Management Limited

Active
Castle Street, HertfordSG14 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 March 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
25 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2012
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Incorporation Company
7 April 2010
NEWINCIncorporation