Background WavePink WaveYellow Wave

HD SURVEYORS LIMITED (09102502)

HD SURVEYORS LIMITED (09102502) is an active UK company. incorporated on 25 June 2014. with registered office in Chichester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. HD SURVEYORS LIMITED has been registered for 11 years. Current directors include DUNNING, Natalie, DUNNING, Roger William.

Company Number
09102502
Status
active
Type
ltd
Incorporated
25 June 2014
Age
11 years
Address
Greenbank 3 The Close, Chichester, PO18 0BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DUNNING, Natalie, DUNNING, Roger William
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HD SURVEYORS LIMITED

HD SURVEYORS LIMITED is an active company incorporated on 25 June 2014 with the registered office located in Chichester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. HD SURVEYORS LIMITED was registered 11 years ago.(SIC: 78109)

Status

active

Active since 11 years ago

Company No

09102502

LTD Company

Age

11 Years

Incorporated 25 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Greenbank 3 The Close Lavant Chichester, PO18 0BD,

Previous Addresses

, St John's House St. Johns Street, Chichester, PO19 1UU, England
From: 30 November 2017To: 8 July 2020
, Demar House 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS
From: 15 July 2015To: 30 November 2017
, C/O Hunter Dunning Limited, Unit C Hills Barns Appledram Lane South, Chicester, West Sussex, PO19 7EG
From: 13 August 2014To: 15 July 2015
, C/O Hunter Dunning, Hills Barn Appledram Lane South, Chichester, West Sussex, United Kingdom
From: 25 June 2014To: 13 August 2014
Timeline

3 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Apr 18
Director Joined
Jun 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DUNNING, Natalie

Active
St. Johns Street, ChichesterPO19 1UU
Born November 1985
Director
Appointed 25 Jun 2018

DUNNING, Roger William

Active
3 The Close, ChichesterPO18 0BD
Born January 1978
Director
Appointed 25 Jun 2014

Persons with significant control

1

Mr Roger William Dunning

Active
3 The Close, ChichesterPO18 0BD
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Incorporation Company
25 June 2014
NEWINCIncorporation