Background WavePink WaveYellow Wave

MY HOME SURVEYOR (LONDON) LIMITED (11477048)

MY HOME SURVEYOR (LONDON) LIMITED (11477048) is an active UK company. incorporated on 23 July 2018. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MY HOME SURVEYOR (LONDON) LIMITED has been registered for 7 years. Current directors include ADAMS, Elizabeth Kathleen, PALOS, Georgios.

Company Number
11477048
Status
active
Type
ltd
Incorporated
23 July 2018
Age
7 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ADAMS, Elizabeth Kathleen, PALOS, Georgios
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY HOME SURVEYOR (LONDON) LIMITED

MY HOME SURVEYOR (LONDON) LIMITED is an active company incorporated on 23 July 2018 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MY HOME SURVEYOR (LONDON) LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11477048

LTD Company

Age

7 Years

Incorporated 23 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days 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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

Denmark House 143 High Street Chalfont St. Peter Gerrards Cross SL9 9QL England
From: 6 August 2019To: 22 July 2025
A J Wheeler Ltd 338 London Road Portsmouth PO2 9JY England
From: 23 July 2018To: 6 August 2019
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Joined
Nov 20
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Jul 25
Director Left
Jan 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ADAMS, Elizabeth Kathleen

Active
Dorrington Street, LondonEC1N 7TB
Born August 1988
Director
Appointed 04 Sept 2024

PALOS, Georgios

Active
Dorrington Street, LondonEC1N 7TB
Born December 1964
Director
Appointed 04 Sept 2024

HEWETT, Peter John

Resigned
338 London Road, PortsmouthPO2 9JY
Born November 1967
Director
Appointed 23 Jul 2018
Resigned 30 Jul 2018

MALONEY, Helen Margaret

Resigned
143 High Street, Gerrards CrossSL9 9QL
Born June 1965
Director
Appointed 31 May 2020
Resigned 08 Jul 2025

MALONEY, Neil Leonard

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Born July 1963
Director
Appointed 30 Jul 2018
Resigned 31 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Christopher Wren Yard, CroydonCR0 1QG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 05 Aug 2025

Mr Neil Leonard Maloney

Ceased
143 High Street, Gerrards CrossSL9 9QL
Born July 1963

Nature of Control

Significant influence or control
Notified 30 Jul 2018
Ceased 04 Sept 2024

Mr Peter John Hewett

Ceased
338 London Road, PortsmouthPO2 9JY
Born November 1967

Nature of Control

Significant influence or control
Notified 23 Jul 2018
Ceased 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
7 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 September 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Incorporation Company
23 July 2018
NEWINCIncorporation