You are here: bizstats.co.uk > a-z index > I list > IB list

Ibbett Mosely Surveyors Limited Liability Partnership SEVENOAKS


Founded in 2008, Ibbett Mosely Surveyors Liability Partnership, classified under reg no. OC341637 is an active company. Currently registered at 125 High Street TN13 1UT, Sevenoaks the company has been in the business for 16 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

As of 5 May 2024, our data shows no information about any ex officers on these positions.

Ibbett Mosely Surveyors Limited Liability Partnership Address / Contact

Office Address 125 High Street
Town Sevenoaks
Post code TN13 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number OC341637
Date of Incorporation Mon, 24th Nov 2008
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Stephen L.

Position: LLP Member

Appointed: 01 April 2021

Geraldine H.

Position: LLP Member

Appointed: 01 October 2019

Michael W.

Position: LLP Member

Appointed: 01 October 2019

Ian B.

Position: LLP Member

Appointed: 01 October 2019

Daniel P.

Position: LLP Member

Appointed: 01 July 2015

Alan C.

Position: LLP Member

Appointed: 01 April 2011

Jeremy E.

Position: LLP Designated Member

Appointed: 01 December 2008

Jonathan H.

Position: LLP Member

Appointed: 01 December 2008

Robert W.

Position: LLP Designated Member

Appointed: 24 November 2008

George G.

Position: LLP Member

Appointed: 01 April 2011

Resigned: 31 January 2015

Derek H.

Position: LLP Member

Appointed: 01 December 2008

Resigned: 30 September 2018

Alex M.

Position: LLP Member

Appointed: 01 December 2008

Resigned: 01 December 2016

Neil S.

Position: LLP Member

Appointed: 01 December 2008

Resigned: 31 March 2011

Colin H.

Position: LLP Member

Appointed: 01 December 2008

Resigned: 13 December 2013

Helen A.

Position: LLP Member

Appointed: 01 December 2008

Resigned: 31 December 2013

Stephen S.

Position: LLP Member

Appointed: 01 December 2008

Resigned: 06 November 2014

Jacqueline A.

Position: LLP Designated Member

Appointed: 24 November 2008

Resigned: 01 September 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Robert W. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Robert W. This PSC and has 25-50% voting rights.

Robert W.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Robert W.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand159 62140 91028 82623 08726 521414 918134 55066 997
Current Assets265 654166 007153 700161 416186 399632 363436 042294 497
Debtors106 033125 097124 874138 329159 878217 445301 492227 500
Net Assets Liabilities354 375281 766289 112233 820296 755484 173438 185 
Other Debtors52 94294 44152 85945 98264 341103 278171 933155 677
Property Plant Equipment237 350210 552210 184200 780199 916221 335223 584205 966
Other
Accumulated Amortisation Impairment Intangible Assets25 25732 17439 09146 00852 92558 84264 75566 755
Accumulated Depreciation Impairment Property Plant Equipment409 589416 326431 294437 735454 331454 429479 050491 947
Additions Other Than Through Business Combinations Property Plant Equipment 14 06422 09534 33321 52744 81631 27011 882
Average Number Employees During Period3633333034262824
Creditors192 960132 207105 269151 956106 223380 271226 274214 306
Depreciation Rate Used For Property Plant Equipment 18181818181825
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 8403 77215 3731 67018 0614599 947
Disposals Property Plant Equipment 34 1257 49537 2965 79523 2994 40016 603
Fixed Assets281 681247 966240 681224 360216 579232 081228 417208 799
Increase From Amortisation Charge For Year Intangible Assets 6 9176 9176 9176 9175 9175 9132 000
Increase From Depreciation Charge For Year Property Plant Equipment 24 57718 74021 81418 26618 15925 08022 844
Intangible Assets44 33137 41430 49723 58016 66310 7464 8332 833
Intangible Assets Gross Cost 69 58869 58869 58869 58869 58869 588 
Net Current Assets Liabilities72 69433 80048 4319 46080 176252 092209 76880 191
Other Creditors93 59649 54935 53171 79232 526234 39560 81051 058
Other Taxation Social Security Payable65 96447 60949 42957 80942 44887 42753 374 
Payments To Related Parties     40 75040 75041 333
Property Plant Equipment Gross Cost646 939626 878641 478638 515654 247675 764702 634697 913
Taxation Social Security Payable      53 37449 050
Total Assets Less Current Liabilities354 375281 766289 112233 820296 755484 173438 185288 990
Trade Creditors Trade Payables33 40035 04920 30922 35531 24958 449112 090114 198
Trade Debtors Trade Receivables53 09130 65672 01592 34795 537114 167129 55971 823

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, December 2023
Free Download (11 pages)

Company search

Advertisements