Cotswold Surveyors Ltd CHELTENHAM


Founded in 1999, Cotswold Surveyors, classified under reg no. 03698385 is an active company. Currently registered at 227 London Road GL52 6HZ, Cheltenham the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since September 20, 2005 Cotswold Surveyors Ltd is no longer carrying the name Peter Chambers Consulting Surveyors.

The company has one director. Benjamin U., appointed on 11 December 2013. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cotswold Surveyors Ltd Address / Contact

Office Address 227 London Road
Office Address2 Charlton Kings
Town Cheltenham
Post code GL52 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03698385
Date of Incorporation Wed, 20th Jan 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Benjamin U.

Position: Director

Appointed: 11 December 2013

Sebastian A.

Position: Director

Appointed: 02 March 2023

Resigned: 31 July 2023

Sebastian A.

Position: Director

Appointed: 12 August 2022

Resigned: 30 November 2022

John P.

Position: Director

Appointed: 09 January 2012

Resigned: 31 May 2016

Cameron C.

Position: Director

Appointed: 06 October 2008

Resigned: 31 August 2013

Giles C.

Position: Director

Appointed: 04 March 2008

Resigned: 30 November 2022

Darren M.

Position: Secretary

Appointed: 01 March 2005

Resigned: 06 November 2020

Ian P.

Position: Director

Appointed: 01 March 2005

Resigned: 30 June 2006

Darren M.

Position: Director

Appointed: 01 March 2005

Resigned: 06 November 2020

Irene H.

Position: Nominee Secretary

Appointed: 20 January 1999

Resigned: 20 January 1999

Sharon C.

Position: Secretary

Appointed: 20 January 1999

Resigned: 30 June 2003

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 20 January 1999

Resigned: 20 January 1999

Peter C.

Position: Director

Appointed: 20 January 1999

Resigned: 30 June 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we discovered, there is Benjamin U. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Dnwo2 that entered Wilmslow, Cheshire, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Benjamin U., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin U.

Notified on 12 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dnwo2

Umbrella.Uk Insolvency C/O 2nd Floor, Bollin House, Bollin Link, Wilmslow, Cheshire, Oxfordshire, SK9 1DP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12920919
Notified on 12 August 2022
Ceased on 12 March 2024
Nature of control: 75,01-100% shares

Benjamin U.

Notified on 30 June 2016
Ceased on 12 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Darren M.

Notified on 30 June 2016
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Giles C.

Notified on 30 June 2016
Ceased on 27 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Peter Chambers Consulting Surveyors September 20, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth29 91216 880      
Balance Sheet
Cash Bank On Hand  13 6717 61225 47242 741148 760209 524
Current Assets97 99992 802107 23796 16692 260100 120229 823285 966
Debtors92 76592 50293 56688 55466 78857 37981 06376 442
Net Assets Liabilities  7 3032 0654 9508 84447 380112 346
Other Debtors  35 74137 70140 48438 38168 76048 239
Property Plant Equipment  25 79328 84623 93715 55019 52016 108
Cash Bank In Hand5 234300      
Net Assets Liabilities Including Pension Asset Liability29 91216 880      
Tangible Fixed Assets15 97227 387      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve28 91215 880      
Shareholder Funds29 91216 880      
Other
Accumulated Depreciation Impairment Property Plant Equipment  34 42839 28849 12139 48044 96149 351
Additions Other Than Through Business Combinations Property Plant Equipment   13 9956 412   
Amounts Owed By Related Parties  23 6608 3603 360   
Amounts Owed To Related Parties  3 4005 2505 250   
Creditors  15 00013 000107 453103 87150 00034 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -5 695-1 42120 732 1 693
Disposals Property Plant Equipment   -6 082-1 48820 732 1 693
Financial Commitments Other Than Capital Commitments  62 77632 69443 107   
Financial Liabilities  15 00013 000    
Increase From Depreciation Charge For Year Property Plant Equipment   10 55511 25411 0915 4816 083
Net Current Assets Liabilities17 134-1 093667-9 090-15 193-3 75179 842132 387
Other Creditors  21 16326 86832 16619 53560 59839 060
Property Plant Equipment Gross Cost  60 22168 13473 05855 03064 48165 459
Taxation Social Security Payable  46 41449 20450 547   
Total Assets Less Current Liabilities33 10626 29426 46019 7568 74411 79999 362148 495
Trade Creditors Trade Payables  10 95410 38410 73411 2069 40812 326
Trade Debtors Trade Receivables  34 16542 49326 30418 99812 30328 203
Unpaid Contributions To Pension Schemes  1 6311 5902 541   
Average Number Employees During Period    13131815
Corporation Tax Payable     9 7269 63928 701
Other Remaining Borrowings      50 00034 167
Other Taxation Social Security Payable    64 55373 13021 56422 772
Provisions For Liabilities Balance Sheet Subtotal    3 7942 9551 9821 982
Total Additions Including From Business Combinations Property Plant Equipment     2 7049 4512 671
Creditors Due After One Year 5 000      
Creditors Due Within One Year80 86593 895      
Number Shares Allotted1 0001 000      
Par Value Share 1      
Provisions For Liabilities Charges3 1944 414      
Value Shares Allotted1 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, August 2023
Free Download (8 pages)

Company search