You are here: bizstats.co.uk > a-z index > C list > CV list

Cvs (commercial Valuers & Surveyors) Limited LONDON


Founded in 1999, Cvs (commercial Valuers & Surveyors), classified under reg no. 03729338 is an active company. Currently registered at 180 Great Portland Street W1W 5QZ, London the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 10th June 2011 Cvs (commercial Valuers & Surveyors) Limited is no longer carrying the name C.v.s (commercial Valuers And Surveyors).

Currently there are 4 directors in the the company, namely Nicholas W., Pawan C. and Terrie-Lynne D. and others. In addition one secretary - Terrie-Lynne D. - is with the firm. Currently 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.

Cvs (commercial Valuers & Surveyors) Limited Address / Contact

Office Address 180 Great Portland Street
Town London
Post code W1W 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03729338
Date of Incorporation Tue, 9th Mar 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 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Nicholas W.

Position: Director

Appointed: 28 February 2023

Pawan C.

Position: Director

Appointed: 01 January 2023

Terrie-Lynne D.

Position: Secretary

Appointed: 26 April 2021

Terrie-Lynne D.

Position: Director

Appointed: 26 April 2021

Alexander P.

Position: Director

Appointed: 02 November 2017

Liana T.

Position: Director

Appointed: 01 January 2018

Resigned: 26 April 2021

Liana T.

Position: Secretary

Appointed: 02 November 2017

Resigned: 26 April 2021

Angelo B.

Position: Director

Appointed: 02 November 2017

Resigned: 31 December 2022

Robert H.

Position: Director

Appointed: 02 November 2017

Resigned: 28 February 2023

Stephen H.

Position: Director

Appointed: 02 November 2017

Resigned: 15 May 2018

Mark W.

Position: Secretary

Appointed: 15 April 2010

Resigned: 02 November 2017

Mark R.

Position: Director

Appointed: 15 April 2010

Resigned: 02 November 2017

Peter C.

Position: Director

Appointed: 15 April 2010

Resigned: 02 November 2017

Anthony F.

Position: Director

Appointed: 15 April 2010

Resigned: 30 June 2011

Jason C.

Position: Director

Appointed: 15 April 2010

Resigned: 04 October 2010

Mark W.

Position: Director

Appointed: 30 March 2010

Resigned: 02 November 2017

Leslie K.

Position: Director

Appointed: 09 March 1999

Resigned: 15 April 2010

Michael B.

Position: Secretary

Appointed: 09 March 1999

Resigned: 15 April 2010

John J.

Position: Director

Appointed: 09 March 1999

Resigned: 25 April 2000

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Altus Group (Uk) Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jason C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Altus Group (Uk) Limited

180 Great Portland Street, London, W1W 5QZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06378488
Notified on 2 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason C.

Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

C.v.s (commercial Valuers And Surveyors) June 10, 2011
Strattons Commercial Surveyors And Valuers October 22, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, July 2023
Free Download (21 pages)

Company search

Advertisements