De Villiers Surveyors Limited MIDDLESEX


De Villiers Surveyors started in year 2003 as Private Limited Company with registration number 04918194. The De Villiers Surveyors company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Middlesex at 197 Cavendish Works Burnt Oak Broadway. Postal code: HA8 5EH. Since September 4, 2007 De Villiers Surveyors Limited is no longer carrying the name Metcalfe Perris.

At present there are 2 directors in the the company, namely Lajwantee G. and James P.. In addition one secretary - Lajwantee G. - is with the firm. 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.

De Villiers Surveyors Limited Address / Contact

Office Address 197 Cavendish Works Burnt Oak Broadway
Office Address2 Edgware
Town Middlesex
Post code HA8 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04918194
Date of Incorporation Wed, 1st Oct 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Lajwantee G.

Position: Director

Appointed: 19 May 2023

Lajwantee G.

Position: Secretary

Appointed: 08 October 2020

James P.

Position: Director

Appointed: 13 November 2003

Paul W.

Position: Director

Appointed: 20 October 2014

Resigned: 23 October 2020

Samantha W.

Position: Secretary

Appointed: 16 May 2012

Resigned: 08 October 2020

Paul W.

Position: Secretary

Appointed: 27 October 2011

Resigned: 16 May 2012

Stephen A.

Position: Director

Appointed: 16 May 2007

Resigned: 24 February 2012

Chris M.

Position: Director

Appointed: 01 February 2004

Resigned: 16 May 2007

Jocelyn P.

Position: Secretary

Appointed: 01 February 2004

Resigned: 27 October 2011

Christopher M.

Position: Secretary

Appointed: 13 November 2003

Resigned: 01 February 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is James P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James P.

Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Metcalfe Perris September 4, 2007
Pilberry December 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand141 291211 254150 197317 855443 545373 596
Current Assets355 448440 882438 112605 374764 576918 043
Debtors214 155229 628287 915287 519321 031539 640
Net Assets Liabilities360 811326 091318 118296 097377 911430 174
Other Debtors 137 507194 214233 466241 966433 082
Property Plant Equipment172 195110 73463 93911 00341 50367 830
Other
Accrued Liabilities 1 80090090072 44577 400
Accumulated Depreciation Impairment Property Plant Equipment73 650135 111200 238253 174266 405289 526
Additions Other Than Through Business Combinations Investment Property Fair Value Model     26 205
Additions Other Than Through Business Combinations Property Plant Equipment  18 332 43 73152 179
Administrative Expenses   857 552796 1551 071 365
Amounts Owed By Related Parties    5 4005 400
Average Number Employees During Period666666
Cost Sales   3 215  
Creditors166 832145 525103 933120 28026 18742 818
Current Asset Investments2     
Financial Assets     4 807
Fixed Assets172 195110 734  41 50394 035
Gross Profit Loss   812 696915 6581 143 708
Increase From Depreciation Charge For Year Property Plant Equipment 61 46165 12752 93613 23123 121
Interest Payable Similar Charges Finance Costs    2 5683 820
Investment Property     26 205
Investment Property Fair Value Model     26 205
Net Current Assets Liabilities188 616295 357334 179485 094582 595668 957
Other Creditors  58113 64128609
Other Interest Receivable Similar Income Finance Income     1 404
Other Operating Income Format1   30 087  
Other Remaining Borrowings 94 28450 8429826 18742 818
Prepayments 6 121 3 3552 2775 009
Profit Loss   -22 02191 81453 667
Profit Loss On Ordinary Activities Before Tax   -14 769116 93569 927
Property Plant Equipment Gross Cost245 845245 845264 177264 177305 177357 356
Provisions For Liabilities Balance Sheet Subtotal 80 00080 000200 000220 000290 000
Taxation Social Security Payable 34 44135 23088 10891 62482 657
Tax Tax Credit On Profit Or Loss On Ordinary Activities   7 25225 12116 260
Total Assets Less Current Liabilities360 811406 091398 118496 097624 098762 992
Total Borrowings 94 28450 8429826 18742 818
Trade Creditors Trade Payables 15 00016 38017 53312 18888 420
Trade Debtors Trade Receivables 86 00093 70150 69871 38896 149
Turnover Revenue   815 911915 6581 143 708
Amount Specific Advance Or Credit Directors     140 414
Amount Specific Advance Or Credit Made In Period Directors     140 414
Director Remuneration 33 00015 33323 00029 41748 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 19th, April 2023
Free Download (14 pages)

Company search