Scriven & Co., Auctioneers, Surveyors, Valuers And Estate Agents Limited QUINTON


Founded in 1976, Scriven & ., Auctioneers, Surveyors, Valuers And Estate Agents, classified under reg no. 01291453 is an active company. Currently registered at Estate House B32 1AD, Quinton the company has been in the business for 48 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely George S., Charles S. and Gordon T.. Of them, Gordon T. has been with the company the longest, being appointed on 1 September 2007 and George S. and Charles S. have been with the company for the least time - from 1 January 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scriven & Co., Auctioneers, Surveyors, Valuers And Estate Agents Limited Address / Contact

Office Address Estate House
Office Address2 821 Hagley Road West
Town Quinton
Post code B32 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01291453
Date of Incorporation Mon, 20th Dec 1976
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

George S.

Position: Director

Appointed: 01 January 2015

Charles S.

Position: Director

Appointed: 01 January 2015

Gordon T.

Position: Director

Appointed: 01 September 2007

Martin S.

Position: Director

Resigned: 30 September 2020

Dawn D.

Position: Director

Appointed: 01 September 2007

Resigned: 31 October 2013

Don S.

Position: Secretary

Appointed: 07 May 1999

Resigned: 10 February 2015

Gert C.

Position: Director

Appointed: 01 January 1996

Resigned: 07 May 1999

Stuart T.

Position: Director

Appointed: 01 January 1996

Resigned: 07 May 1999

Don S.

Position: Director

Appointed: 01 October 1991

Resigned: 31 December 2013

Peter P.

Position: Director

Appointed: 01 October 1991

Resigned: 07 May 1999

Harry S.

Position: Director

Appointed: 01 October 1991

Resigned: 22 August 1998

Stuart T.

Position: Secretary

Appointed: 01 October 1991

Resigned: 07 May 1999

David C.

Position: Director

Appointed: 01 October 1991

Resigned: 01 February 1993

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats found, there is Scriven Estates Holdings Limited from Birmingham, United Kingdom. This PSC is classified as "an uk limited company", 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. The second one in the persons with significant control register is Martin S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Charles S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Scriven Estates Holdings Limited

Estate House 821 Hagley Road West, Quinton, Birmingham, West Midlands, B32 1AD, United Kingdom

Legal authority Uk Company Law
Legal form Uk Limited Company
Country registered England And Wales
Place registered Uk Register
Registration number 13347523
Notified on 30 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin S.

Notified on 6 April 2016
Ceased on 30 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Charles S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

George S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Charles S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand343 568456 282246 131312 614
Current Assets419 014549 150325 456398 451
Debtors75 44692 86879 32585 837
Net Assets Liabilities 451 841227 411240 163
Other Debtors33 02834 64928 70135 276
Property Plant Equipment64 93845 43833 28433 157
Other
Accumulated Depreciation Impairment Property Plant Equipment124 150121 888140 490153 553
Amounts Owed To Group Undertakings   68 750
Average Number Employees During Period20191920
Bank Borrowings Overdrafts4 33345 83335 83325 833
Creditors88 37545 83335 83325 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 2001 000 
Disposals Property Plant Equipment 28 5801 000 
Increase From Depreciation Charge For Year Property Plant Equipment 24 93819 60213 063
Net Current Assets Liabilities330 639452 236229 960232 839
Other Taxation Social Security Payable38 76657 37761 27154 192
Property Plant Equipment Gross Cost189 088167 326173 774186 710
Total Additions Including From Business Combinations Property Plant Equipment 6 8187 44812 936
Total Assets Less Current Liabilities395 577451 841263 244265 996
Trade Creditors Trade Payables45 27635 37024 22532 670
Trade Debtors Trade Receivables42 41858 21950 62450 561

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 6th, June 2023
Free Download (7 pages)

Company search

Advertisements