The Faculty Of Party Wall Surveyors HASTINGS


The Faculty Of Party Wall Surveyors started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04190892. The The Faculty Of Party Wall Surveyors company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Hastings at 3 Alexandra Parade. Postal code: TN34 2PQ.

At present there are 6 directors in the the company, namely Daniel R., Stephen C. and Alan B. and others. In addition one secretary - Nicola C. - 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.

The Faculty Of Party Wall Surveyors Address / Contact

Office Address 3 Alexandra Parade
Office Address2 Park Avenue
Town Hastings
Post code TN34 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04190892
Date of Incorporation Fri, 30th Mar 2001
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Daniel R.

Position: Director

Appointed: 13 July 2022

Nicola C.

Position: Secretary

Appointed: 07 September 2018

Stephen C.

Position: Director

Appointed: 25 May 2018

Alan B.

Position: Director

Appointed: 25 May 2018

Steven C.

Position: Director

Appointed: 24 May 2016

Alexander F.

Position: Director

Appointed: 12 January 2009

Nicola C.

Position: Director

Appointed: 12 February 2008

Reema B.

Position: Director

Appointed: 07 September 2018

Resigned: 06 May 2022

Kenneth P.

Position: Director

Appointed: 24 May 2016

Resigned: 03 May 2022

Malcolm L.

Position: Secretary

Appointed: 29 September 2011

Resigned: 07 September 2018

Graham S.

Position: Director

Appointed: 21 September 2010

Resigned: 20 May 2015

Philip A.

Position: Director

Appointed: 21 September 2010

Resigned: 17 May 2012

Andrew M.

Position: Director

Appointed: 02 December 2009

Resigned: 23 May 2013

Phillip B.

Position: Director

Appointed: 12 January 2009

Resigned: 23 February 2016

Neil C.

Position: Director

Appointed: 08 May 2007

Resigned: 27 May 2019

Stuart S.

Position: Director

Appointed: 27 June 2006

Resigned: 20 September 2012

Ian N.

Position: Director

Appointed: 17 May 2006

Resigned: 28 January 2009

Alfred C.

Position: Director

Appointed: 12 May 2004

Resigned: 20 May 2015

Peter S.

Position: Director

Appointed: 12 May 2004

Resigned: 17 May 2006

Simon P.

Position: Director

Appointed: 14 March 2003

Resigned: 23 February 2016

Janet N.

Position: Secretary

Appointed: 14 March 2003

Resigned: 29 September 2011

Arthur C.

Position: Director

Appointed: 14 March 2003

Resigned: 20 May 2015

Alexander F.

Position: Director

Appointed: 25 March 2002

Resigned: 01 July 2003

Martin O.

Position: Director

Appointed: 25 March 2002

Resigned: 10 October 2002

Charles D.

Position: Director

Appointed: 25 March 2002

Resigned: 24 May 2019

Malcolm L.

Position: Director

Appointed: 08 May 2001

Resigned: 07 September 2018

Kenneth W.

Position: Director

Appointed: 08 May 2001

Resigned: 12 February 2008

James J.

Position: Director

Appointed: 30 March 2001

Resigned: 15 September 2009

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 30 March 2001

Resigned: 30 March 2001

Christopher B.

Position: Secretary

Appointed: 30 March 2001

Resigned: 03 June 2003

Ian N.

Position: Director

Appointed: 30 March 2001

Resigned: 18 June 2002

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2001

Resigned: 30 March 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Nicola C. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Malcolm L. This PSC has significiant influence or control over the company,.

Nicola C.

Notified on 7 September 2018
Nature of control: significiant influence or control

Malcolm L.

Notified on 30 March 2017
Ceased on 7 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth30 61738 50055 070        
Balance Sheet
Cash Bank In Hand52 51381 47497 488        
Cash Bank On Hand   146 771183 339      
Current Assets69 01384 294101 727149 772185 412202 478210 032224 195269 146333 074381 726
Debtors16 5002 8204 2393 0012 073      
Other Debtors   1 481415      
Property Plant Equipment   1 7663 447      
Tangible Fixed Assets2 9263 4153 435        
Reserves/Capital
Profit Loss Account Reserve30 61738 50055 070        
Shareholder Funds30 61738 50055 070        
Other
Accumulated Depreciation Impairment Property Plant Equipment   20 02721 939      
Average Number Employees During Period    2333333
Creditors   62 65569 98357 43990 412106 27197 757102 659105 083
Creditors Due Within One Year41 32249 20950 092        
Fixed Assets    3 4472 60116 26713 2939 1585 3708 490
Increase From Depreciation Charge For Year Property Plant Equipment    1 912      
Net Current Assets Liabilities27 69135 08551 63587 117115 429145 039119 620117 924171 389230 415276 643
Other Creditors   9 34511 961      
Other Taxation Social Security Payable   4 9093 887      
Payments Received On Account   45 31451 135      
Property Plant Equipment Gross Cost   21 79325 386      
Tangible Fixed Assets Additions 1 3861 350        
Tangible Fixed Assets Cost Or Valuation18 73420 12021 470        
Tangible Fixed Assets Depreciation15 80816 70518 035        
Tangible Fixed Assets Depreciation Charged In Period 8971 330        
Total Additions Including From Business Combinations Property Plant Equipment    3 593      
Total Assets Less Current Liabilities30 61738 50055 07088 883118 876147 640135 887131 217180 547235 785285 133
Trade Creditors Trade Payables   3 0873 000      
Trade Debtors Trade Receivables   1 5201 658      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, August 2023
Free Download (5 pages)

Company search