The Society Of Share And Business Valuers Limited TONBRIDGE


Founded in 1995, The Society Of Share And Business Valuers, classified under reg no. 03134127 is an active company. Currently registered at Churchdown Chambers TN9 1NR, Tonbridge the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely David H., Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 5 December 1995 and David H. has been with the company for the least time - from 30 September 2013. At the moment 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 Society Of Share And Business Valuers Limited Address / Contact

Office Address Churchdown Chambers
Office Address2 Bordyke
Town Tonbridge
Post code TN9 1NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03134127
Date of Incorporation Tue, 5th Dec 1995
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

David H.

Position: Director

Appointed: 30 September 2013

Andrew C.

Position: Director

Appointed: 05 December 1995

Graham A.

Position: Secretary

Appointed: 17 November 2022

Resigned: 29 December 2022

Graham A.

Position: Director

Appointed: 17 November 2022

Resigned: 29 December 2022

Andrew C.

Position: Secretary

Appointed: 25 September 2019

Resigned: 17 November 2022

Anne W.

Position: Director

Appointed: 30 September 2013

Resigned: 04 December 2020

Anthony H.

Position: Director

Appointed: 30 September 2013

Resigned: 18 September 2017

Lindsay R.

Position: Director

Appointed: 14 September 2011

Resigned: 18 September 2017

Margaret G.

Position: Director

Appointed: 20 June 2007

Resigned: 18 September 2017

Paul F.

Position: Director

Appointed: 20 June 2007

Resigned: 18 June 2008

David B.

Position: Secretary

Appointed: 14 June 2006

Resigned: 01 March 2019

Mark B.

Position: Director

Appointed: 15 June 2005

Resigned: 14 September 2011

Peter C.

Position: Director

Appointed: 15 June 2005

Resigned: 13 December 2011

Shan K.

Position: Director

Appointed: 12 November 2003

Resigned: 15 April 2009

David B.

Position: Director

Appointed: 03 July 2002

Resigned: 01 March 2019

James E.

Position: Director

Appointed: 03 July 2002

Resigned: 31 December 2010

Jeannette H.

Position: Secretary

Appointed: 09 March 2000

Resigned: 14 June 2006

Angela H.

Position: Director

Appointed: 09 March 2000

Resigned: 20 July 2015

Lucinda S.

Position: Secretary

Appointed: 22 July 1998

Resigned: 09 March 2000

Roy N.

Position: Director

Appointed: 30 April 1997

Resigned: 15 March 2007

Lucinda S.

Position: Director

Appointed: 30 April 1997

Resigned: 01 March 2005

Keith C.

Position: Director

Appointed: 05 December 1995

Resigned: 18 September 2017

John C.

Position: Director

Appointed: 05 December 1995

Resigned: 16 August 2000

Michael A.

Position: Director

Appointed: 05 December 1995

Resigned: 27 July 1998

Kelvin K.

Position: Director

Appointed: 05 December 1995

Resigned: 23 February 2011

Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 December 1995

Resigned: 22 July 1998

John B.

Position: Director

Appointed: 05 December 1995

Resigned: 22 February 2023

Jeannette H.

Position: Director

Appointed: 05 December 1995

Resigned: 08 August 2011

Keith E.

Position: Director

Appointed: 05 December 1995

Resigned: 09 July 2003

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 1995

Resigned: 05 December 1995

Bruce S.

Position: Director

Appointed: 05 December 1995

Resigned: 27 September 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 5305 977      
Balance Sheet
Cash Bank On Hand     1 4491 0873 799
Current Assets8 4837 5985 7307 9992 0481 449  
Net Assets Liabilities  4 5424 918848369  
Net Assets Liabilities Including Pension Asset Liability6 5305 977      
Reserves/Capital
Shareholder Funds6 5305 977      
Other
Average Number Employees During Period    1111
Creditors     1 0808471 225
Net Current Assets Liabilities8 4837 5985 7307 9992 0481 4492402 574
Other Creditors     1 0808471 225
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 1883 0811 2001 080  
Total Assets Less Current Liabilities8 4837 5985 7307 9992 0481 449  
Accruals Deferred Income1 9531 621      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (5 pages)

Company search

Advertisements