Stirling Ackroyd Surveyors Limited WEST BYFLEET


Stirling Ackroyd Surveyors started in year 1996 as Private Limited Company with registration number 03189794. The Stirling Ackroyd Surveyors company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in West Byfleet at Unit 2 Wintersells Road. Postal code: KT14 7LF. Since 2021-10-20 Stirling Ackroyd Surveyors Limited is no longer carrying the name Tyser Greenwood.

The company has 5 directors, namely Paul A., Peter K. and Michael C. and others. Of them, Dean W., Christopher B. have been with the company the longest, being appointed on 21 September 2022 and Paul A. and Peter K. and Michael C. have been with the company for the least time - from 19 January 2024. 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.

Stirling Ackroyd Surveyors Limited Address / Contact

Office Address Unit 2 Wintersells Road
Office Address2 Byfleet
Town West Byfleet
Post code KT14 7LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03189794
Date of Incorporation Tue, 23rd Apr 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Paul A.

Position: Director

Appointed: 19 January 2024

Peter K.

Position: Director

Appointed: 19 January 2024

Michael C.

Position: Director

Appointed: 19 January 2024

Dean W.

Position: Director

Appointed: 21 September 2022

Christopher B.

Position: Director

Appointed: 21 September 2022

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 15 August 2017

Vincent C.

Position: Director

Appointed: 01 October 2020

Resigned: 19 January 2024

Robin F.

Position: Director

Appointed: 01 October 2020

Resigned: 31 March 2022

Graham P.

Position: Director

Appointed: 08 March 2018

Resigned: 31 May 2022

Stephen W.

Position: Director

Appointed: 11 September 2017

Resigned: 11 September 2019

Julian I.

Position: Director

Appointed: 15 August 2017

Resigned: 17 September 2019

Graham H.

Position: Director

Appointed: 31 January 2017

Resigned: 08 March 2018

Nicholas D.

Position: Director

Appointed: 31 January 2017

Resigned: 19 January 2024

Jonathan S.

Position: Director

Appointed: 01 January 2017

Resigned: 31 August 2017

Nicholas W.

Position: Director

Appointed: 01 January 2013

Resigned: 25 September 2013

Alan C.

Position: Director

Appointed: 01 April 2010

Resigned: 31 December 2014

Ryan M.

Position: Secretary

Appointed: 31 December 2009

Resigned: 31 January 2017

David P.

Position: Director

Appointed: 01 November 2007

Resigned: 11 August 2017

Roger R.

Position: Director

Appointed: 04 May 2007

Resigned: 01 April 2010

Richard K.

Position: Director

Appointed: 01 January 2007

Resigned: 10 November 2011

David T.

Position: Director

Appointed: 01 January 2007

Resigned: 20 October 2008

Philip H.

Position: Director

Appointed: 18 November 2005

Resigned: 02 March 2007

Peter H.

Position: Director

Appointed: 01 January 2004

Resigned: 10 June 2005

Stephen H.

Position: Director

Appointed: 23 May 2003

Resigned: 31 October 2006

Anthony C.

Position: Director

Appointed: 01 June 1999

Resigned: 01 November 2000

Simon R.

Position: Director

Appointed: 04 January 1999

Resigned: 31 May 2003

Andrew S.

Position: Director

Appointed: 22 August 1997

Resigned: 04 January 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 April 1996

Resigned: 23 April 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1996

Resigned: 23 April 1996

Richard G.

Position: Director

Appointed: 23 April 1996

Resigned: 01 June 1999

Antony A.

Position: Director

Appointed: 23 April 1996

Resigned: 01 June 1999

Richard K.

Position: Director

Appointed: 23 April 1996

Resigned: 01 June 1999

Richard K.

Position: Secretary

Appointed: 23 April 1996

Resigned: 31 December 2009

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Badger Holdings Limited from West Byfleet, England. 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. The second one in the PSC register is Alchemy Special Opportunities Llp that entered London, United Kingdom as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Badger Holdings Limited

Unit 2 Wintersells Road, Byfleet, West Byfleet, KT14 7LF, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3090178
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alchemy Special Opportunities Llp

25 Bedford Street, London, WC2E 9ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc318664
Notified on 31 January 2017
Ceased on 31 January 2017
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Company previous names

Tyser Greenwood October 20, 2021
Townends Surveyors And Valuers April 21, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 14th, June 2023
Free Download (17 pages)

Company search

Advertisements