Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GUILD OF INCORPORATED SURVEYORS.
Company Information for

THE GUILD OF INCORPORATED SURVEYORS.

CHARTERED INSTITUTE OF BUILDING, 1 Arlington Square, Downshire Way, Bracknell, BERKSHIRE, RG12 1WA,
Company Registration Number
02445320
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Guild Of Incorporated Surveyors.
THE GUILD OF INCORPORATED SURVEYORS. was founded on 1989-11-22 and has its registered office in Bracknell. The organisation's status is listed as "Active - Proposal to Strike off". The Guild Of Incorporated Surveyors. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE GUILD OF INCORPORATED SURVEYORS.
 
Legal Registered Office
CHARTERED INSTITUTE OF BUILDING
1 Arlington Square
Downshire Way
Bracknell
BERKSHIRE
RG12 1WA
Other companies in RG12
 
Filing Information
Company Number 02445320
Company ID Number 02445320
Date formed 1989-11-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-28 06:59:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GUILD OF INCORPORATED SURVEYORS.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE GUILD OF INCORPORATED SURVEYORS.

Current Directors
Officer Role Date Appointed
SAMANTHA TEAGUE
Company Secretary 2005-04-01
CHRISTOPHER BLYTHE
Director 2002-12-31
MICHAEL ANTONY BROWN
Director 2005-04-01
WILLIAM COWAP
Director 2002-12-31
BRIAN RICHARD DIXON
Director 1990-11-22
STUART DAVID HENDERSON
Director 2002-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN BERTRAM BROMFIELD
Company Secretary 2001-04-01 2005-03-31
IAN NAYLOR NORRIS
Director 2002-12-31 2005-03-31
KENNETH BELL
Director 1990-11-22 2002-12-31
NORMAN WILLIAM GRAYLING
Director 1993-04-30 2002-12-31
JOHN ROBERT GREAVES
Director 1993-04-21 2002-12-31
FRANK STANLEY CHARLES HERRIDGE
Director 1990-11-22 2002-12-31
MICHAEL WILLIAM POTTER
Director 1990-11-22 2002-12-31
JOHN ROBERT GREAVES
Company Secretary 1999-11-05 2001-04-01
JOHN HENRY HEMMINGS
Director 1990-11-22 2001-04-01
MARTIN WILLIAM IFFLAND
Director 1990-11-22 2001-04-01
DOUGLAS BRIAN BIRCHENALL
Company Secretary 1990-11-22 1999-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BLYTHE C BLYTHE FI LTD Director 2011-09-06 CURRENT 2011-09-06 Active
CHRISTOPHER BLYTHE LEARNING AND SKILLS NETWORK Director 2006-03-02 CURRENT 2006-03-02 Dissolved 2017-10-04
CHRISTOPHER BLYTHE ASI SERVICES LIMITED Director 2002-12-31 CURRENT 1998-12-03 Active
CHRISTOPHER BLYTHE INSTITUTE OF REGISTERED ARCHITECTS,LIMITED(THE) Director 2002-12-31 CURRENT 1933-03-25 Active
CHRISTOPHER BLYTHE ARCHITECTURE & SURVEYING INSTITUTE Director 2002-12-31 CURRENT 1926-05-21 Active
CHRISTOPHER BLYTHE INSTITUTE OF CONSTRUCTORS LIMITED Director 2000-03-29 CURRENT 1995-08-15 Dissolved 2018-01-09
CHRISTOPHER BLYTHE INSTITUTE OF CONSTRUCTION LIMITED Director 2000-03-29 CURRENT 1995-08-15 Dissolved 2018-01-09
CHRISTOPHER BLYTHE INSTITUTE OF CONSTRUCTION ENGINEERS LIMITED Director 2000-03-29 CURRENT 1995-08-15 Active
CHRISTOPHER BLYTHE ENGLEMERE LIMITED Director 2000-01-20 CURRENT 1987-11-13 Active
CHRISTOPHER BLYTHE THE CHARTERED INSTITUTE OF BUILDING BENEVOLENT FUND Director 2000-01-02 CURRENT 1992-07-23 Active
MICHAEL ANTONY BROWN ASI SERVICES LIMITED Director 2005-04-01 CURRENT 1998-12-03 Active
MICHAEL ANTONY BROWN INSTITUTE OF REGISTERED ARCHITECTS,LIMITED(THE) Director 2005-04-01 CURRENT 1933-03-25 Active
MICHAEL ANTONY BROWN ARCHITECTURE & SURVEYING INSTITUTE Director 2005-04-01 CURRENT 1926-05-21 Active
WILLIAM COWAP INSTITUTE OF REGISTERED ARCHITECTS,LIMITED(THE) Director 2002-12-31 CURRENT 1933-03-25 Active
WILLIAM COWAP ASI SERVICES LIMITED Director 1999-03-04 CURRENT 1998-12-03 Active
WILLIAM COWAP ARCHITECTURE & SURVEYING INSTITUTE Director 1998-10-17 CURRENT 1926-05-21 Active
STUART DAVID HENDERSON ASI SERVICES LIMITED Director 2002-12-31 CURRENT 1998-12-03 Active
STUART DAVID HENDERSON INSTITUTE OF REGISTERED ARCHITECTS,LIMITED(THE) Director 2002-12-31 CURRENT 1933-03-25 Active
STUART DAVID HENDERSON ARCHITECTURE & SURVEYING INSTITUTE Director 2002-12-31 CURRENT 1926-05-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-04Final Gazette dissolved via compulsory strike-off
2022-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-11AP01DIRECTOR APPOINTED MRS JOANNA LOUISE QUIRK
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTONY BROWN
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARD DIXON
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-04AR0130/04/16 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-13AR0130/04/15 ANNUAL RETURN FULL LIST
2014-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-01AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/14 FROM Englemere Kings Ride Ascot Berkshire SL5 7TB
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-23AR0130/04/13 ANNUAL RETURN FULL LIST
2012-07-04AR0130/04/12 ANNUAL RETURN FULL LIST
2012-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-04AR0130/04/11 ANNUAL RETURN FULL LIST
2010-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-05-06AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-06CH03SECRETARY'S DETAILS CHNAGED FOR SAMANTHA HAWKES on 2010-04-30
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID HENDERSON / 30/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHARD DIXON / 30/04/2010
2009-05-06363aANNUAL RETURN MADE UP TO 30/04/09
2009-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-05-01363aANNUAL RETURN MADE UP TO 30/04/08
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-02363sANNUAL RETURN MADE UP TO 30/04/07
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-19363sANNUAL RETURN MADE UP TO 30/04/06
2005-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-24363sANNUAL RETURN MADE UP TO 30/04/05
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288bSECRETARY RESIGNED
2005-04-15288aNEW SECRETARY APPOINTED
2005-04-15288aNEW DIRECTOR APPOINTED
2004-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-12363sANNUAL RETURN MADE UP TO 30/04/04
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: SAINT MARY HOUSE 15 SAINT MARY STREET CHIPPENHAM WILTSHIRE SN15 3WD
2003-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288bDIRECTOR RESIGNED
2003-06-02288bDIRECTOR RESIGNED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288bDIRECTOR RESIGNED
2003-06-02288bDIRECTOR RESIGNED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288bDIRECTOR RESIGNED
2003-06-02363sANNUAL RETURN MADE UP TO 30/04/03
2003-06-02288aNEW DIRECTOR APPOINTED
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-10363sANNUAL RETURN MADE UP TO 30/04/02
2001-10-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-29363sANNUAL RETURN MADE UP TO 30/04/01
2001-05-29287REGISTERED OFFICE CHANGED ON 29/05/01 FROM: PROSPECT HOUSE, 2,ATHENAEUM ROAD, WHETSTONE, LONDON N20 9YU
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288aNEW SECRETARY APPOINTED
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288bSECRETARY RESIGNED
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-18363sANNUAL RETURN MADE UP TO 30/04/00
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-30288aNEW SECRETARY APPOINTED
1999-12-20288bSECRETARY RESIGNED
1999-07-28363sANNUAL RETURN MADE UP TO 30/04/99
1998-05-12363sANNUAL RETURN MADE UP TO 30/04/98
1998-05-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-05-21363sANNUAL RETURN MADE UP TO 30/04/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE GUILD OF INCORPORATED SURVEYORS. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GUILD OF INCORPORATED SURVEYORS.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GUILD OF INCORPORATED SURVEYORS. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of THE GUILD OF INCORPORATED SURVEYORS. registering or being granted any patents
Domain Names
We do not have the domain name information for THE GUILD OF INCORPORATED SURVEYORS.
Trademarks
We have not found any records of THE GUILD OF INCORPORATED SURVEYORS. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GUILD OF INCORPORATED SURVEYORS.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE GUILD OF INCORPORATED SURVEYORS. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE GUILD OF INCORPORATED SURVEYORS. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GUILD OF INCORPORATED SURVEYORS. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GUILD OF INCORPORATED SURVEYORS. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.