Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIED SURVEYORS DILIGENCE LTD
Company Information for

ALLIED SURVEYORS DILIGENCE LTD

BUILDING 2, RIVERSIDE COURT BOWLING HILL, CHIPPING SODBURY, BRISTOL, BS37 6JX,
Company Registration Number
03848051
Private Limited Company
Active

Company Overview

About Allied Surveyors Diligence Ltd
ALLIED SURVEYORS DILIGENCE LTD was founded on 1999-09-24 and has its registered office in Bristol. The organisation's status is listed as "Active". Allied Surveyors Diligence Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLIED SURVEYORS DILIGENCE LTD
 
Legal Registered Office
BUILDING 2, RIVERSIDE COURT BOWLING HILL
CHIPPING SODBURY
BRISTOL
BS37 6JX
Other companies in BS37
 
Previous Names
ALLIED SURVEYORS RELOCATION SERVICES LIMITED24/03/2009
Filing Information
Company Number 03848051
Company ID Number 03848051
Date formed 1999-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB948079676  
Last Datalog update: 2024-03-07 03:09:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED SURVEYORS DILIGENCE LTD
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 ALLIED SURVEYORS DILIGENCE LTD

Current Directors
Officer Role Date Appointed
GILLIAN TURNER
Company Secretary 2004-11-20
STEPHEN PHILLIP AVERY
Director 2012-11-22
ROBERT IAN ALLEN BRYANT-PEARSON
Director 1999-09-24
SIMON JAGO
Director 2016-02-05
JULIAN FRANCIS SPENCER
Director 2012-11-22
NICHOLAS WAKEMAN
Director 2012-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WORTLEY
Director 1999-09-24 2010-02-10
CHRISTOPHER ROBERT WILLIAM RISPIN
Director 2009-03-17 2010-01-15
ANDREW RICHARD LAMB
Company Secretary 2001-07-19 2004-12-20
ROBERT IAN ALLEN BRYANT-PEARSON
Company Secretary 1999-09-24 2001-07-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-09-24 1999-09-24
LONDON LAW SERVICES LIMITED
Nominated Director 1999-09-24 1999-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN TURNER ALLIED SURVEYORS COMMERCIAL LTD Company Secretary 2009-06-19 CURRENT 2009-06-19 Active
GILLIAN TURNER ALLIED SURVEYORS & VALUERS LTD Company Secretary 2009-06-17 CURRENT 2009-06-17 Active
GILLIAN TURNER APPRAISERS UK LTD Company Secretary 2009-06-03 CURRENT 2009-06-03 Active
GILLIAN TURNER ALLIED SURVEYORS PLC Company Secretary 2004-11-10 CURRENT 1991-06-21 Liquidation
STEPHEN PHILLIP AVERY ALLIED SURVEYORS & VALUERS LTD Director 2009-06-17 CURRENT 2009-06-17 Active
ROBERT IAN ALLEN BRYANT-PEARSON ALLIED SURVEYORS COMMERCIAL LTD Director 2009-06-19 CURRENT 2009-06-19 Active
ROBERT IAN ALLEN BRYANT-PEARSON APPRAISERS UK LTD Director 2009-06-03 CURRENT 2009-06-03 Active
ROBERT IAN ALLEN BRYANT-PEARSON ALLIED SURVEYORS PLC Director 1991-09-09 CURRENT 1991-06-21 Liquidation
JULIAN FRANCIS SPENCER ALLIED SURVEYORS COMMERCIAL LTD Director 2012-11-22 CURRENT 2009-06-19 Active
JULIAN FRANCIS SPENCER BY AUCTION LIMITED Director 2012-10-19 CURRENT 2012-10-19 Dissolved 2014-06-03
JULIAN FRANCIS SPENCER SPENCER EVANS PROFESSIONAL LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2017-09-19
JULIAN FRANCIS SPENCER SPENCER EVANS PROPERTY AGENTS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2017-09-19
JULIAN FRANCIS SPENCER JULIAN SPENCER COMMERCIAL LIMITED Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2015-06-16
JULIAN FRANCIS SPENCER AUCTION+ PROPERTY AUCTIONS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2015-04-28
JULIAN FRANCIS SPENCER FINE AND COUNTRY AUCTIONS LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2014-12-23
JULIAN FRANCIS SPENCER THE AUCTION AGENTS LIMITED Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2014-06-10
JULIAN FRANCIS SPENCER ABC PROPERTY LIMITED Director 2011-08-05 CURRENT 2011-08-05 Active
JULIAN FRANCIS SPENCER ADAMS SURVEYORS LIMITED Director 2011-07-14 CURRENT 2011-07-14 Dissolved 2014-12-30
JULIAN FRANCIS SPENCER CIRCLE PROPERTY CONSULTANTS LIMITED Director 2010-12-30 CURRENT 2010-12-30 Dissolved 2014-01-14
JULIAN FRANCIS SPENCER JULIAN SPENCER ASSOCIATES LIMITED Director 2010-09-20 CURRENT 2009-12-16 Active
JULIAN FRANCIS SPENCER JULIAN SPENCER PROPERTY LIMITED Director 2010-03-26 CURRENT 2010-03-26 Dissolved 2015-09-01
JULIAN FRANCIS SPENCER JULIAN SPENCER & COMPANY LIMITED Director 2009-07-13 CURRENT 2009-07-13 Dissolved 2015-02-10
JULIAN FRANCIS SPENCER SURVEY LITE LIMITED Director 2006-02-08 CURRENT 2006-02-08 Dissolved 2014-12-23
JULIAN FRANCIS SPENCER COMBINED BUSINESS SOLUTIONS HR LIMITED Director 2005-06-02 CURRENT 2005-06-02 Dissolved 2016-10-11
JULIAN FRANCIS SPENCER PROPERTY STRATEGY LIMITED Director 2005-01-06 CURRENT 2005-01-06 Dissolved 2017-01-17
JULIAN FRANCIS SPENCER NORMAN GRIFFITHS LIMITED Director 1999-10-22 CURRENT 1999-10-19 Active - Proposal to Strike off
NICHOLAS WAKEMAN ALLIED SURVEYORS & VALUERS LTD Director 2012-11-22 CURRENT 2009-06-17 Active
NICHOLAS WAKEMAN WAKEMAN SURVEYORS LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
NICHOLAS WAKEMAN MIDTEAM LIMITED Director 1993-01-14 CURRENT 1984-06-01 Active - Proposal to Strike off

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
2024-01-31Termination of appointment of Joanne Cains on 2024-01-31
2024-01-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-08-17REGISTRATION OF A CHARGE / CHARGE CODE 038480510001
2023-03-17Director's details changed for Mr Simon Michael Jago on 2023-03-17
2022-12-12AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09RES01ADOPT ARTICLES 09/12/22
2022-12-09MEM/ARTSARTICLES OF ASSOCIATION
2022-11-22TM02Termination of appointment of Gillian Turner on 2022-11-17
2022-11-22AP03Appointment of Mrs Joanne Cains as company secretary on 2022-11-17
2022-09-08CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-03-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-04-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILLIP AVERY
2021-02-25PSC02Notification of Property Group Holdings Ltd as a person with significant control on 2020-12-01
2021-02-25PSC09Withdrawal of a person with significant control statement on 2021-02-25
2020-12-14AP01DIRECTOR APPOINTED MR PETER ARTHUR FOULDS
2020-12-02AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER ANDREWS
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN ALLEN BRYANT-PEARSON
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-03-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM Westgate Chambers 3 High Street Chipping Sodbury Bristol BS37 6BA
2019-02-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CH01Director's details changed for Mr Stephen Phillip Avery on 2018-12-20
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 202400
2016-09-29SH0121/10/15 STATEMENT OF CAPITAL GBP 202400
2016-04-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11AP01DIRECTOR APPOINTED MR SIMON JAGO
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 199000
2015-10-13AR0124/09/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 199000
2014-10-02AR0124/09/14 ANNUAL RETURN FULL LIST
2014-03-25CH01Director's details changed for Mr Stephen Phillip Avery on 2014-03-25
2014-02-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 199000
2013-10-17AR0124/09/13 ANNUAL RETURN FULL LIST
2013-02-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AP01DIRECTOR APPOINTED MR STEPHEN PHILLIP AVERY
2012-12-04AP01DIRECTOR APPOINTED MR NICHOLAS WAKEMAN
2012-12-04AP01DIRECTOR APPOINTED MR JULIAN FRANCIS SPENCER
2012-10-11AR0124/09/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0124/09/11 ANNUAL RETURN FULL LIST
2011-01-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-18AR0124/09/10 ANNUAL RETURN FULL LIST
2010-10-08SH0129/09/10 STATEMENT OF CAPITAL GBP 168000
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORTLEY
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RISPIN
2009-12-17SH0127/11/09 STATEMENT OF CAPITAL GBP 168000
2009-10-21AR0124/09/09 FULL LIST
2009-08-21225PREVSHO FROM 30/09/2009 TO 30/06/2009
2009-03-26288aDIRECTOR APPOINTED CHRISTOPHER ROBERT WILLIAM RISPIN
2009-03-20CERTNMCOMPANY NAME CHANGED ALLIED SURVEYORS RELOCATION SERVICES LIMITED CERTIFICATE ISSUED ON 24/03/09
2009-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-25363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-26363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-19363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-18363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-20287REGISTERED OFFICE CHANGED ON 20/01/05 FROM: GLEBE HOUSE HARFORD SQUARE, CHEW MAGNA BRISTOL BS40 8RA
2005-01-20288aNEW SECRETARY APPOINTED
2005-01-20288bSECRETARY RESIGNED
2004-10-01363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-21363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-03363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: WESTGATE CHAMBERS 3 HIGH STREET, CHIPPING SODBURY BRISTOL AVON BS37 6BA
2001-11-05363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-08-30288bSECRETARY RESIGNED
2001-08-24288aNEW SECRETARY APPOINTED
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-20363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-02-25287REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-02-17288bSECRETARY RESIGNED
2000-02-17288bDIRECTOR RESIGNED
2000-02-17288aNEW DIRECTOR APPOINTED
2000-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLIED SURVEYORS DILIGENCE LTD 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 ALLIED SURVEYORS DILIGENCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ALLIED SURVEYORS DILIGENCE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-09-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIED SURVEYORS DILIGENCE LTD

Intangible Assets
Patents
We have not found any records of ALLIED SURVEYORS DILIGENCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED SURVEYORS DILIGENCE LTD
Trademarks
We have not found any records of ALLIED SURVEYORS DILIGENCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED SURVEYORS DILIGENCE LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ALLIED SURVEYORS DILIGENCE LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ALLIED SURVEYORS DILIGENCE LTD 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 ALLIED SURVEYORS DILIGENCE LTD 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 ALLIED SURVEYORS DILIGENCE LTD 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.