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

GP SURVEYORS LIMITED

2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
Company Registration Number
04092879
Private Limited Company
Active

Company Overview

About Gp Surveyors Ltd
GP SURVEYORS LIMITED was founded on 2000-10-19 and has its registered office in Nottingham. The organisation's status is listed as "Active". Gp Surveyors Limited 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
GP SURVEYORS LIMITED
 
Legal Registered Office
2 LACE MARKET SQUARE
NOTTINGHAM
NG1 1PB
Other companies in S11
 
Filing Information
Company Number 04092879
Company ID Number 04092879
Date formed 2000-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:41:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GP SURVEYORS LIMITED
The accountancy firm based at this address is SEATONS ACCOUNTANTS LIMITED
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 GP SURVEYORS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHNSON
Company Secretary 2005-07-04
CHRISTOPHER JOHNSON
Director 2000-10-19
ANDREW O'DOWD
Director 2001-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW O'DOWD
Company Secretary 2001-10-01 2005-07-04
JOANNE LOUISE PICKFORD
Company Secretary 2000-10-19 2001-08-01
IRENE LESLEY HARRISON
Nominated Secretary 2000-10-19 2000-10-19
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2000-10-19 2000-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHNSON OTTENO LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
CHRISTOPHER JOHNSON WHIRLOW HOLDINGS LIMITED Director 2011-01-26 CURRENT 2011-01-26 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
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-02-1631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09Director's details changed for Mr Christopher Johnson on 2022-11-09
2022-11-08Change of details for Mr Christopher Johnson as a person with significant control on 2022-11-08
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-11-03CH01Director's details changed for Andrew O'dowd on 2022-11-03
2022-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHNSON on 2022-11-03
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM 1 Broadfield Close Sheffield S8 0XN
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM 1 Broadfield Close Sheffield S8 0XN
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-02-26AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-02-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-02-21AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-20SH0131/03/16 STATEMENT OF CAPITAL GBP 100
2016-05-18SH08Change of share class name or designation
2016-04-28RES12VARYING SHARE RIGHTS AND NAMES
2016-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution alteration of articles
2016-04-28RES01ADOPT ARTICLES 28/04/16
2016-03-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-11AR0119/10/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/15 FROM The Manor House 260 Ecclesall Road South Sheffield S11 9PS
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-23AR0119/10/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-09AR0119/10/13 ANNUAL RETURN FULL LIST
2013-03-08AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0119/10/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AR0119/10/11 ANNUAL RETURN FULL LIST
2011-02-25AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-12AR0119/10/10 ANNUAL RETURN FULL LIST
2010-03-02AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-18AR0119/10/09 ANNUAL RETURN FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW O'DOWD / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHNSON / 18/12/2009
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW O'DOWD / 01/07/2008
2009-03-30AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-18225PREVSHO FROM 31/10/2008 TO 31/05/2008
2009-01-20363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-03-11AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-10363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-11-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-11-01169£ IC 5/4 30/11/06 £ SR 1@1=1
2007-10-12363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS; AMEND
2007-10-12363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS; AMEND
2007-10-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: RIVERSIDE HOUSE 58 NURSERY STREET SHEFFIELD YORKSHIRE S3 8GG
2007-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-03363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-12363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-08RES13DIR AUTH IN DES SHRS 31/03/04
2005-08-08RES13CONVERTED 31/03/04
2005-08-0888(2)RAD 31/03/04--------- £ SI 1@1
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-21288bSECRETARY RESIGNED
2004-10-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-14363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/04
2004-08-31363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-06-10225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02
2003-01-15363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-08-22225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-31363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-12-3188(2)RAD 01/10/01--------- £ SI 3@1=3 £ IC 1/4
2001-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-10288bSECRETARY RESIGNED
2001-01-21287REGISTERED OFFICE CHANGED ON 21/01/01 FROM: AIZLEWOODS MILL NURSERY STREET SHEFFIELD S3 8GG
2000-10-31288aNEW SECRETARY APPOINTED
2000-10-31288aNEW DIRECTOR APPOINTED
2000-10-31288bSECRETARY RESIGNED
2000-10-31287REGISTERED OFFICE CHANGED ON 31/10/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2000-10-31288bDIRECTOR RESIGNED
2000-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to GP SURVEYORS LIMITED 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 GP SURVEYORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GP SURVEYORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2011-06-01 £ 343,238
Provisions For Liabilities Charges 2011-06-01 £ 3,246

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 GP SURVEYORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 4
Cash Bank In Hand 2011-06-01 £ 866,042
Current Assets 2011-06-01 £ 1,138,927
Debtors 2011-06-01 £ 182,617
Fixed Assets 2011-06-01 £ 20,358
Shareholder Funds 2011-06-01 £ 812,801
Stocks Inventory 2011-06-01 £ 90,268
Tangible Fixed Assets 2011-06-01 £ 20,357

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GP SURVEYORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GP SURVEYORS LIMITED
Trademarks
We have not found any records of GP SURVEYORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GP SURVEYORS LIMITED. 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 (68310 - Real estate agencies) as GP SURVEYORS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where GP SURVEYORS LIMITED 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 GP SURVEYORS LIMITED 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 GP SURVEYORS LIMITED 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.