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

SURVEYING MANAGEMENT SERVICES LIMITED

SHEFFIELD, ENGLAND, S9 2RX,
Company Registration Number
05147439
Private Limited Company
Dissolved

Dissolved 2014-10-21

Company Overview

About Surveying Management Services Ltd
SURVEYING MANAGEMENT SERVICES LIMITED was founded on 2004-06-07 and had its registered office in Sheffield. The company was dissolved on the 2014-10-21 and is no longer trading or active.

Key Data
Company Name
SURVEYING MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
SHEFFIELD
ENGLAND
S9 2RX
Other companies in S9
 
Previous Names
SURVEYING MANAGEMENT LIMITED14/06/2004
Filing Information
Company Number 05147439
Date formed 2004-06-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2014-10-21
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB845200258  
Last Datalog update: 2015-06-02 02:03:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURVEYING MANAGEMENT SERVICES 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 SURVEYING MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DEREK BROWN
Director 2013-01-14
JOHN ANTHONY CUSACK
Director 2012-06-07
JAMES ANDREW HOLDSWORTH
Director 2012-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CLEMENTS
Director 2004-06-16 2012-12-21
DAVID ANDREW HARGREAVES
Director 2012-06-07 2012-07-12
CHRISTINE MAY CLEMENTS
Company Secretary 2006-05-15 2012-06-07
JONATHAN HARVEY JASKEL
Company Secretary 2004-06-16 2006-05-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-06-07 2004-06-07
LONDON LAW SERVICES LIMITED
Nominated Director 2004-06-07 2004-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK BROWN BROWNS SURVEYING LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
JOHN ANTHONY CUSACK HENDA LTD Director 2018-02-13 CURRENT 2017-11-02 Active - Proposal to Strike off
JOHN ANTHONY CUSACK QUANTUM AERIAL SURVEYS LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
JOHN ANTHONY CUSACK QUANTUM SURVEY MANAGEMENT LIMITED Director 2011-09-15 CURRENT 2011-08-16 Liquidation
JOHN ANTHONY CUSACK QUBIC DESIGN LIMITED Director 2005-11-24 CURRENT 2005-11-24 Dissolved 2018-05-01
JAMES ANDREW HOLDSWORTH QUANTUM SURVEY & PROJECT MANAGEMENT LIMITED Director 2015-08-05 CURRENT 2015-02-26 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
2014-10-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-26DS01APPLICATION FOR STRIKING-OFF
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-21LATEST SOC21/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-21AR0107/06/13 FULL LIST
2013-05-03AA30/06/12 TOTAL EXEMPTION SMALL
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM UNIT 3 THE GRANARY BUILDINGS DUNTON BEDFORDSHIRE SG18 8RH
2013-04-25AP01DIRECTOR APPOINTED MR DEREK BROWN
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEMENTS
2012-10-15RP04SECOND FILING WITH MUD 07/06/12 FOR FORM AR01
2012-10-15ANNOTATIONClarification
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARGREAVES
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-03AP01DIRECTOR APPOINTED MR DAVID ANDREW HARGREAVES
2012-07-03AP01DIRECTOR APPOINTED MR JOHN ANTHONY CUSACK
2012-07-03AP01DIRECTOR APPOINTED JAMES ANDREW HOLDSWORTH
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE CLEMENTS
2012-06-23AR0107/06/12 FULL LIST
2012-06-23AD02SAIL ADDRESS CHANGED FROM: 25A YORK ROAD ILFORD ESSEX IG1 3AD ENGLAND
2012-04-02AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2012 FROM, FARRIERS HOUSE FARRIERS CLOSE, CODICOTE, HITCHIN, HERTFORDSHIRE, SG4 8DU
2011-10-08DISS40DISS40 (DISS40(SOAD))
2011-10-07AR0107/06/11 FULL LIST
2011-10-07AD02SAIL ADDRESS CHANGED FROM: LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY
2011-10-04GAZ1FIRST GAZETTE
2011-08-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-08-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-08-11AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2011-01-19AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-23AR0107/06/10 FULL LIST
2010-06-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-06-23AD02SAIL ADDRESS CREATED
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLEMENTS / 01/10/2009
2010-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MAY CLEMENTS / 01/10/2009
2010-04-28AUDAUDITOR'S RESIGNATION
2009-12-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-11RES14CAPITALISE 99 SHARES OF £1 07/04/2008
2009-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-09-1188(2)CAPITALS NOT ROLLED UP
2009-06-09363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-04-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-24287REGISTERED OFFICE CHANGED ON 24/09/2008 FROM, 63-65 MARYLEBONE LANE, LONDON, W1U 2RA
2008-06-10363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-05-15225CURREXT FROM 31/03/2008 TO 30/06/2008
2007-11-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-30363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-06288bSECRETARY RESIGNED
2006-06-06288aNEW SECRETARY APPOINTED
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-24363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-08-04225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-07-06288bSECRETARY RESIGNED
2004-07-06288bDIRECTOR RESIGNED
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
2004-07-06288aNEW SECRETARY APPOINTED
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06288aNEW DIRECTOR APPOINTED
2004-06-14CERTNMCOMPANY NAME CHANGED SURVEYING MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/06/04
2004-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SURVEYING MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-10-04
Fines / Sanctions
No fines or sanctions have been issued against SURVEYING MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-30 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 37,898

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30

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 SURVEYING MANAGEMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 5,010
Current Assets 2012-07-01 £ 98,500
Debtors 2012-07-01 £ 93,490
Shareholder Funds 2012-07-01 £ 60,602

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SURVEYING MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names

SURVEYING MANAGEMENT SERVICES LIMITED owns 1 domain names.

surveyingmanagementservices.co.uk  

Trademarks
We have not found any records of SURVEYING MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURVEYING MANAGEMENT SERVICES 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 (82990 - Other business support service activities n.e.c.) as SURVEYING MANAGEMENT SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SURVEYING MANAGEMENT SERVICES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySURVEYING MANAGEMENT SERVICES LIMITEDEvent Date2011-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURVEYING MANAGEMENT SERVICES 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 SURVEYING MANAGEMENT SERVICES 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.