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

THP SURVEYORS LIMITED

70 WHITE LION STREET, ISLINGTON, LONDON, N1 9PP,
Company Registration Number
07077822
Private Limited Company
Active

Company Overview

About Thp Surveyors Ltd
THP SURVEYORS LIMITED was founded on 2009-11-16 and has its registered office in London. The organisation's status is listed as "Active". Thp Surveyors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THP SURVEYORS LIMITED
 
Legal Registered Office
70 WHITE LION STREET
ISLINGTON
LONDON
N1 9PP
Other companies in IG10
 
Filing Information
Company Number 07077822
Company ID Number 07077822
Date formed 2009-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 06:25:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THP SURVEYORS LIMITED
The accountancy firm based at this address is EPPY 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 THP SURVEYORS LIMITED

Current Directors
Officer Role Date Appointed
MARK AMODIO
Director 2013-11-26
ROBERT HARRY HOPPS
Director 2013-11-26
STEPHEN HOPPS
Director 2009-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON HOPPS
Director 2009-11-16 2015-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AMODIO SURVEY DESIGN UK LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
STEPHEN HOPPS BOIS HALL BARNS DEVELOPMENT LIMITED Director 2015-04-13 CURRENT 2015-04-13 Liquidation

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
2024-11-29MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2024-11-08CONFIRMATION STATEMENT MADE ON 03/09/24, WITH NO UPDATES
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-10-05Change of details for Mr Robert Hopps as a person with significant control on 2021-07-10
2023-10-04Change of details for Mr Robert Hopps as a person with significant control on 2021-07-10
2023-10-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY HOPPS
2023-10-04Change of details for Mrs Jenny Hopps as a person with significant control on 2021-07-10
2023-09-27CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM 2nd Floor, 34-40 High Street Wanstead London E11 2RJ
2022-11-23DISS40Compulsory strike-off action has been discontinued
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-19CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-11-19MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-11-19CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-07-26PSC04Change of details for Mr Robert Hopps as a person with significant control on 2021-07-09
2021-07-26PSC07CESSATION OF ANSTEY HORNE & CO. LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-26PSC02Notification of Anstey Horne & Co. Limited as a person with significant control on 2021-07-09
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK AMODIO
2021-07-16PSC07CESSATION OF MARK AMODIO AS A PERSON OF SIGNIFICANT CONTROL
2021-06-29RP04CS01
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 070778220001
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOPPS
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-03-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-05-09AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOPPS / 17/07/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AMODIO / 11/09/2014
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HOPPS
2015-05-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/15 FROM 1St Floor 188 High Road Loughton Essex IG10 1DN
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0116/11/14 ANNUAL RETURN FULL LIST
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON HOPPS / 01/08/2014
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOPPS / 01/08/2014
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09AP01DIRECTOR APPOINTED MR ROBERT HARRY HOPPS
2014-01-09AP01DIRECTOR APPOINTED MR MARK AMODIO
2013-11-24LATEST SOC24/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-24AR0116/11/13 ANNUAL RETURN FULL LIST
2013-07-23AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0116/11/12 ANNUAL RETURN FULL LIST
2012-07-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0116/11/11 FULL LIST
2011-06-20AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-21AR0116/11/10 FULL LIST
2009-11-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to THP 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 THP SURVEYORS LIMITED
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 THP SURVEYORS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-11-30 £ 137,324
Creditors Due Within One Year 2011-11-30 £ 111,780
Provisions For Liabilities Charges 2012-11-30 £ 1,920
Provisions For Liabilities Charges 2011-11-30 £ 1,770

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 THP SURVEYORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 241,905
Cash Bank In Hand 2011-11-30 £ 92,041
Current Assets 2012-11-30 £ 316,786
Current Assets 2011-11-30 £ 167,793
Debtors 2012-11-30 £ 74,881
Debtors 2011-11-30 £ 75,752
Fixed Assets 2012-11-30 £ 114,599
Fixed Assets 2011-11-30 £ 128,851
Shareholder Funds 2012-11-30 £ 292,141
Shareholder Funds 2011-11-30 £ 183,094
Tangible Fixed Assets 2012-11-30 £ 9,599
Tangible Fixed Assets 2011-11-30 £ 8,851

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THP SURVEYORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THP SURVEYORS LIMITED
Trademarks
We have not found any records of THP SURVEYORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THP 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 (71111 - Architectural activities) as THP SURVEYORS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where THP 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 THP 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 THP 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.