Company NameSurveyexpert Limited
DirectorBenjamin David Quaintrell
Company StatusActive
Company Number03109004
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Benjamin David Quaintrell
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleProperty Business
Country of ResidenceEngland
Correspondence AddressAlton House 27-31 Grange Road
Darlington
County Durham
DL1 5NA
Director NameJames Cameron Angus
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 28 June 2004)
RoleEstate Agent
Correspondence Address9 Kingswood Avenue
High West Jesmond
Newcastle Upon Tyne
NE2 3NS
Director NameNicholas Stuart Rawlinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(1 month, 2 weeks after company formation)
Appointment Duration25 years, 11 months (resigned 01 November 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address16 Montagu Court
Gosforth
Newcastle Upon Tyne
NE3 4DJ
Secretary NameNicholas Stuart Rawlinson
NationalityBritish
StatusResigned
Appointed21 November 1995(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 11 February 2005)
RoleEstate Agent
Correspondence Address19 Osborne Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 1JQ
Director NameSusan Jane Bartram
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(3 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 28 July 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address65 Montagu Court
Newcastle Upon Tyne
NE3 4JL
Secretary NameSusan Jane Bartram
NationalityBritish
StatusResigned
Appointed28 June 2004(8 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 July 2016)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address65 Montagu Court
Newcastle Upon Tyne
NE3 4JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegroves.co.uk
Telephone0191 2120400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAlton House
27-31 Grange Road
Darlington
County Durham
DL1 5NA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Nicholas Stuart Rawlinson
50.00%
Ordinary
50 at £1Susan Jane Bartram
50.00%
Ordinary

Financials

Year2014
Net Worth£19,487
Cash£27,260
Current Liabilities£67,276

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

28 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
24 January 2024Total exemption full accounts made up to 31 July 2023 (8 pages)
6 June 2023Current accounting period shortened from 27 August 2023 to 31 July 2023 (1 page)
24 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
1 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
17 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
11 February 2022Notification of Tyneside Agency Group Limited as a person with significant control on 1 November 2021 (4 pages)
11 February 2022Cessation of Nicholas Stuart Rawlinson as a person with significant control on 1 November 2021 (3 pages)
14 January 2022Registered office address changed from Albion House 27-31 Grange Road Darlington County Durham DL1 5NA to Alton House 27-31 Grange Road Darlington County Durham DL1 5NA on 14 January 2022 (2 pages)
11 January 2022Appointment of Benjamin David Quaintrell as a director on 1 November 2021 (2 pages)
10 January 2022Registered office address changed from Suite E, 47 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX England to Albion House 27-31 Grange Road Darlington County Durham DL1 5NA on 10 January 2022 (2 pages)
8 January 2022Termination of appointment of Nicholas Stuart Rawlinson as a director on 1 November 2021 (1 page)
13 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
21 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
5 October 2020Registered office address changed from 36 - 36a Newgate Street Newgate Street Morpeth NE61 1BA England to Suite E, 47 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 5 October 2020 (1 page)
2 December 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
10 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
19 July 2019Registered office address changed from 143 High Street Gosforth Tyne and Wear NE3 1HA to 36 - 36a Newgate Street Newgate Street Morpeth NE61 1BA on 19 July 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
11 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
22 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
23 November 2017Previous accounting period extended from 28 February 2017 to 27 August 2017 (1 page)
23 November 2017Previous accounting period extended from 28 February 2017 to 27 August 2017 (1 page)
12 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
8 August 2016Termination of appointment of Susan Jane Bartram as a secretary on 28 July 2016 (1 page)
8 August 2016Termination of appointment of Susan Jane Bartram as a director on 28 July 2016 (1 page)
8 August 2016Termination of appointment of Susan Jane Bartram as a director on 28 July 2016 (1 page)
8 August 2016Termination of appointment of Susan Jane Bartram as a secretary on 28 July 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 October 2014Director's details changed for Susan Jane Bartram on 1 September 2014 (2 pages)
3 October 2014Secretary's details changed for Susan Jane Bartram on 1 September 2014 (1 page)
3 October 2014Director's details changed for Nicholas Stuart Rawlinson on 1 September 2014 (2 pages)
3 October 2014Secretary's details changed for Susan Jane Bartram on 1 September 2014 (1 page)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Director's details changed for Nicholas Stuart Rawlinson on 1 September 2014 (2 pages)
3 October 2014Director's details changed for Susan Jane Bartram on 1 September 2014 (2 pages)
3 October 2014Director's details changed for Nicholas Stuart Rawlinson on 1 September 2014 (2 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Secretary's details changed for Susan Jane Bartram on 1 September 2014 (1 page)
3 October 2014Director's details changed for Susan Jane Bartram on 1 September 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (5 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
13 July 2010Registered office address changed from 77 Osborne Road Jesmond Newcastle upon Tyne Tyne & Wear on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from 77 Osborne Road Jesmond Newcastle upon Tyne Tyne & Wear on 13 July 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Susan Jane Bartram on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Susan Jane Bartram on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Nicholas Stuart Rawlinson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Nicholas Stuart Rawlinson on 13 October 2009 (2 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
17 November 2008Return made up to 02/10/08; full list of members (4 pages)
17 November 2008Return made up to 02/10/08; full list of members (4 pages)
23 October 2007Return made up to 02/10/07; full list of members (7 pages)
23 October 2007Return made up to 02/10/07; full list of members (7 pages)
11 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 April 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 April 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 November 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
19 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
29 December 2004Registered office changed on 29/12/04 from: 38 acorn road jesmond newcastle upon tyne tyne & wear (1 page)
29 December 2004Registered office changed on 29/12/04 from: 38 acorn road jesmond newcastle upon tyne tyne & wear (1 page)
22 December 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
22 December 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
30 June 2004Secretary resigned;director resigned (1 page)
30 June 2004New secretary appointed (1 page)
30 June 2004Secretary resigned;director resigned (1 page)
30 June 2004New secretary appointed (1 page)
6 January 2004Total exemption full accounts made up to 28 February 2003 (13 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (13 pages)
4 August 2003Return made up to 02/10/00; full list of members (8 pages)
4 August 2003Return made up to 02/10/01; full list of members (8 pages)
4 August 2003Return made up to 02/10/01; full list of members (8 pages)
4 August 2003Return made up to 02/10/02; full list of members (8 pages)
4 August 2003Return made up to 02/10/02; full list of members (8 pages)
4 August 2003Return made up to 02/10/00; full list of members (8 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
10 January 2002Amended accounts made up to 28 February 2001 (12 pages)
10 January 2002Amended accounts made up to 28 February 2001 (12 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
2 March 2001Full accounts made up to 29 February 2000 (10 pages)
2 March 2001Full accounts made up to 29 February 2000 (10 pages)
30 December 1999Full accounts made up to 28 February 1999 (9 pages)
30 December 1999Full accounts made up to 28 February 1999 (9 pages)
8 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
6 April 1999Full accounts made up to 28 February 1998 (10 pages)
6 April 1999Full accounts made up to 28 February 1998 (10 pages)
3 April 1999Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1999Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 1998Return made up to 02/10/97; no change of members (4 pages)
31 March 1998Return made up to 02/10/97; no change of members (4 pages)
27 October 1997Full accounts made up to 28 February 1997 (12 pages)
27 October 1997Full accounts made up to 28 February 1997 (12 pages)
17 June 1997Compulsory strike-off action has been discontinued (1 page)
17 June 1997Compulsory strike-off action has been discontinued (1 page)
12 June 1997Return made up to 02/10/96; full list of members (6 pages)
12 June 1997Return made up to 02/10/96; full list of members (6 pages)
19 May 1997Accounting reference date extended from 31/10/96 to 28/02/97 (1 page)
19 May 1997Accounting reference date extended from 31/10/96 to 28/02/97 (1 page)
1 April 1997First Gazette notice for compulsory strike-off (1 page)
1 April 1997First Gazette notice for compulsory strike-off (1 page)
24 April 1996Registered office changed on 24/04/96 from: 38 acorn road jesmond newcastle upon tyne NE3 2DJ (1 page)
24 April 1996Registered office changed on 24/04/96 from: 38 acorn road jesmond newcastle upon tyne NE3 2DJ (1 page)
20 December 1995Registered office changed on 20/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 December 1995Registered office changed on 20/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 December 1995Director resigned;new director appointed (2 pages)
20 December 1995Director resigned;new director appointed (2 pages)
2 October 1995Incorporation (12 pages)
2 October 1995Incorporation (12 pages)