Company NameMethod Valuation UK Limited
Company StatusActive
Company Number08894835
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Alison Robertson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address371 Durham Road
Gateshead
Tyne And Wear
NE9 5AL
Director NameMr Richard Mark Robertson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address371 Durham Road
Gateshead
Tyne And Wear
NE9 5AL
Secretary NameMrs Alison Robertson
StatusCurrent
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address371 Durham Road
Gateshead
Tyne And Wear
NE9 5AL
Director NameMr Stephen Andrew Henman
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Chipchase Mews
Newcastle Upon Tyne
NE3 5RH
Director NameMr Ian Martin Stuart
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(3 weeks, 5 days after company formation)
Appointment Duration4 months, 1 week (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Portland Road Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameNiall Alasdair Munro Deas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(5 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 14 March 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Staithes
The Watermark
Gateshead
Tyne And Wear
NE11 9SN

Location

Registered AddressUnit 4 Staithes
The Watermark
Gateshead
Tyne And Wear
NE11 9SN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Robertson Simpson Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,115
Cash£52,999
Current Liabilities£59,255

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

16 September 2023Notification of Method Group Limited as a person with significant control on 15 September 2023 (2 pages)
16 September 2023Cessation of Samam Holdings Ltd as a person with significant control on 15 September 2023 (1 page)
16 September 2023Confirmation statement made on 16 September 2023 with updates (4 pages)
4 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
6 October 2022Unaudited abridged accounts made up to 31 May 2022 (13 pages)
17 March 2022Termination of appointment of Niall Alasdair Munro Deas as a director on 14 March 2022 (1 page)
6 January 2022Notification of Samam Holdings Ltd as a person with significant control on 31 December 2021 (2 pages)
6 January 2022Cessation of Robertson Simpson Group Limited as a person with significant control on 31 December 2021 (1 page)
30 December 2021Confirmation statement made on 30 December 2021 with updates (4 pages)
24 September 2021Unaudited abridged accounts made up to 31 May 2021 (12 pages)
7 July 2021Appointment of Mr Stephen Andrew Henman as a director on 6 July 2021 (2 pages)
22 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
25 August 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
17 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
11 April 2019Director's details changed for Mr Mark Richard Robertson on 11 April 2019 (2 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
20 October 2017Unaudited abridged accounts made up to 31 May 2017 (13 pages)
20 October 2017Unaudited abridged accounts made up to 31 May 2017 (13 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 March 2016Director's details changed for Mr Mark Richard Robertson on 21 March 2016 (2 pages)
21 March 2016Secretary's details changed for Mrs. Alison Robertson on 21 March 2016 (1 page)
21 March 2016Director's details changed for Mr Mark Richard Robertson on 21 March 2016 (2 pages)
21 March 2016Secretary's details changed for Mrs. Alison Robertson on 21 March 2016 (1 page)
21 March 2016Director's details changed for Mrs. Alison Robertson on 21 March 2016 (2 pages)
21 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
21 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
21 March 2016Director's details changed for Mrs. Alison Robertson on 21 March 2016 (2 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 March 2015Current accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
13 March 2015Current accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Registered office address changed from 186 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ England to Unit 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 186 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ England to Unit 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 11 March 2015 (1 page)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
30 July 2014Appointment of Niall Alasdair Munro Deas as a director on 25 July 2014 (2 pages)
30 July 2014Termination of appointment of Ian Martin Stuart as a director on 23 July 2014 (1 page)
30 July 2014Termination of appointment of Ian Martin Stuart as a director on 23 July 2014 (1 page)
30 July 2014Appointment of Niall Alasdair Munro Deas as a director on 25 July 2014 (2 pages)
13 March 2014Appointment of Mr Ian Martin Stuart as a director (2 pages)
13 March 2014Appointment of Mr Ian Martin Stuart as a director (2 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 100
(27 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 100
(27 pages)