CITY SURVEYORS LTD

Register to unlock more data on OkredoRegister

CITY SURVEYORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00958719

Incorporation date

23/07/1969

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor Bouverie House, 160 Fleet Street, London EC4A 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon05/04/2024
Registered office address changed from 16-18 West Street Rochford Essex SS4 1AJ England to 4th Floor Bouverie House 160 Fleet Street London EC4A 2DQ on 2024-04-05
dot icon03/04/2024
Director's details changed for Mr Andrew John Bacon on 2024-04-03
dot icon03/04/2024
Secretary's details changed for Caroline Ann Bacon on 2024-04-03
dot icon03/04/2024
Change of details for Mr Andrew John Bacon as a person with significant control on 2024-04-03
dot icon25/03/2024
Micro company accounts made up to 2023-03-31
dot icon14/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/01/2019
Registered office address changed from Victory House 13 Nelson Street Southend-on-Sea SS1 1EF to 16-18 West Street Rochford Essex SS4 1AJ on 2019-01-18
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon16/01/2019
Notification of Andrew John Bacon as a person with significant control on 2016-04-06
dot icon16/01/2019
Withdrawal of a person with significant control statement on 2019-01-16
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/01/2016
Director's details changed for Mr Andrew John Bacon on 2015-12-31
dot icon18/01/2016
Registered office address changed from Victory House 13 Nelson Street Southend-on-Sea SS1 1EF to Victory House 13 Nelson Street Southend-on-Sea SS1 1EF on 2016-01-18
dot icon18/01/2016
Secretary's details changed for Caroline Ann Bacon on 2015-12-31
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS on 2014-05-12
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Andrew John Bacon on 2009-12-31
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/02/2009
Return made up to 31/12/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/02/2006
Return made up to 31/12/05; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/01/2005
Return made up to 31/12/04; no change of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/01/2004
Return made up to 31/12/03; no change of members
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/06/2002
Resolutions
dot icon10/06/2002
Resolutions
dot icon10/06/2002
Resolutions
dot icon07/03/2002
Return made up to 31/12/01; full list of members
dot icon29/11/2001
Ad 05/11/01--------- £ si 53@1=53 £ ic 2/55
dot icon29/11/2001
Memorandum and Articles of Association
dot icon29/11/2001
Resolutions
dot icon29/11/2001
Resolutions
dot icon29/11/2001
Resolutions
dot icon22/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon22/11/2001
Accounts for a dormant company made up to 2000-03-31
dot icon18/09/2001
Registered office changed on 18/09/01 from: 11 park road westcliff on sea essex SS0 7PQ
dot icon09/05/2001
New secretary appointed
dot icon09/05/2001
Return made up to 31/12/00; full list of members
dot icon27/03/2001
Memorandum and Articles of Association
dot icon21/11/2000
Certificate of change of name
dot icon21/11/2000
Registered office changed on 21/11/00 from: 29 seaforth road southend-on-sea essex SS0 7SN
dot icon18/01/2000
Accounts for a dormant company made up to 1999-04-04
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon31/01/1999
Accounts for a dormant company made up to 1998-04-04
dot icon29/01/1999
Return made up to 31/12/98; no change of members
dot icon05/02/1998
Return made up to 31/12/97; no change of members
dot icon02/02/1998
Accounts for a dormant company made up to 1997-04-04
dot icon29/01/1997
Accounts for a dormant company made up to 1996-04-04
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon14/04/1996
Accounts for a dormant company made up to 1995-04-04
dot icon14/04/1996
Resolutions
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-04-04
dot icon25/01/1995
Return made up to 31/12/94; full list of members
dot icon25/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/02/1994
Accounts for a dormant company made up to 1993-04-04
dot icon15/02/1994
Return made up to 31/12/93; no change of members
dot icon27/01/1993
Accounts for a dormant company made up to 1992-04-04
dot icon27/01/1993
Return made up to 31/12/92; full list of members
dot icon14/04/1992
Accounts for a dormant company made up to 1991-04-04
dot icon14/04/1992
Resolutions
dot icon12/02/1992
Return made up to 31/12/91; no change of members
dot icon11/03/1991
Full accounts made up to 1990-04-04
dot icon11/03/1991
Return made up to 31/12/90; no change of members
dot icon14/02/1990
Full accounts made up to 1989-04-04
dot icon14/02/1990
Return made up to 31/12/89; full list of members
dot icon10/03/1989
Full accounts made up to 1988-04-04
dot icon10/03/1989
Return made up to 31/12/88; full list of members
dot icon22/02/1988
Full accounts made up to 1987-04-04
dot icon22/02/1988
Return made up to 31/12/87; full list of members
dot icon05/02/1987
Full accounts made up to 1986-04-04
dot icon05/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
763.07K
-
0.00
-
-
2022
4
918.02K
-
0.00
1.03M
-
2023
4
1.02M
-
0.00
-
-
2023
4
1.02M
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.02M £Ascended11.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bacon, Andrew John
Director
03/01/1995 - Present
8
Bacon, Caroline Ann
Secretary
03/05/2001 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITY SURVEYORS LTD

CITY SURVEYORS LTD is an(a) Active company incorporated on 23/07/1969 with the registered office located at 4th Floor Bouverie House, 160 Fleet Street, London EC4A 2DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY SURVEYORS LTD?

toggle

CITY SURVEYORS LTD is currently Active. It was registered on 23/07/1969 .

Where is CITY SURVEYORS LTD located?

toggle

CITY SURVEYORS LTD is registered at 4th Floor Bouverie House, 160 Fleet Street, London EC4A 2DQ.

What does CITY SURVEYORS LTD do?

toggle

CITY SURVEYORS LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does CITY SURVEYORS LTD have?

toggle

CITY SURVEYORS LTD had 4 employees in 2023.

What is the latest filing for CITY SURVEYORS LTD?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.