DISTRICT SURVEYORS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

DISTRICT SURVEYORS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05531889

Incorporation date

09/08/2005

Size

Group

Contacts

Registered address

Registered address

12 Tinworth Street, London SE11 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2005)
dot icon26/01/2026
Memorandum and Articles of Association
dot icon26/01/2026
Resolutions
dot icon21/01/2026
Director's details changed for Ms Gabrielle Therese Whitehouse on 2025-08-22
dot icon16/01/2026
Appointment of Mr Raymond John Sullivan as a director on 2025-12-10
dot icon16/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon12/12/2025
Termination of appointment of David Glyn Darlington as a director on 2025-12-10
dot icon29/04/2025
Termination of appointment of David Pickles as a director on 2024-12-05
dot icon29/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon30/12/2024
Accounts for a small company made up to 2024-03-31
dot icon12/12/2024
Appointment of Mr Paul David Hughes as a director on 2024-12-05
dot icon12/12/2024
Appointment of Mr Craig Berkley Smith as a director on 2024-12-05
dot icon29/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon04/04/2024
Registered office address changed from 2a St. George Wharf London SW8 2LE England to 12 Tinworth Street London SE11 5AL on 2024-04-04
dot icon27/02/2024
Memorandum and Articles of Association
dot icon27/02/2024
Memorandum and Articles of Association
dot icon26/02/2024
Resolutions
dot icon27/01/2024
Memorandum and Articles of Association
dot icon15/01/2024
Appointment of Miss Mariza Graham as a director on 2023-12-07
dot icon30/12/2023
Memorandum and Articles of Association
dot icon05/10/2023
Accounts for a small company made up to 2023-03-31
dot icon04/05/2023
Director's details changed for Ms Gabrielle Therese Whitehouse on 2023-04-27
dot icon03/05/2023
Termination of appointment of Anthony Oloyede as a director on 2023-05-02
dot icon20/04/2023
Termination of appointment of Heather Margaret Jones as a director on 2023-01-05
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon15/02/2023
Appointment of Mr Martin Frank Bennett as a director on 2023-01-05
dot icon20/09/2022
Accounts for a small company made up to 2022-03-31
dot icon12/07/2022
Memorandum and Articles of Association
dot icon12/07/2022
Resolutions
dot icon03/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon24/02/2022
Appointment of Ms Gabrielle Therese Whitehouse as a director on 2022-02-03
dot icon22/02/2022
Appointment of Mr Nitesh Keshavji Pankhania as a director on 2022-02-03
dot icon22/02/2022
Termination of appointment of Michael Richard Sansom as a director on 2022-02-03
dot icon28/09/2021
Accounts for a small company made up to 2021-03-31
dot icon12/08/2021
Termination of appointment of James Finbarr King as a director on 2021-07-26
dot icon30/07/2021
Memorandum and Articles of Association
dot icon30/07/2021
Resolutions
dot icon21/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon05/02/2021
Resolutions
dot icon27/01/2021
Memorandum and Articles of Association
dot icon27/01/2021
Memorandum and Articles of Association
dot icon22/01/2021
Appointment of Mr James Finbarr King as a director on 2020-12-08
dot icon21/01/2021
Appointment of Mr David Pickles as a director on 2020-12-08
dot icon20/01/2021
Termination of appointment of Roger Michael Paine as a director on 2020-12-08
dot icon20/01/2021
Appointment of Mr Martin Lionel Taylor as a director on 2021-01-19
dot icon24/12/2020
Memorandum and Articles of Association
dot icon27/10/2020
Termination of appointment of Philip Hammond as a director on 2020-09-30
dot icon01/09/2020
Accounts for a small company made up to 2020-03-31
dot icon09/07/2020
Registered office address changed from 6 Dysarts Close Mossley Ashton-Under-Lyne OL5 9DD England to 2a St. George Wharf London SW8 2LE on 2020-07-09
dot icon20/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon27/03/2020
Registered office address changed from 6th Floor, Tintagel House 92 Albert Embankment London SE1 7TY England to 6 Dysarts Close Mossley Ashton-Under-Lyne OL5 9DD on 2020-03-27
dot icon15/12/2019
Accounts for a small company made up to 2019-03-31
dot icon09/12/2019
Appointment of Mr Stephen Pearce as a director on 2019-12-05
dot icon09/12/2019
Appointment of Mr Neil William Allen as a director on 2019-12-05
dot icon09/12/2019
Termination of appointment of Peter Leslie Baker as a director on 2019-12-05
dot icon25/11/2019
Termination of appointment of Paul Fletcher Everall as a director on 2019-11-25
dot icon29/10/2019
Termination of appointment of Christopher Huw Griffith-Jones as a director on 2019-10-02
dot icon07/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon18/12/2018
Appointment of Mr Ian Michael Terry as a director on 2018-12-06
dot icon29/11/2018
Accounts for a small company made up to 2018-03-31
dot icon01/11/2018
Registered office address changed from 3rd Floor 66 South Lambeth Road London SW8 1RL to 6th Floor, Tintagel House 92 Albert Embankment London SE1 7TY on 2018-11-01
dot icon23/07/2018
Termination of appointment of Richard Julian Scott as a director on 2017-12-07
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon31/01/2018
Appointment of Ms Heather Margaret Jones as a director on 2017-12-07
dot icon30/01/2018
Appointment of Mrs Lorna Jayne Stimpson as a director on 2018-01-24
dot icon30/01/2018
Appointment of Mr Philip Hammond as a director on 2018-01-24
dot icon30/01/2018
Appointment of Mr Paul Fletcher Everall as a director on 2018-01-24
dot icon30/01/2018
Appointment of Mr Anthony Oloyede as a director on 2017-12-07
dot icon30/01/2018
Appointment of Mr Tushar Patel as a secretary on 2018-01-24
dot icon30/01/2018
Termination of appointment of Paul Fletcher Everall as a secretary on 2018-01-24
dot icon12/12/2017
Accounts for a small company made up to 2017-03-31
dot icon13/06/2017
Termination of appointment of Michael Henman as a director on 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon20/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon30/03/2017
Termination of appointment of Jayne Hall as a director on 2016-12-08
dot icon18/01/2017
Appointment of Mr Philip David Mansfield as a director on 2016-12-08
dot icon30/09/2016
Full accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon28/06/2016
Termination of appointment of Alison Marie Pipes as a director on 2016-05-17
dot icon23/11/2015
Appointment of Mr Roger Michael Paine as a director on 2015-11-17
dot icon23/11/2015
Appointment of Mr Richard Julian Scott as a director on 2015-11-17
dot icon02/10/2015
Full accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-09 no member list
dot icon09/06/2015
Termination of appointment of Andrew William Hardy as a director on 2015-05-08
dot icon18/02/2015
Appointment of Ms Jayne Hall as a director on 2014-09-16
dot icon18/02/2015
Appointment of Mr David Sharp as a director on 2014-09-16
dot icon18/02/2015
Termination of appointment of Steven Michael Sheppard as a director on 2015-01-06
dot icon18/02/2015
Termination of appointment of Roy Benyon as a director on 2014-09-16
dot icon21/10/2014
Full accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-08-09 no member list
dot icon27/03/2014
Termination of appointment of Christopher Jones as a director
dot icon18/11/2013
Appointment of Mr Andrew William Hardy as a director
dot icon18/11/2013
Termination of appointment of Christopher Ducker as a director
dot icon02/09/2013
Annual return made up to 2013-08-09 no member list
dot icon22/08/2013
Full accounts made up to 2013-03-31
dot icon27/03/2013
Director's details changed for Mr Peter Raymond Keates on 2012-11-01
dot icon05/11/2012
Appointment of Mr Christopher Huw Griffith-Jones as a director
dot icon19/10/2012
Appointment of Mr Christopher John Ducker as a director
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-09 no member list
dot icon20/08/2012
Termination of appointment of John Branchett as a director
dot icon04/10/2011
Appointment of Mr Peter Raymond Keates as a director
dot icon04/10/2011
Appointment of Mr Steven Michael Sheppard as a director
dot icon04/10/2011
Appointment of Mr David Glynn Darlington as a director
dot icon04/10/2011
Appointment of Mr Roy Benyon as a director
dot icon16/09/2011
Full accounts made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-08-09 no member list
dot icon20/07/2011
Termination of appointment of Jeremy Hall as a director
dot icon14/04/2011
Director's details changed for Ms Alison Marie Pipes on 2011-03-13
dot icon04/01/2011
Termination of appointment of Andrew Hardy as a director
dot icon01/10/2010
Appointment of Mr Christopher Andrew Jones as a director
dot icon01/10/2010
Termination of appointment of John Neal as a director
dot icon27/09/2010
Full accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-08-09 no member list
dot icon06/09/2010
Director's details changed for Alison Marie Pipes on 2010-08-09
dot icon06/09/2010
Director's details changed for Michael Henman on 2010-08-09
dot icon06/09/2010
Director's details changed for Mr Jeremy George Hall on 2010-08-09
dot icon06/09/2010
Director's details changed for John Paul Branchett on 2010-08-09
dot icon06/09/2010
Appointment of Mr Michael Richard Sansom as a director
dot icon06/09/2010
Appointment of Mr Peter Leslie Baker as a director
dot icon13/07/2010
Termination of appointment of Steven Evans as a director
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon22/12/2009
Registered office address changed from 137 Lupus Street London SW1V 3HE on 2009-12-22
dot icon18/11/2009
Termination of appointment of Ian Vaughan Evans as a director
dot icon18/11/2009
Termination of appointment of Kevin Dawson as a director
dot icon01/09/2009
Annual return made up to 09/08/09
dot icon19/12/2008
Director appointed michael henman
dot icon19/09/2008
Full accounts made up to 2008-03-31
dot icon02/09/2008
Annual return made up to 09/08/08
dot icon08/08/2008
Secretary's change of particulars / paul everall / 29/07/2008
dot icon03/09/2007
Annual return made up to 09/08/07
dot icon20/08/2007
Full accounts made up to 2007-03-31
dot icon15/06/2007
Memorandum and Articles of Association
dot icon23/04/2007
Resolutions
dot icon18/04/2007
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon04/09/2006
Annual return made up to 09/08/06
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon01/08/2006
Director resigned
dot icon17/10/2005
New director appointed
dot icon30/08/2005
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon09/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pankhania, Nitesh Keshavji
Director
03/02/2022 - Present
3
Stimpson, Lorna Jayne
Director
24/01/2018 - Present
6
Dawson, Kevin John
Director
08/08/2005 - 23/09/2009
4
Darlington, David Glyn
Director
29/09/2011 - 10/12/2025
3
Bennett, Martin Frank
Director
05/01/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISTRICT SURVEYORS ASSOCIATION LIMITED

DISTRICT SURVEYORS ASSOCIATION LIMITED is an(a) Active company incorporated on 09/08/2005 with the registered office located at 12 Tinworth Street, London SE11 5AL. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISTRICT SURVEYORS ASSOCIATION LIMITED?

toggle

DISTRICT SURVEYORS ASSOCIATION LIMITED is currently Active. It was registered on 09/08/2005 .

Where is DISTRICT SURVEYORS ASSOCIATION LIMITED located?

toggle

DISTRICT SURVEYORS ASSOCIATION LIMITED is registered at 12 Tinworth Street, London SE11 5AL.

What does DISTRICT SURVEYORS ASSOCIATION LIMITED do?

toggle

DISTRICT SURVEYORS ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DISTRICT SURVEYORS ASSOCIATION LIMITED?

toggle

The latest filing was on 26/01/2026: Memorandum and Articles of Association.