SRVO VALUATIONS & SURVEYS LIMITED

SRVO VALUATIONS & SURVEYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSRVO VALUATIONS & SURVEYS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02965708
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SRVO VALUATIONS & SURVEYS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SRVO VALUATIONS & SURVEYS LIMITED located?

    Registered Office Address
    4th Floor 20 Red Lion Street
    WC1R 4PS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SRVO VALUATIONS & SURVEYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINLEIGH FOLKARD & HAYWARD LIMITEDSep 07, 1994Sep 07, 1994

    What are the latest accounts for SRVO VALUATIONS & SURVEYS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for SRVO VALUATIONS & SURVEYS LIMITED?

    Last Confirmation Statement Made Up ToSep 07, 2026
    Next Confirmation Statement DueSep 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2025
    OverdueNo

    What are the latest filings for SRVO VALUATIONS & SURVEYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed kinleigh folkard & hayward LIMITED\certificate issued on 23/04/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 17, 2026

    RES15

    Previous accounting period shortened from Jan 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Appointment of Mr Parimal Raojibhai Patel as a director on Oct 16, 2025

    2 pagesAP01

    Appointment of Mr David Llewellyn Lloyd as a director on Oct 16, 2025

    2 pagesAP01

    Notification of Odevo Uk Limited as a person with significant control on Oct 16, 2025

    2 pagesPSC02

    Cessation of Kinleigh Limited as a person with significant control on Oct 16, 2025

    1 pagesPSC07

    Appointment of Mrs Claire Elizabeth Anne Shepherd as a director on Oct 16, 2025

    2 pagesAP01

    Termination of appointment of David Gordon Mack as a director on Oct 16, 2025

    1 pagesTM01

    Termination of appointment of Lucy Charlotte Jones as a director on Oct 16, 2025

    1 pagesTM01

    Termination of appointment of John Ennis as a director on Oct 16, 2025

    1 pagesTM01

    Registered office address changed from 70 st. Mary Axe London EC3A 8BE England to 4th Floor 20 Red Lion Street London WC1R 4PS on Nov 26, 2025

    1 pagesAD01

    Full accounts made up to Jan 31, 2025

    23 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Sep 07, 2025 with updates

    4 pagesCS01

    Previous accounting period extended from Dec 31, 2024 to Jan 31, 2025

    1 pagesAA01

    Termination of appointment of Edward Phillips as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Robin Hardy Johnson as a director on Apr 30, 2025

    1 pagesTM01

    Appointment of Mr John Ennis as a director on Jan 31, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Appointment of Mr Edward Phillips as a director on Jan 31, 2025

    2 pagesAP01

    Appointment of Ms Lucy Charlotte Jones as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Lynne Hawkins as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Kevin Paul Allerton as a secretary on Jan 31, 2025

    1 pagesTM02

    Who are the officers of SRVO VALUATIONS & SURVEYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYD, David Llewellyn
    20 Red Lion Street
    WC1R 4PS London
    4th Floor
    England
    Director
    20 Red Lion Street
    WC1R 4PS London
    4th Floor
    England
    EnglandBritish330100990001
    PATEL, Parimal Raojibhai
    20 Red Lion Street
    WC1R 4PS London
    4th Floor
    England
    Director
    20 Red Lion Street
    WC1R 4PS London
    4th Floor
    England
    United KingdomBritish293358520001
    SHEPHERD, Claire Elizabeth Anne
    20 Red Lion Street
    WC1R 4PS London
    4th Floor
    England
    Director
    20 Red Lion Street
    WC1R 4PS London
    4th Floor
    England
    United KingdomBritish338436970001
    SWINBURNE, Nicholas John
    20 Red Lion Street
    WC1R 4PS London
    4th Floor
    England
    Director
    20 Red Lion Street
    WC1R 4PS London
    4th Floor
    England
    EnglandBritish181441190002
    ALLERTON, Kevin Paul
    The Bush House
    Rickmans Lane, Plaistow
    RH14 0NT Billingshurst
    West Sussex
    Secretary
    The Bush House
    Rickmans Lane, Plaistow
    RH14 0NT Billingshurst
    West Sussex
    British61001940003
    D'ARCY, James John
    59 King George Square
    TW10 6LF Richmond
    Surrey
    Secretary
    59 King George Square
    TW10 6LF Richmond
    Surrey
    British38705050002
    WATTS, Lee Thomas
    Flat 2 Star & Garter Mansion 8
    Lower Richmond Road Putney
    SW15 1JW London
    Secretary
    Flat 2 Star & Garter Mansion 8
    Lower Richmond Road Putney
    SW15 1JW London
    British2917540001
    LOCATION MATTERS LIMITED
    100 White Lion Street
    London
    Nominee Secretary
    100 White Lion Street
    London
    900004460001
    CHAMBERS, Anthony
    25 Pine Tree Hill
    GU22 8LZ Woking
    Surrey
    Director
    25 Pine Tree Hill
    GU22 8LZ Woking
    Surrey
    United KingdomBritish52101130002
    CLEMINSON, Richard Mark
    Kfh House, 5 Compton Road
    Wimbledon
    SW19 7QA London
    Director
    Kfh House, 5 Compton Road
    Wimbledon
    SW19 7QA London
    EnglandBritish40411360004
    COLING, Peter Leonard
    Nash Farm
    Nash Lane
    BR2 6AP Keston
    Kent
    Director
    Nash Farm
    Nash Lane
    BR2 6AP Keston
    Kent
    United KingdomBritish34170120002
    D'ARCY, James John
    59 King George Square
    TW10 6LF Richmond
    Surrey
    Director
    59 King George Square
    TW10 6LF Richmond
    Surrey
    British38705050002
    ENNIS, John Alexander
    20 Red Lion Street
    WC1R 4PS London
    4th Floor
    England
    Director
    20 Red Lion Street
    WC1R 4PS London
    4th Floor
    England
    EnglandBritish303926100001
    FRENCH, Gary Martin
    Church View House
    Church Lane
    NN6 9AJ Pitsford
    Northamptonshire
    England
    Director
    Church View House
    Church Lane
    NN6 9AJ Pitsford
    Northamptonshire
    England
    EnglandEnglish105405310001
    HAWKINS, Lynne
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    United KingdomBritish164685330001
    JOHNSON, Robin Hardy
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    United KingdomBritish152617060001
    JONES, Lucy Charlotte
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish331845890001
    MACK, David Gordon
    20 Red Lion Street
    WC1R 4PS London
    4th Floor
    England
    Director
    20 Red Lion Street
    WC1R 4PS London
    4th Floor
    England
    EnglandBritish299099530001
    MARKE, John Robert
    Kfh House, 5 Compton Road
    Wimbledon
    SW19 7QA London
    Director
    Kfh House, 5 Compton Road
    Wimbledon
    SW19 7QA London
    United KingdomBritish1784980003
    PHILLIPS, Edward Anthony Bassett
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    United KingdomBritish290763930001
    ROBBINS, Simon
    70 Headley Road
    GU30 7PR Liphook
    Hampshire
    Director
    70 Headley Road
    GU30 7PR Liphook
    Hampshire
    British90952940001
    RUSSELL, Neil Jonathon
    2 Browns Road
    KT5 8SP Surbiton
    Surrey
    Director
    2 Browns Road
    KT5 8SP Surbiton
    Surrey
    British40411310001
    WATTS, Lee Thomas
    Flat 2 Star & Garter Mansion 8
    Lower Richmond Road Putney
    SW15 1JW London
    Director
    Flat 2 Star & Garter Mansion 8
    Lower Richmond Road Putney
    SW15 1JW London
    British2917540001
    PROPERTY HOLDINGS LIMITED
    100 White Lion Street
    London
    Nominee Director
    100 White Lion Street
    London
    900004450001

    Who are the persons with significant control of SRVO VALUATIONS & SURVEYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Odevo Uk Limited
    20 Red Lion Street
    WC1R 4PS London
    4th Floor
    England
    Oct 16, 2025
    20 Red Lion Street
    WC1R 4PS London
    4th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number13113041
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kinleigh Limited
    Compton Road
    SW19 7QA London
    Kfh House
    England
    Apr 06, 2016
    Compton Road
    SW19 7QA London
    Kfh House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Cardiff
    Registration Number913323
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0