Property Inspection & Validation Services Limited

DataGardener
live
Micro

Property Inspection & Validation Services Limited

06315530Private Limited With Share Capital

Unit 8 Sterling Park, Pedmore Road, Brierley Hill, DY51TB
Incorporated

17/07/2007

Company Age

18 years

Directors

5

Employees

7

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Property Inspection & Validation Services Limited (06315530) is a private limited with share capital incorporated on 17/07/2007 (18 years old) and registered in brierley hill, DY51TB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 17/07/2007
DY51TB
7 employees

Financial Overview

Total Assets

£1.54M

Liabilities

£1.14M

Net Assets

£404.4K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£52.4K

Key Metrics

7

Employees

5

Directors

2

Shareholders

Board of Directors

4

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

88
Appoint Corporate Director Company With Name Date
Category:Officers
Date:05-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:25-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-04-2020
Resolution
Category:Resolution
Date:15-11-2019
Capital Allotment Shares
Category:Capital
Date:14-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:22-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2015
Capital Allotment Shares
Category:Capital
Date:02-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2013
Termination Director Company With Name
Category:Officers
Date:01-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:20-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-10-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-08-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-07-2012
Termination Director Company With Name
Category:Officers
Date:10-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2010
Legacy
Category:Mortgage
Date:03-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2010
Legacy
Category:Annual Return
Date:14-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2009
Legacy
Category:Officers
Date:04-12-2008
Legacy
Category:Annual Return
Date:03-12-2008
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Officers
Date:22-10-2008
Legacy
Category:Address
Date:18-04-2008
Legacy
Category:Officers
Date:14-01-2008
Legacy
Category:Officers
Date:30-10-2007
Legacy
Category:Mortgage
Date:16-10-2007
Incorporation Company
Category:Incorporation
Date:17-07-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date29/06/2026
Filing Date24/09/2025
Latest Accounts29/09/2024

Trading Addresses

Unit 8, Sterling Park, Pedmore Road, Brierley Hill, DY51TBRegistered

Contact

01299250994
info@theasbestosgroup.co.uk
unitedpropertyinspection.com
Unit 8 Sterling Park, Pedmore Road, Brierley Hill, DY51TB