Check the

SONAS SURVEYORS LIMITED

Company
SONAS SURVEYORS LIMITED (06799065)

SONAS SURVEYORS

Phone: 01332 693 106
A⁺ rating

ABOUT SONAS SURVEYORS LIMITED

Sonas Surveyors Limited is an independent chartered surveying business drawing on the expertise of well respected property experts and the long history of two of Scotland's most successful partnerships.

This is an exciting development for the surveying profession in England and Wales. The combined knowledge and experience of the parties involved in Sonas, and their pragmatic approach to providing high quality technical advice, are attributes that set this business apart in the market.

Sonas can provide expert advice for everyone involved in buying, selling and letting residential property through our team of qualified chartered surveyors. We can also offer professional commercial property advice in specialist areas.

KEY FINANCES

Year
2013
Assets
£873.67k ▲ £121.54k (16.16 %)
Cash
£297.39k ▲ £235.76k (382.51 %)
Liabilities
£765.26k ▲ £229.81k (42.92 %)
Net Worth
£108.4k ▼ £-108.27k (-49.97 %)

REGISTRATION INFO

Company name
SONAS SURVEYORS LIMITED
Company number
06799065
VAT
GB971280221
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jan 2009
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
sonassurveyors.co.uk
Phones
01332 693 106
01332 691 156
Registered Address
THE JOHN SMITH'S STADIUM,
STADIUM WAY,
HUDDERSFIELD,
HD1 6PG

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

01 Feb 2017
Confirmation statement made on 22 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
11 Feb 2016
Director's details changed for Mr Neil Martin Stevens on 5 February 2016

CHARGES

22 June 2015
Status
Outstanding
Delivered
25 June 2015
Persons entitled
Sanne Fiduciary Services Limited
Description
Contains fixed charge…

18 December 2014
Status
Satisfied on 6 July 2015
Delivered
24 December 2014
Persons entitled
Beeckbrook Mezzanine Ii Jersey Limited (As Agent and Trustee)
Description
Contains fixed charge…

18 December 2014
Status
Satisfied on 6 July 2015
Delivered
22 December 2014
Persons entitled
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description
Contains fixed charge…

See Also


Last update 2018

SONAS SURVEYORS LIMITED DIRECTORS

Richard Marcus Callister Radcliffe

  Acting
Appointed
02 March 2009
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
The Walnuts, Ingleby Road, Stanton By Bridge, Derbyshire, DE73 1HU
Country Of Residence
United Kingdom
Name
RADCLIFFE, Richard Marcus Callister

Neil Martin Stevens

  Acting
Appointed
18 December 2014
Occupation
Managing Director
Role
Director
Age
47
Nationality
British
Address
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG
Country Of Residence
England
Name
STEVENS, Neil Martin

Matthew Lloyd Timmins

  Acting
Appointed
18 December 2014
Occupation
Managing Director
Role
Director
Age
46
Nationality
British
Address
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG
Country Of Residence
England
Name
TIMMINS, Matthew Lloyd

Sarah Clare Turvey

  Acting
Appointed
18 December 2014
Occupation
Finance Director
Role
Director
Age
54
Nationality
British
Address
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG
Country Of Residence
England
Name
TURVEY, Sarah Clare

David Ronald Collins

  Resigned
Appointed
02 March 2009
Resigned
18 December 2014
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Newbold Farm, Clipston Road, Marston Trussell, Market Harborough, England, LE16 9TT
Country Of Residence
England
Name
COLLINS, David Ronald

Keith Stephen Dungate

  Resigned
Appointed
22 January 2009
Resigned
22 January 2009
Occupation
Company Registration Agent
Role
Director
Age
77
Nationality
British
Address
188 Brampton Road, Bexleyheath, Kent, DA7 4SY
Country Of Residence
United Kingdom
Name
DUNGATE, Keith Stephen

Ian Crockart Gillies

  Resigned
Appointed
02 March 2009
Resigned
31 March 2013
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Ravenswood, 10 Clifford Road, Stirling, FK8 2AQ
Country Of Residence
Scotland
Name
GILLIES, Ian Crockart

Jason Philip Graham

  Resigned
Appointed
02 March 2009
Resigned
01 May 2009
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
58 Main Street, East Bridgford, Notts, NG13 8NH
Name
GRAHAM, Jason Philip

Simon James

  Resigned
Appointed
22 January 2009
Resigned
18 December 2014
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Mill House, No 16 Ulverscroft Lane, Newtown Linford, Leicestershire, England, LE6 0AJ
Country Of Residence
England
Name
JAMES, Simon

Keith David Jones

  Resigned
Appointed
02 March 2009
Resigned
30 May 2014
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
9 Gullymoss Place, Westhill, Skene, Aberdeen, Aberdeenshire, AB32 6PP
Country Of Residence
Scotland
Name
JONES, Keith David

William James Knight

  Resigned
Appointed
02 March 2009
Resigned
30 May 2014
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
1 Douglas Gardens, Lenzie, Glasgow, G66 4NX
Country Of Residence
Scotland
Name
KNIGHT, William James

Iain Douglas Leighton

  Resigned
Appointed
02 March 2009
Resigned
30 May 2014
Occupation
Director
Role
Director
Age
68
Nationality
Britsh
Address
Docharn, Merlewood Road, Inverness, Highland, IV2 4NL
Country Of Residence
Scotland
Name
LEIGHTON, Iain Douglas

Leslie Mcandrew

  Resigned
Appointed
31 March 2013
Resigned
30 May 2014
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Woodlands, Drum Road, Cupar, Fife, England, KY15 5DU
Country Of Residence
England
Name
MCANDREW, Leslie

REVIEWS


Check The Company
Excellent according to the company’s financial health.