Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XBUILD LIMITED
Company Information for

XBUILD LIMITED

7 PRAED STREET, LONDON, W2 1NJ,
Company Registration Number
02547606
Private Limited Company
Active

Company Overview

About Xbuild Ltd
XBUILD LIMITED was founded on 1990-10-10 and has its registered office in . The organisation's status is listed as "Active". Xbuild Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
XBUILD LIMITED
 
Legal Registered Office
7 PRAED STREET
LONDON
W2 1NJ
Other companies in W2
 
Filing Information
Company Number 02547606
Company ID Number 02547606
Date formed 1990-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:35:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XBUILD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name XBUILD LIMITED
The following companies were found which have the same name as XBUILD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XBUILD COMMERCIAL PTY. LTD. Active Company formed on the 2017-03-31
XBUILD COMMERCIAL PTY. LTD. QLD 4209 Dissolved Company formed on the 2017-03-31
XBUILD LLC 11777 KATY FWY STE 103N HOUSTON TX 77079 Forfeited Company formed on the 2020-10-19
XBUILD PTY LTD Active Company formed on the 2020-01-30
XBUILDER LTD KINGS HOUSE ST. JOHNS SQUARE WOLVERHAMPTON WV2 4DT Active Company formed on the 2023-11-10
XBUILDERAI LTD 240 PLASHET GROVE EASTHAM LONDON E6 1DQ Active Company formed on the 2024-07-05
XBUILDUK LTD 7 UPPER HIGH ROYDS DARTON BARNSLEY S75 5FB Active - Proposal to Strike off Company formed on the 2018-01-23

Company Officers of XBUILD LIMITED

Current Directors
Officer Role Date Appointed
SRI RAHAYU ZAINUDDIN
Company Secretary 2013-08-20
PAUL GUBBAY
Director 2010-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY LIM
Company Secretary 2012-03-14 2013-08-20
ROBERT GUBBAY
Company Secretary 1992-09-08 2012-03-14
CLAUDE GUBBAY
Director 1991-10-10 2012-03-14
KAMLESH JIVAN BHALSOD
Director 1992-01-28 1993-10-20
CLAUDE GUBBAY
Company Secretary 1991-10-10 1992-09-08
PAUL GUBBAY
Director 1991-10-10 1992-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES (LEEDS) LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
PAUL GUBBAY PRISTA HOLDING S.A. Director 2016-09-14 CURRENT 2016-08-24 Active
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES (KDL) LIMITED Director 2016-04-05 CURRENT 2011-08-17 Active
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES MANAGEMENT (HOLDINGS) LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
PAUL GUBBAY HOME & KITCHEN LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
PAUL GUBBAY CARILLON PROPERTIES LIMITED Director 2015-02-10 CURRENT 2015-02-10 Liquidation
PAUL GUBBAY RETAIL PROPERTY LTD Director 2013-08-21 CURRENT 1999-08-31 Active
PAUL GUBBAY RUTHMERE PROPERTIES LIMITED Director 2013-04-01 CURRENT 1970-10-09 Active
PAUL GUBBAY PEACHGROVE LIMITED Director 2013-03-08 CURRENT 1972-10-16 Active
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES (YOKOHAMA) LIMITED Director 2013-02-28 CURRENT 2006-08-07 Active - Proposal to Strike off
PAUL GUBBAY LONGBELL LIMITED Director 2013-02-26 CURRENT 1996-10-24 Active
PAUL GUBBAY ST VINCENT ESTATES LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
PAUL GUBBAY HABAG INVESTMENTS CORP. Director 2012-05-04 CURRENT 2012-03-27 Active
PAUL GUBBAY MOONTRACE LTD. Director 2010-11-26 CURRENT 2010-11-26 Active
PAUL GUBBAY TEDBELL LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
PAUL GUBBAY FRANBAY LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active - Proposal to Strike off
PAUL GUBBAY JOANBRIDGE LTD. Director 2009-01-13 CURRENT 2009-01-13 Active
PAUL GUBBAY PEAKSHARE LTD. Director 2009-01-13 CURRENT 2009-01-13 Active
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES MANAGEMENT LIMITED Director 2007-04-02 CURRENT 1997-12-23 Active
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES (HOLDINGS) LIMITED Director 2006-12-11 CURRENT 2006-10-26 Active
PAUL GUBBAY CRESTFORM (HOLDINGS) LIMITED Director 2006-12-11 CURRENT 2006-10-26 Active
PAUL GUBBAY CRESTFORM (EU) LIMITED Director 2006-01-23 CURRENT 2006-01-20 Active
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES PLC Director 2002-08-07 CURRENT 1987-08-24 Active
PAUL GUBBAY MOVEGLADE LIMITED Director 2001-02-02 CURRENT 1978-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-08-2430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-09-0930/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-08-17AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-09-04AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-09-04AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23AR0110/10/15 ANNUAL RETURN FULL LIST
2015-09-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0110/10/14 ANNUAL RETURN FULL LIST
2014-08-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-16AR0110/10/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AP03Appointment of Sri Rahayu Zainuddin as company secretary
2013-08-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY TERRY LIM
2012-10-22AR0110/10/12 ANNUAL RETURN FULL LIST
2012-05-18AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE GUBBAY
2012-03-15AP03Appointment of Mr Terry Lim as company secretary
2012-03-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT GUBBAY
2011-10-12AR0110/10/11 ANNUAL RETURN FULL LIST
2011-08-16AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-26AA01Previous accounting period extended from 31/10/10 TO 30/11/10
2010-10-13AR0127/07/10 ANNUAL RETURN FULL LIST
2010-07-28AP01DIRECTOR APPOINTED MR PAUL GUBBAY
2010-07-22AA31/10/09 TOTAL EXEMPTION FULL
2009-10-15AR0110/10/09 FULL LIST
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT GUBBAY / 10/10/2009
2009-08-04AA31/10/08 TOTAL EXEMPTION FULL
2008-10-10363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-07-18AA31/10/07 TOTAL EXEMPTION FULL
2007-10-12363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-23363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-11363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-15363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-10-16363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-17363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-10-31363sRETURN MADE UP TO 10/10/01; NO CHANGE OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-09363sRETURN MADE UP TO 10/10/00; NO CHANGE OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/99
1999-10-18363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-07-20AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-28363sRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-08-28AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-12-30363sRETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS
1997-10-01287REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 29A ENNISMORE GARDENS LONDON SW7 1AD
1997-08-29AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-11-05363sRETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS
1996-09-03AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-09-04AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-11-14AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-10-25363sRETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS
1993-12-13288DIRECTOR RESIGNED
1993-12-08AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-11-19363sRETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS
1993-11-19363(288)DIRECTOR RESIGNED
1993-03-22287REGISTERED OFFICE CHANGED ON 22/03/93 FROM: PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 1AD
1992-11-11363sRETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS
1992-11-11363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-09-24288NEW SECRETARY APPOINTED
1992-09-24288DIRECTOR RESIGNED
1992-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91
1992-07-09SRES03EXEMPTION FROM APPOINTING AUDITORS 22/06/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to XBUILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XBUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
XBUILD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XBUILD LIMITED

Intangible Assets
Patents
We have not found any records of XBUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XBUILD LIMITED
Trademarks
We have not found any records of XBUILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XBUILD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as XBUILD LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where XBUILD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XBUILD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XBUILD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.