Company Information for BUILDMODERN LIMITED
14 SPRING LANE, WYMONDHAM, MELTON MOWBRAY, LE14 2AY,
|
Company Registration Number
03847550
Private Limited Company
Active |
Company Name | |
---|---|
BUILDMODERN LIMITED | |
Legal Registered Office | |
14 SPRING LANE WYMONDHAM MELTON MOWBRAY LE14 2AY Other companies in LE13 | |
Company Number | 03847550 | |
---|---|---|
Company ID Number | 03847550 | |
Date formed | 1999-09-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 23:46:34 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUILDMODERN CONSTRUCTION SERVICES INC | 4807 RIVER GRASS CT TAMPA FL 33617 | Active | Company formed on the 2020-07-15 |
Officer | Role | Date Appointed |
---|---|---|
ISABEL DIANA SMEATON |
||
ANDREW FAVIELL SMEATON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN NEWSHOLME |
Director | ||
ANDREW FAVIELL SMEATON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPASS POINT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED | Director | 2006-10-02 | CURRENT | 2006-10-02 | Active | |
COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED | Director | 2003-02-07 | CURRENT | 2001-03-09 | Active | |
PROPERTY MANAGEMENT (BUSINESS SUPPORT) SERVICES LIMITED | Director | 2002-12-05 | CURRENT | 2002-12-05 | Active - Proposal to Strike off | |
AMRECO LIMITED | Director | 2001-07-25 | CURRENT | 2001-07-25 | Active | |
CROSSPARK DEVELOPMENTS LIMITED | Director | 2000-03-31 | CURRENT | 2000-02-18 | Active - Proposal to Strike off | |
PENFRO LIMITED | Director | 1999-11-22 | CURRENT | 1999-11-22 | Active | |
HAMTON PROPERTIES LIMITED | Director | 1996-03-28 | CURRENT | 1996-03-28 | Active | |
ENTERPRISE HOUSE (HARTLEPOOL) MANAGEMENT COMPANY LIMITED | Director | 1992-06-01 | CURRENT | 1987-10-13 | Active | |
SPECTRUM MANAGEMENT (ROCHESTER) LIMITED | Director | 1992-05-01 | CURRENT | 1986-10-14 | Active | |
MAINPORT MARITIME MANAGEMENT LIMITED | Director | 1991-12-26 | CURRENT | 1988-03-28 | Active | |
CORBYGATE MANAGEMENT LIMITED | Director | 1991-12-26 | CURRENT | 1989-12-07 | Active | |
LONDON ROAD (PEMBROKE) MANAGEMENT COMPANY LIMITED | Director | 1991-08-01 | CURRENT | 1987-03-25 | Active | |
BAKEWELL ROAD HIGH-TECH MANAGEMENT COMPANY LIMITED | Director | 1991-03-01 | CURRENT | 1985-03-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/22 FROM 26 Park Road Melton Mowbray Leicestershire LE13 1TT | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew Faviell Smeaton on 2021-04-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ISABEL DIANA SMEATON on 2021-04-07 | |
AD02 | Register inspection address changed from 14 Spring Lane Spring Lane Wymondham Melton Mowbray LE14 2AY England to 14 Spring Lane Wymondham Melton Mowbray Leicestershire LE14 2AY | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AD02 | Register inspection address changed to 14 Spring Lane Spring Lane Wymondham Melton Mowbray LE14 2AY | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/09/09 ANNUAL RETURN FULL LIST | |
287 | Registered office changed on 22/09/2009 from 22 park road melton mowbray leicestershire LE13 1TT | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated director richard newsholme | |
363a | Return made up to 23/09/08; full list of members | |
288a | SECRETARY APPOINTED ISABEL DIANA SMEATON | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW SMEATON | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/02 FROM: WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 47 NEW WALK LEICESTER LE1 6TE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 21 SAINT GEORGES STREET STAMFORD LINCOLNSHIRE PE9 2BJ | |
363s | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS | |
88(2)R | AD 22/02/00--------- £ SI 98@1=98 £ IC 1/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
|
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 BUILDMODERN LIMITED
BUILDMODERN LIMITED owns 4 domain names.
londonroadmall.co.uk maritimebusinesspark.co.uk offices4business.co.uk businessparkmanagement.co.uk
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BUILDMODERN LIMITED are:
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. |