Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUILE (ST LAWRENCE HOUSE) LIMITED
Company Information for

BUILE (ST LAWRENCE HOUSE) LIMITED

SUITE S57 CHEADLE PLACE, STOCKPORT ROAD, CHEADLE, SK8 2JX,
Company Registration Number
08981586
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Buile (st Lawrence House) Ltd
BUILE (ST LAWRENCE HOUSE) LIMITED was founded on 2014-04-07 and has its registered office in Cheadle. The organisation's status is listed as "Active - Proposal to Strike off". Buile (st Lawrence House) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BUILE (ST LAWRENCE HOUSE) LIMITED
 
Legal Registered Office
SUITE S57 CHEADLE PLACE
STOCKPORT ROAD
CHEADLE
SK8 2JX
Other companies in M22
 
Filing Information
Company Number 08981586
Company ID Number 08981586
Date formed 2014-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 27/06/2023
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 13:41:52
Primary Source:Companies House
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.

Company Officers of BUILE (ST LAWRENCE HOUSE) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY RICHARD MALKIN
Company Secretary 2016-02-26
JAMES METCALF
Director 2014-04-07
MICHAEL ANTHONY JAMES SHARPLES
Director 2014-04-07
JONATHAN ALISTAIR GERARD STEWART
Director 2014-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BARRY HOMAN-RUSSELL
Company Secretary 2014-04-07 2016-02-26
NEIL BROOKES-FAZAKERLEY
Director 2014-04-07 2014-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES METCALF RINGWAY CONSULTING LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
JAMES METCALF CSD (HOWARD GARDENS) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
JAMES METCALF CROSSLANE (THE STRAND SWANSEA) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
JAMES METCALF CSD (HARPER ROAD) LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
JAMES METCALF CSD (IRELAND) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (CALTON ROAD) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (CARMANS HALL) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (KINGSWAY) LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION PLC Director 2016-06-06 CURRENT 2016-02-18 Dissolved 2017-08-15
JAMES METCALF CROSSLANE PROPERTY GROUP UK LIMITED Director 2016-03-11 CURRENT 2016-03-11 Voluntary Arrangement
JAMES METCALF STOCKBRIDGE PARTNERS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
JAMES METCALF ONLINE PROPERTY PORTAL LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
JAMES METCALF MY ONLINE ESTATE AGENT LIMITED Director 2015-07-13 CURRENT 2014-05-09 Liquidation
JAMES METCALF CROSSLANE PP LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
JAMES METCALF YOOTILL LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
JAMES METCALF BUILE (CARDIFF) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
JAMES METCALF PRIME RESIDENTIAL LIVING LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
JAMES METCALF TAYLORSON PROPERTY DEVELOPMENTS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS LIMITED Director 2012-05-14 CURRENT 2012-05-11 Liquidation
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS UK LIMITED Director 2011-11-30 CURRENT 2011-11-30 In Administration
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
JAMES METCALF PRIME LIVING LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
JAMES METCALF ST. REGENT GENERAL PARTNER LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active - Proposal to Strike off
JAMES METCALF CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION 1 LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active - Proposal to Strike off
JAMES METCALF ACTIVE MERCHANT SERVICES LIMITED Director 2010-01-28 CURRENT 2010-01-12 Active
JAMES METCALF FLUENT CONTACT MARKETING LIMITED Director 2008-09-18 CURRENT 2004-07-06 Active
JAMES METCALF CAMBRIDGE HOUSE (MANCHESTER) LIMITED Director 2008-07-17 CURRENT 2004-06-29 Active - Proposal to Strike off
JAMES METCALF ROWCLIFFES ESTATE AGENTS LIMITED Director 2008-06-24 CURRENT 1999-08-13 In Administration/Administrative Receiver
JAMES METCALF TAY MILLS (DUNDEE) LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
JAMES METCALF EVIDENCE SOLUTIONS LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active - Proposal to Strike off
JAMES METCALF CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
JAMES METCALF CROSSLANE MARKETING SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
JAMES METCALF CROSSLANE PROPERTY VENTURES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
JAMES METCALF CROSSLANE INVESTMENTS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Liquidation
JAMES METCALF LEGETECH LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-06-06
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE (AYLESTONE ROAD LEICESTER) LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CSD (EXETER) LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CSD SPV 9 LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION PLC Director 2016-06-06 CURRENT 2016-02-18 Dissolved 2017-08-15
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PROPERTY GROUP UK LIMITED Director 2016-03-11 CURRENT 2016-03-11 Voluntary Arrangement
MICHAEL ANTHONY JAMES SHARPLES STOCKBRIDGE PARTNERS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES MY ONLINE ESTATE AGENT LIMITED Director 2015-08-13 CURRENT 2014-05-09 Liquidation
MICHAEL ANTHONY JAMES SHARPLES ST JAMES COURT MANCO LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ONLINE PROPERTY PORTAL LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES SHARPLES PORTUGAL PROPERTY LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PP LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES GLASSWORKS MANCO LIMITED Director 2014-11-20 CURRENT 2014-11-20 Liquidation
MICHAEL ANTHONY JAMES SHARPLES HARBOUR COURT MANCO LIMITED Director 2014-09-15 CURRENT 2014-09-15 Liquidation
MICHAEL ANTHONY JAMES SHARPLES ST JAMES POINT MANCO LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ST LAWRENCE MANCO LIMITED Director 2014-07-30 CURRENT 2014-07-30 Liquidation
MICHAEL ANTHONY JAMES SHARPLES YOOTILL LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES BUILE (CARDIFF) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ACTIVE PAYMENTS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES PRIME RESIDENTIAL LIVING LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES TAYLORSON PROPERTY DEVELOPMENTS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS LIMITED Director 2012-06-07 CURRENT 2012-05-11 Liquidation
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS UK LIMITED Director 2011-11-30 CURRENT 2011-11-30 In Administration
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES PRIME LIVING LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ST. REGENT GENERAL PARTNER LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES SSLADVISOR LIMITED Director 2010-09-03 CURRENT 2010-09-03 Dissolved 2014-07-11
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION 1 LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED Director 2010-08-09 CURRENT 2010-08-06 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ACTIVE MERCHANT SERVICES LIMITED Director 2010-01-28 CURRENT 2010-01-12 Active
MICHAEL ANTHONY JAMES SHARPLES CAMBRIDGE HOUSE (MANCHESTER) LIMITED Director 2008-07-17 CURRENT 2004-06-29 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ROWCLIFFES ESTATE AGENTS LIMITED Director 2008-06-24 CURRENT 1999-08-13 In Administration/Administrative Receiver
MICHAEL ANTHONY JAMES SHARPLES TAY MILLS (DUNDEE) LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
MICHAEL ANTHONY JAMES SHARPLES EVIDENCE SOLUTIONS LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE MARKETING SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PROPERTY VENTURES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE INVESTMENTS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Liquidation
MICHAEL ANTHONY JAMES SHARPLES LEGETECH LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-06-06
JONATHAN ALISTAIR GERARD STEWART CROSSLANE (AYLESTONE ROAD LEICESTER) LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CSD (EXETER) LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CSD SPV 9 LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART KINGSWAY MANCO LIMITED Director 2018-01-03 CURRENT 2017-12-12 Active
JONATHAN ALISTAIR GERARD STEWART SYCAMORE HOUSE MANCO LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
JONATHAN ALISTAIR GERARD STEWART STANHOPE HOUSE MANCO LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
JONATHAN ALISTAIR GERARD STEWART CSD (IRELAND) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CSD (CALTON ROAD) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CSD (CARMANS HALL) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CSD (KINGSWAY) LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CROSSLANE STUDENT DEVELOPMENTS UK LIMITED Director 2015-08-06 CURRENT 2011-11-30 In Administration
JONATHAN ALISTAIR GERARD STEWART BUILE (CARDIFF) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
JONATHAN ALISTAIR GERARD STEWART CROSSLANE STUDENT DEVELOPMENTS LIMITED Director 2012-06-07 CURRENT 2012-05-11 Liquidation

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
2024-03-21REGISTERED OFFICE CHANGED ON 21/03/24 FROM Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB
2024-03-21Director's details changed for Mr James Metcalf on 2023-08-05
2024-03-21Director's details changed for Mr Michael Anthony James Sharples on 2023-08-05
2024-03-21CESSATION OF CROSSLANE STUDENT DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-21Notification of Crosslane Property Group Uk Limited as a person with significant control on 2024-03-07
2023-10-10Compulsory strike-off action has been suspended
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-03-13Termination of appointment of Amanpreet Kaur Jhattu on 2023-03-13
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-17AP03Appointment of Mrs Amanpreet Kaur Jhattu as company secretary on 2022-05-17
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-02-24TM02Termination of appointment of Andrea Gerrish on 2022-02-24
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-09-03DISS40Compulsory strike-off action has been discontinued
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALISTAIR GERARD STEWART
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2019-08-06CH01Director's details changed for Mr Michael Anthony James Sharples on 2019-07-19
2019-07-08CH01Director's details changed for Mr Jonathan Alistair Gerard Stewart on 2019-07-08
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-09-20AP03Appointment of Mrs Andrea Gerrish as company secretary on 2018-09-11
2018-09-10TM02Termination of appointment of Anthony Richard Malkin on 2018-08-31
2018-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 1153.473
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1153.473
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-12-16AA01Current accounting period shortened from 28/09/15 TO 27/09/15
2016-12-15AA01Current accounting period extended from 28/09/16 TO 28/02/17
2016-12-12CH01Director's details changed for Mr James Metcalf on 2016-12-12
2016-09-19AA01Previous accounting period shortened from 29/09/15 TO 28/09/15
2016-06-23AA01Previous accounting period shortened from 30/09/15 TO 29/09/15
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES METCALF / 14/04/2016
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JAMES SHARPLES / 14/04/2016
2016-04-14AR0107/04/16 ANNUAL RETURN FULL LIST
2016-02-26AP03Appointment of Mr Anthony Richard Malkin as company secretary on 2016-02-26
2016-02-26TM02Termination of appointment of William Barry Homan-Russell on 2016-02-26
2015-05-25AA01Previous accounting period shortened from 30/04/15 TO 30/09/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1153.473
2015-04-14AR0107/04/15 ANNUAL RETURN FULL LIST
2014-11-19CH01Director's details changed for Mr Jonathan Alistair Stewart on 2014-11-12
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BROOKES-FAZAKERLEY
2014-07-31SH0103/06/14 STATEMENT OF CAPITAL GBP 1000
2014-07-28AP01DIRECTOR APPOINTED MR JONATHAN ALISTAIR STEWART
2014-05-16SH0130/04/14 STATEMENT OF CAPITAL GBP 1000
2014-05-07SH02SUB-DIVISION 30/04/14
2014-04-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-04-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BUILE (ST LAWRENCE HOUSE) 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 BUILE (ST LAWRENCE HOUSE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUILE (ST LAWRENCE HOUSE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BUILE (ST LAWRENCE HOUSE) LIMITED

Intangible Assets
Patents
We have not found any records of BUILE (ST LAWRENCE HOUSE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUILE (ST LAWRENCE HOUSE) LIMITED
Trademarks
We have not found any records of BUILE (ST LAWRENCE HOUSE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILE (ST LAWRENCE HOUSE) 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 (68100 - Buying and selling of own real estate) as BUILE (ST LAWRENCE HOUSE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUILE (ST LAWRENCE HOUSE) 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 BUILE (ST LAWRENCE HOUSE) 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 BUILE (ST LAWRENCE HOUSE) 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.