ACCOLADE BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACCOLADE BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02692386

Incorporation date

28/02/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

New House, Christchurch Road, Ringwood, Hampshire BH24 3APCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1992)
dot icon26/02/2026
Unaudited abridged accounts made up to 2025-10-31
dot icon09/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon19/03/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon11/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon21/03/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon10/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon10/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon19/01/2022
Appointment of Mr Stephen Derek Dan Preston as a director on 2022-01-14
dot icon18/01/2022
Notification of Accolade Building Partnership Ltd as a person with significant control on 2022-01-14
dot icon18/01/2022
Termination of appointment of Charles Alexander Speed as a director on 2022-01-14
dot icon18/01/2022
Cessation of Accolade Building Group Ltd as a person with significant control on 2022-01-14
dot icon29/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon05/02/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon09/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon01/02/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon09/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon08/02/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon06/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon19/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/02/2011
Termination of appointment of Susan Watkins as a secretary
dot icon06/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon03/08/2010
Accounts for a small company made up to 2009-10-31
dot icon26/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon10/11/2009
Director's details changed for David Anthony Johnhill Emerton on 2009-10-01
dot icon15/10/2009
Director's details changed for David Anthony Johnhill Emerton on 2009-10-01
dot icon05/10/2009
Director's details changed for Charles Alexander Speed on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Mrs Susan Watkins on 2009-10-01
dot icon02/09/2009
Accounts for a small company made up to 2008-10-31
dot icon16/04/2009
Appointment terminated director clive williamson
dot icon14/04/2009
Ad 03/04/09\gbp si 1@1=1\gbp ic 10001/10002\
dot icon13/04/2009
Memorandum and Articles of Association
dot icon13/04/2009
Resolutions
dot icon08/04/2009
Memorandum and Articles of Association
dot icon07/04/2009
Resolutions
dot icon24/03/2009
Return made up to 28/02/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/10/2008
Appointment terminated director kathleen hewitt
dot icon29/08/2008
Appointment terminated secretary kathleen hewitt
dot icon29/08/2008
Secretary appointed mrs susan watkins
dot icon01/04/2008
Return made up to 28/02/08; full list of members
dot icon31/03/2008
Director and secretary's change of particulars / kathleen hewitt / 01/03/2007
dot icon26/03/2008
Director's change of particulars / charles speed / 01/03/2007
dot icon23/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/03/2007
Return made up to 28/02/07; full list of members
dot icon15/01/2007
New director appointed
dot icon02/01/2007
Director's particulars changed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
Director resigned
dot icon31/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/03/2006
Return made up to 28/02/06; full list of members
dot icon25/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/03/2005
Return made up to 28/02/05; full list of members
dot icon14/05/2004
Accounts for a small company made up to 2003-10-31
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon17/06/2003
Accounts for a small company made up to 2002-10-31
dot icon08/03/2003
Return made up to 28/02/03; full list of members
dot icon09/07/2002
Accounts for a small company made up to 2001-10-31
dot icon07/03/2002
Return made up to 28/02/02; full list of members
dot icon25/09/2001
Accounts for a small company made up to 2000-10-31
dot icon07/03/2001
Return made up to 28/02/01; full list of members
dot icon15/08/2000
New director appointed
dot icon08/05/2000
Accounts for a small company made up to 1999-10-31
dot icon24/02/2000
Return made up to 28/02/00; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1998-10-31
dot icon28/07/1999
Declaration of satisfaction of mortgage/charge
dot icon15/06/1999
Secretary resigned
dot icon15/06/1999
New secretary appointed
dot icon13/04/1999
New director appointed
dot icon24/02/1999
Return made up to 28/02/99; no change of members
dot icon29/09/1998
Secretary resigned
dot icon29/09/1998
New secretary appointed
dot icon22/07/1998
Accounts for a small company made up to 1997-10-31
dot icon18/02/1998
Return made up to 28/02/98; full list of members
dot icon27/01/1998
Registered office changed on 27/01/98 from: 457 ashley road parkstone poole dorset BH14 0AX
dot icon27/07/1997
Accounts for a small company made up to 1996-10-31
dot icon09/04/1997
Return made up to 28/02/97; no change of members
dot icon07/11/1996
Secretary resigned
dot icon07/11/1996
New secretary appointed
dot icon28/05/1996
Accounts for a small company made up to 1995-10-31
dot icon24/04/1996
Return made up to 28/02/96; full list of members
dot icon03/01/1996
Ad 26/10/95--------- £ si 9901@1=9901 £ ic 100/10001
dot icon21/07/1995
Return made up to 28/02/95; no change of members
dot icon03/07/1995
Resolutions
dot icon03/07/1995
£ nc 100/100000 13/06/95
dot icon17/05/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/08/1994
Accounts for a small company made up to 1993-10-31
dot icon28/03/1994
Return made up to 28/02/94; full list of members
dot icon24/11/1993
Particulars of mortgage/charge
dot icon05/09/1993
Accounts for a small company made up to 1992-10-31
dot icon05/09/1993
Ad 17/08/93--------- £ si 98@1=98 £ ic 2/100
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Return made up to 28/02/93; full list of members
dot icon24/03/1992
Secretary resigned;new secretary appointed
dot icon18/03/1992
Registered office changed on 18/03/92 from: 27 holywell hill st. Albans herts. AL1 1EZ
dot icon18/03/1992
Accounting reference date notified as 31/10
dot icon17/03/1992
Director resigned;new director appointed
dot icon17/03/1992
Resolutions
dot icon28/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

24
2023
change arrow icon+6.82 % *

* during past year

Cash in Bank

£867,847.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
219.87K
-
0.00
1.12M
-
2022
26
224.48K
-
0.00
812.47K
-
2023
24
227.70K
-
0.00
867.85K
-
2023
24
227.70K
-
0.00
867.85K
-

Employees

2023

Employees

24 Descended-8 % *

Net Assets(GBP)

227.70K £Ascended1.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

867.85K £Ascended6.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speed, Charles Alexander
Director
01/04/1999 - 14/01/2022
5
Preston, Stephen Derek Dan
Director
14/01/2022 - Present
2
Emerton, David Anthony Johnhill
Director
01/01/2007 - Present
2
East, Derrick Albert
Director
03/03/1992 - 31/12/2006
4
Williamson, Clive
Director
01/01/2007 - 25/03/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ACCOLADE BUILDING SERVICES LIMITED

ACCOLADE BUILDING SERVICES LIMITED is an(a) Active company incorporated on 28/02/1992 with the registered office located at New House, Christchurch Road, Ringwood, Hampshire BH24 3AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOLADE BUILDING SERVICES LIMITED?

toggle

ACCOLADE BUILDING SERVICES LIMITED is currently Active. It was registered on 28/02/1992 .

Where is ACCOLADE BUILDING SERVICES LIMITED located?

toggle

ACCOLADE BUILDING SERVICES LIMITED is registered at New House, Christchurch Road, Ringwood, Hampshire BH24 3AP.

What does ACCOLADE BUILDING SERVICES LIMITED do?

toggle

ACCOLADE BUILDING SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ACCOLADE BUILDING SERVICES LIMITED have?

toggle

ACCOLADE BUILDING SERVICES LIMITED had 24 employees in 2023.

What is the latest filing for ACCOLADE BUILDING SERVICES LIMITED?

toggle

The latest filing was on 26/02/2026: Unaudited abridged accounts made up to 2025-10-31.