BUILDHOUR LIMITED

Register to unlock more data on OkredoRegister

BUILDHOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02639941

Incorporation date

22/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

17-19 Station Road West, Oxted, Surrey RH8 9EECopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1991)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Change of details for Mrs Angela Diana Salkeld Deceased Estate as a person with significant control on 2022-10-12
dot icon12/09/2025
Confirmation statement made on 2025-08-22 with updates
dot icon11/09/2025
Cessation of Angela Diana Salkeld as a person with significant control on 2016-04-06
dot icon11/09/2025
Cessation of John Arthur Salkeld as a person with significant control on 2022-10-12
dot icon11/09/2025
Cessation of John Arthur Salkeld as a person with significant control on 2022-10-12
dot icon28/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon28/08/2024
Director's details changed for Mr Matthew John Salkeld on 2018-11-02
dot icon23/08/2024
Termination of appointment of Angela Diana Salkeld as a secretary on 2024-04-16
dot icon22/07/2024
Micro company accounts made up to 2024-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon24/05/2023
Micro company accounts made up to 2023-03-31
dot icon10/01/2023
Micro company accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-08-22 with updates
dot icon19/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-08-22 with updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-08-22 with updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon16/01/2018
Termination of appointment of John Arthur Salkeld as a director on 2017-12-25
dot icon23/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon18/07/2017
Notification of Angela Diana Salkeld as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of John Arthur Salkeld as a person with significant control on 2016-04-06
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon24/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Satisfaction of charge 026399410001 in full
dot icon13/10/2014
Satisfaction of charge 026399410002 in full
dot icon13/10/2014
Satisfaction of charge 026399410003 in full
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon06/11/2013
Registration of charge 026399410003
dot icon03/10/2013
Registration of charge 026399410002
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2013
Appointment of Mr Matthew John Salkeld as a director
dot icon02/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon23/08/2013
Registration of charge 026399410001
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon24/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mrs Angela Diana Salkeld on 2010-04-01
dot icon23/08/2010
Director's details changed for John Arthur Salkeld on 2010-04-01
dot icon23/08/2010
Secretary's details changed for Mrs Angela Diana Salkeld on 2010-04-01
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Registered office address changed from 179 High Street Bromley Kent BR1 1LB on 2010-07-09
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon30/09/2009
Registered office changed on 30/09/2009 from ardenham court oxford road aylesbury bucks HP19 8HT
dot icon17/06/2009
Registered office changed on 17/06/2009 from 3 church street aylesbury bucks HP20 2QP
dot icon09/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/10/2008
Return made up to 22/08/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/09/2007
Return made up to 22/08/07; no change of members
dot icon06/09/2007
Registered office changed on 06/09/07 from: ramsdens,chartered accnts birstall house 6 bourbon street aylesbury,bucks.HP20 2RR
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/09/2006
Return made up to 22/08/06; full list of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/08/2005
Return made up to 22/08/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/09/2004
Return made up to 22/08/04; full list of members
dot icon25/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/10/2003
Return made up to 22/08/03; full list of members
dot icon06/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/09/2002
Return made up to 22/08/02; full list of members
dot icon25/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/10/2001
Return made up to 22/08/01; full list of members
dot icon30/04/2001
Director's particulars changed
dot icon19/04/2001
Director's particulars changed
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon06/09/2000
Return made up to 22/08/00; full list of members
dot icon04/05/2000
Director resigned
dot icon14/12/1999
Full accounts made up to 1999-03-31
dot icon22/09/1999
Return made up to 22/08/99; no change of members
dot icon19/02/1999
Full accounts made up to 1998-03-31
dot icon09/09/1998
Return made up to 22/08/98; full list of members
dot icon09/09/1998
New secretary appointed;new director appointed
dot icon27/01/1998
Return made up to 22/08/97; no change of members
dot icon08/08/1997
Full accounts made up to 1997-03-31
dot icon13/03/1997
Full accounts made up to 1996-03-31
dot icon25/10/1996
Return made up to 22/08/96; no change of members
dot icon12/02/1996
Full accounts made up to 1995-03-31
dot icon28/09/1995
Return made up to 22/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Return made up to 22/08/94; no change of members
dot icon04/08/1994
Full accounts made up to 1994-03-31
dot icon10/01/1994
Full accounts made up to 1993-03-31
dot icon05/10/1993
Return made up to 22/08/93; no change of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon10/11/1992
Return made up to 22/08/92; full list of members
dot icon27/03/1992
Accounting reference date notified as 31/03
dot icon14/10/1991
Ad 18/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon04/10/1991
Director resigned;new director appointed
dot icon04/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon04/10/1991
Registered office changed on 04/10/91 from: 2 baches street london N1 6UB
dot icon22/08/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
489.41K
-
0.00
-
-
2022
1
509.10K
-
0.00
-
-
2023
1
524.80K
-
0.00
-
-
2023
1
524.80K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

524.80K £Ascended3.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salkeld Deceased Estate, Angela Diana
Director
12/07/1998 - Present
1
Salkeld Deceased Estate, Angela Diana
Secretary
12/07/1998 - 16/04/2024
1
Salkeld, Matthew John
Director
02/09/2013 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDHOUR LIMITED

BUILDHOUR LIMITED is an(a) Active company incorporated on 22/08/1991 with the registered office located at 17-19 Station Road West, Oxted, Surrey RH8 9EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDHOUR LIMITED?

toggle

BUILDHOUR LIMITED is currently Active. It was registered on 22/08/1991 .

Where is BUILDHOUR LIMITED located?

toggle

BUILDHOUR LIMITED is registered at 17-19 Station Road West, Oxted, Surrey RH8 9EE.

What does BUILDHOUR LIMITED do?

toggle

BUILDHOUR LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BUILDHOUR LIMITED have?

toggle

BUILDHOUR LIMITED had 1 employees in 2023.

What is the latest filing for BUILDHOUR LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.