BUILDING 7 LIMITED

Register to unlock more data on OkredoRegister

BUILDING 7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05529410

Incorporation date

05/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2005)
dot icon03/03/2026
Micro company accounts made up to 2025-08-31
dot icon17/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon15/04/2025
Change of details for Yvonne Reilly as a person with significant control on 2016-08-04
dot icon15/04/2025
Change of details for Yvonne Reilly as a person with significant control on 2016-08-04
dot icon14/04/2025
Notification of Edward Martin Gerard Lavelle as a person with significant control on 2016-08-04
dot icon14/04/2025
Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watdord Hertfordshire WD17 1HP England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2025-04-14
dot icon29/03/2025
Micro company accounts made up to 2024-08-31
dot icon01/05/2024
Micro company accounts made up to 2023-08-31
dot icon26/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon17/04/2024
Change of details for Yvonne Reilly as a person with significant control on 2024-04-02
dot icon17/04/2024
Change of details for a person with significant control
dot icon12/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon05/06/2023
Change of details for a person with significant control
dot icon05/06/2023
Director's details changed for Mr Edward Martin Gerard Lavelle on 2023-06-02
dot icon05/06/2023
Change of details for Yvonne Reilly as a person with significant control on 2023-06-02
dot icon05/06/2023
Director's details changed for Yvonne Reilly on 2023-06-02
dot icon02/06/2023
Director's details changed for Mr Edward Martin Gerard Lavelle on 2023-06-01
dot icon02/06/2023
Secretary's details changed for Mr Edward Martin Gerard Lavelle on 2023-06-01
dot icon02/06/2023
Director's details changed for Yvonne Reilly on 2023-06-01
dot icon30/01/2023
Micro company accounts made up to 2022-08-31
dot icon20/09/2022
Change of details for Yvonne Reilly as a person with significant control on 2022-09-16
dot icon20/09/2022
Change of details for a person with significant control
dot icon16/09/2022
Registered office address changed from K & B Accountancy Group 1st Floor the South Quay Building 77 Marsh Wall London E14 9SH United Kingdom to 4th Floor Radius House 51 Clarendon Road Watdord Hertfordshire WD17 1HP on 2022-09-16
dot icon27/08/2022
Micro company accounts made up to 2021-08-31
dot icon06/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon24/06/2021
Cessation of Edward Martin Gerard Lavelle as a person with significant control on 2021-06-23
dot icon24/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon24/06/2021
Change of details for Yvonne Reilly as a person with significant control on 2021-06-24
dot icon17/03/2021
Micro company accounts made up to 2020-08-31
dot icon22/12/2020
Change of details for Mr Edward Martin Gerard Lavelle as a person with significant control on 2020-12-22
dot icon22/12/2020
Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall 77 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor the South Quay Building 77 Marsh Wall London E14 9SH on 2020-12-22
dot icon07/10/2020
Change of details for Yvonne Reilly as a person with significant control on 2020-10-07
dot icon07/10/2020
Change of details for Mr Edward Martin Gerard Lavelle as a person with significant control on 2020-10-07
dot icon07/10/2020
Registered office address changed from K & B Accountancy Group 1st Floor the South Quay Building 189 Marsh Wall London E14 9SH to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall 77 Marsh Wall London E14 9SH on 2020-10-07
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-08-31
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon03/01/2019
Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to K & B Accountancy Group 1st Floor the South Quay Building 189 Marsh Wall London E14 9SH on 2019-01-03
dot icon03/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon17/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon11/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon11/08/2017
Director's details changed for Me Edward Martin Gerard Lavelle on 2017-08-11
dot icon11/08/2017
Change of details for Yonne Reilly as a person with significant control on 2017-08-11
dot icon20/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon18/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon11/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon26/11/2013
Registered office address changed from Evans Mockler Limited Highstone House 165 High Street, Barnet Herts EN5 5SU on 2013-11-26
dot icon06/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon20/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon23/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon23/08/2012
Termination of appointment of Martin Lavelle as a secretary
dot icon23/08/2012
Appointment of Mr Edward Martin Gerard Lavelle as a secretary
dot icon09/02/2012
Annual return made up to 2011-08-05 with full list of shareholders
dot icon09/02/2012
Director's details changed for Yvonne Reilly on 2011-01-01
dot icon09/02/2012
Director's details changed for Edward Martin Gerard Lavelle on 2011-01-01
dot icon04/02/2012
Compulsory strike-off action has been discontinued
dot icon02/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon24/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/10/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon01/10/2010
Director's details changed for Yvonne Reilly on 2009-10-01
dot icon07/06/2010
Certificate of change of name
dot icon21/05/2010
Change of name notice
dot icon20/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/09/2009
Return made up to 05/08/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon04/09/2008
Return made up to 05/08/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon01/10/2007
Return made up to 05/08/07; full list of members
dot icon21/08/2007
New director appointed
dot icon31/08/2006
Return made up to 05/08/06; full list of members
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Secretary resigned
dot icon05/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.75K
-
0.00
-
-
2022
2
1.21K
-
0.00
-
-
2023
2
19.71K
-
0.00
-
-
2023
2
19.71K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

19.71K £Ascended1.54K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavelle, Martin
Secretary
14/08/2005 - 01/01/2012
-
Lavelle, Edward Martin Gerard
Secretary
01/01/2012 - Present
-
Mr Edward Martin Gerard Lavelle
Director
06/08/2006 - Present
1
HIGHSTONE DIRECTORS LIMITED
Corporate Director
05/08/2005 - 09/08/2005
1085
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
05/08/2005 - 09/08/2005
1104

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUILDING 7 LIMITED

BUILDING 7 LIMITED is an(a) Active company incorporated on 05/08/2005 with the registered office located at 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING 7 LIMITED?

toggle

BUILDING 7 LIMITED is currently Active. It was registered on 05/08/2005 .

Where is BUILDING 7 LIMITED located?

toggle

BUILDING 7 LIMITED is registered at 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP.

What does BUILDING 7 LIMITED do?

toggle

BUILDING 7 LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

How many employees does BUILDING 7 LIMITED have?

toggle

BUILDING 7 LIMITED had 2 employees in 2023.

What is the latest filing for BUILDING 7 LIMITED?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-08-31.