BUILDING & LETTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUILDING & LETTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03063840

Incorporation date

02/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cleveland Technologies Group Longbeck Road, Marske-By-The-Sea, Redcar TS11 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1995)
dot icon17/04/2026
Registered office address changed from Longbeck Road Markse by Sea Redcar Cleveland TS11 6HQ to Cleveland Technologies Group Longbeck Road Marske-by-the-Sea Redcar TS11 6HQ on 2026-04-17
dot icon06/03/2026
Appointment of Mr Paul Andrew Thompson as a director on 2026-03-01
dot icon06/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon22/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon02/07/2024
Termination of appointment of Andrew Harry Gleghorn as a director on 2024-07-01
dot icon04/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon14/02/2024
Termination of appointment of Darren William Flint as a director on 2024-02-14
dot icon17/01/2024
Appointment of Mr Steven Minihane as a director on 2024-01-17
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon30/04/2021
Appointment of Mrs Julie Marley as a director on 2021-04-27
dot icon30/04/2021
Termination of appointment of Barbara Walton as a director on 2021-04-27
dot icon22/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/04/2021
Registration of charge 030638400002, created on 2021-03-23
dot icon24/03/2021
Registration of charge 030638400001, created on 2021-03-23
dot icon03/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/08/2020
Director's details changed for Mrs Barbra Walton on 2020-08-10
dot icon02/07/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon21/04/2020
Appointment of Mr Darren William Flint as a director on 2020-04-20
dot icon21/04/2020
Appointment of Mrs Barbra Walton as a director on 2020-04-20
dot icon21/04/2020
Termination of appointment of Michael Peter Robert Firman as a director on 2020-04-20
dot icon21/04/2020
Termination of appointment of Claire Aydon as a director on 2020-04-20
dot icon23/01/2020
Register inspection address has been changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW United Kingdom to Cleveland Technologies Longbeck Road Marske-by-the-Sea Redcar TS11 6HQ
dot icon10/07/2019
Resolutions
dot icon06/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon06/06/2019
Register(s) moved to registered office address Longbeck Road Markse by Sea Redcar Cleveland TS11 6HQ
dot icon06/06/2019
Register(s) moved to registered office address Longbeck Road Markse by Sea Redcar Cleveland TS11 6HQ
dot icon03/04/2019
Appointment of Mr Michael Peter Robert Firman as a director on 2019-04-01
dot icon04/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/07/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/11/2017
Current accounting period shortened from 2018-01-31 to 2017-11-30
dot icon18/07/2017
Amended total exemption full accounts made up to 2017-01-31
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon20/06/2017
Accounts for a dormant company made up to 2017-01-31
dot icon12/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon27/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon24/08/2016
Certificate of change of name
dot icon23/08/2016
Appointment of Mrs Claire Aydon as a director on 2016-08-23
dot icon22/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon06/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon24/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon31/03/2015
Appointment of Mrs Karen Gleghorn as a secretary on 2015-03-31
dot icon31/03/2015
Termination of appointment of Geoffrey George Nossiter as a secretary on 2015-03-31
dot icon30/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon03/10/2014
Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
dot icon23/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon01/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon24/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon25/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon11/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon27/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon27/06/2011
Register(s) moved to registered inspection location
dot icon27/06/2011
Register inspection address has been changed
dot icon26/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon24/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon21/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon09/11/2009
Director's details changed for Andrew Harry Gleghorn on 2009-10-12
dot icon09/11/2009
Secretary's details changed for Mr Geoffrey George Nossiter on 2009-10-12
dot icon24/06/2009
Return made up to 02/06/09; full list of members
dot icon24/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon09/06/2008
Return made up to 02/06/08; full list of members
dot icon25/10/2007
Accounts made up to 2007-01-31
dot icon14/06/2007
Return made up to 02/06/07; no change of members
dot icon04/12/2006
Accounts made up to 2006-01-31
dot icon09/06/2006
Return made up to 02/06/06; full list of members
dot icon29/06/2005
Accounts made up to 2005-01-31
dot icon08/06/2005
Return made up to 02/06/05; full list of members
dot icon08/06/2005
New secretary appointed
dot icon08/06/2005
Secretary resigned
dot icon02/12/2004
Accounts made up to 2004-01-31
dot icon09/06/2004
Return made up to 02/06/04; full list of members
dot icon13/11/2003
Accounts made up to 2003-01-31
dot icon18/07/2003
Return made up to 02/06/03; full list of members
dot icon26/11/2002
Accounts made up to 2002-01-31
dot icon27/06/2002
Director resigned
dot icon19/06/2002
Return made up to 02/06/02; full list of members
dot icon18/09/2001
Accounts made up to 2001-01-31
dot icon03/07/2001
Return made up to 02/06/01; full list of members
dot icon17/11/2000
Accounts made up to 2000-01-31
dot icon05/07/2000
Return made up to 02/06/00; full list of members
dot icon03/09/1999
Accounts made up to 1999-01-31
dot icon06/07/1999
Return made up to 02/06/99; full list of members
dot icon04/11/1998
Accounts made up to 1998-01-31
dot icon17/06/1998
Return made up to 02/06/98; no change of members
dot icon12/11/1997
Accounts made up to 1997-01-31
dot icon30/06/1997
Return made up to 02/06/97; no change of members
dot icon12/09/1996
Full accounts made up to 1996-01-31
dot icon12/09/1996
Resolutions
dot icon03/07/1996
Return made up to 02/06/96; full list of members
dot icon29/02/1996
Accounting reference date notified as 31/01
dot icon25/07/1995
Memorandum and Articles of Association
dot icon19/07/1995
Certificate of change of name
dot icon17/07/1995
Secretary resigned;new director appointed
dot icon17/07/1995
New secretary appointed;director resigned;new director appointed
dot icon17/07/1995
Registered office changed on 17/07/95 from: 1 mitchell lane bristol BS1 6BU
dot icon02/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/06/1995 - 29/06/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/06/1995 - 29/06/1995
43699
Gleghorn, Andrew Harry
Director
30/06/1995 - 01/07/2024
8
Firman, Michael Peter Robert
Director
31/03/2019 - 19/04/2020
6
Walton, Anthony Colin
Director
29/06/1995 - 30/01/2002
1

Persons with Significant Control

1
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 BUILDING & LETTING SERVICES LIMITED

BUILDING & LETTING SERVICES LIMITED is an(a) Active company incorporated on 02/06/1995 with the registered office located at Cleveland Technologies Group Longbeck Road, Marske-By-The-Sea, Redcar TS11 6HQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING & LETTING SERVICES LIMITED?

toggle

BUILDING & LETTING SERVICES LIMITED is currently Active. It was registered on 02/06/1995 .

Where is BUILDING & LETTING SERVICES LIMITED located?

toggle

BUILDING & LETTING SERVICES LIMITED is registered at Cleveland Technologies Group Longbeck Road, Marske-By-The-Sea, Redcar TS11 6HQ.

What does BUILDING & LETTING SERVICES LIMITED do?

toggle

BUILDING & LETTING SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUILDING & LETTING SERVICES LIMITED?

toggle

The latest filing was on 17/04/2026: Registered office address changed from Longbeck Road Markse by Sea Redcar Cleveland TS11 6HQ to Cleveland Technologies Group Longbeck Road Marske-by-the-Sea Redcar TS11 6HQ on 2026-04-17.