BUILDING & PROPERTY TRUSTEES LTD

Register to unlock more data on OkredoRegister

BUILDING & PROPERTY TRUSTEES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04219988

Incorporation date

21/05/2001

Size

Dormant

Contacts

Registered address

Registered address

Level 12, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2001)
dot icon16/01/2025
Final Gazette dissolved following liquidation
dot icon16/10/2024
Return of final meeting in a members' voluntary winding up
dot icon26/03/2024
Resolutions
dot icon26/03/2024
Appointment of a voluntary liquidator
dot icon25/03/2024
Declaration of solvency
dot icon23/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon05/06/2023
Director's details changed for Mrs Stephanie Alison Pound on 2023-05-23
dot icon06/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/07/2021
Director's details changed for Mr Jeremy Mark Williams on 2021-07-19
dot icon05/07/2021
Previous accounting period extended from 2020-12-30 to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon07/04/2021
Appointment of Mr Jeremy Mark Williams as a director on 2021-04-07
dot icon07/04/2021
Termination of appointment of Philip George Clark as a director on 2021-04-01
dot icon09/12/2020
Change of details for Mitiefm Services Limited as a person with significant control on 2020-12-01
dot icon08/12/2020
Change of details for a person with significant control
dot icon07/12/2020
Change of details for Interservefm Ltd as a person with significant control on 2020-12-03
dot icon02/12/2020
Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2020-12-02
dot icon01/12/2020
Appointment of Miss Katherine Woods as a director on 2020-11-30
dot icon01/12/2020
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2020-11-30
dot icon01/12/2020
Termination of appointment of Stephanie Alison Pound as a secretary on 2020-11-30
dot icon02/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon26/03/2020
Director's details changed for Mrs Stephanie Alison Pound on 2020-03-15
dot icon03/03/2020
Accounts for a dormant company made up to 2018-12-31
dot icon20/12/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon01/03/2019
Termination of appointment of Christopher Adam Ling as a director on 2019-02-28
dot icon18/02/2019
Appointment of Mr Philip George Clark as a director on 2019-02-15
dot icon13/11/2018
Termination of appointment of Fenella Roxanne Wisker as a director on 2018-11-13
dot icon13/11/2018
Appointment of Mr Christopher Adam Ling as a director on 2018-11-12
dot icon06/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon08/02/2017
Termination of appointment of Michael Stuart Watson as a director on 2017-02-08
dot icon07/02/2017
Appointment of Mrs Stephanie Alison Pound as a director on 2017-02-07
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon10/09/2014
Appointment of Mr Michael Stuart Watson as a director on 2014-09-09
dot icon10/09/2014
Termination of appointment of Simon Trayton Ashdown as a director on 2014-09-05
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon21/05/2014
Director's details changed for Fenella Roxanne Wisker on 2014-05-21
dot icon18/12/2013
Resolutions
dot icon18/12/2013
Statement of company's objects
dot icon26/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon18/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon23/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon20/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon26/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/11/2009
Director's details changed for Mr Simon Trayton Ashdown on 2009-11-11
dot icon05/11/2009
Secretary's details changed for Stephanie Alison Pound on 2009-11-04
dot icon02/11/2009
Director's details changed for Fenella Roxanne Wisker on 2009-11-02
dot icon03/09/2009
Secretary's change of particulars / stephanie pound / 27/08/2009
dot icon23/07/2009
Appointment terminated director michele harrop
dot icon05/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/05/2009
Return made up to 21/05/09; full list of members
dot icon30/09/2008
Resolutions
dot icon28/05/2008
Return made up to 21/05/08; full list of members
dot icon18/04/2008
Secretary's change of particulars / stephanie lawrence / 28/03/2008
dot icon29/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon31/05/2007
Return made up to 21/05/07; full list of members
dot icon18/04/2007
Secretary's particulars changed
dot icon20/01/2007
New secretary appointed
dot icon20/01/2007
Secretary resigned;director resigned
dot icon20/01/2007
New director appointed
dot icon29/12/2006
Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars london SE1 8NY
dot icon09/12/2006
Director resigned
dot icon26/05/2006
Return made up to 21/05/06; full list of members
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon23/11/2005
Director resigned
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Return made up to 21/05/05; full list of members
dot icon11/04/2005
Director resigned
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
Return made up to 21/05/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon17/09/2003
Resolutions
dot icon07/06/2003
Return made up to 21/05/03; full list of members
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon17/06/2002
Return made up to 21/05/02; full list of members
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon14/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon21/08/2001
Director's particulars changed
dot icon26/06/2001
New director appointed
dot icon16/06/2001
New director appointed
dot icon14/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Secretary resigned
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon13/06/2001
New secretary appointed;new director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
Registered office changed on 13/06/01 from: 200 aldersgate street london EC1A 4JJ
dot icon08/06/2001
Certificate of change of name
dot icon21/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/11/2020 - Present
80
Harrop, Michele
Director
07/06/2001 - 03/07/2009
4
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
21/05/2001 - 07/06/2001
1588
Richards, Martin Edgar
Nominee Director
21/05/2001 - 07/06/2001
1218
Miller, Alan John
Director
07/06/2001 - 31/10/2005
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDING & PROPERTY TRUSTEES LTD

BUILDING & PROPERTY TRUSTEES LTD is an(a) Dissolved company incorporated on 21/05/2001 with the registered office located at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG. 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 & PROPERTY TRUSTEES LTD?

toggle

BUILDING & PROPERTY TRUSTEES LTD is currently Dissolved. It was registered on 21/05/2001 and dissolved on 16/01/2025.

Where is BUILDING & PROPERTY TRUSTEES LTD located?

toggle

BUILDING & PROPERTY TRUSTEES LTD is registered at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG.

What does BUILDING & PROPERTY TRUSTEES LTD do?

toggle

BUILDING & PROPERTY TRUSTEES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUILDING & PROPERTY TRUSTEES LTD?

toggle

The latest filing was on 16/01/2025: Final Gazette dissolved following liquidation.