BUILDING BLOCK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BUILDING BLOCK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03993511

Incorporation date

15/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harmile House, 54 St Marys Lane, Upminster, Essex RM14 2QTCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2000)
dot icon21/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon16/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/07/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/06/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon26/05/2015
Director's details changed for Andrew Mathieson Williams on 2015-05-01
dot icon26/05/2015
Secretary's details changed for Mrs Samantha Fleur Williams on 2015-05-01
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/07/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon03/06/2011
Termination of appointment of Rex Rms Ltd as a secretary
dot icon03/06/2011
Termination of appointment of Lisa Sheppard as a secretary
dot icon03/06/2011
Appointment of Mrs Samantha Fleur Williams as a secretary
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/07/2009
Return made up to 15/05/09; full list of members
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/01/2009
Ad 22/12/08\gbp si 10@1=10\gbp ic 100/110\
dot icon24/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/07/2008
Return made up to 15/05/08; no change of members
dot icon18/07/2008
Secretary's change of particulars / rex management services LTD / 08/08/2007
dot icon16/06/2008
Nc inc already adjusted 01/02/08
dot icon16/06/2008
Nc inc already adjusted 01/02/08
dot icon16/06/2008
Resolutions
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/06/2007
Return made up to 15/05/07; no change of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/05/2006
Certificate of change of name
dot icon22/05/2006
Return made up to 15/05/06; full list of members
dot icon15/08/2005
New secretary appointed
dot icon08/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/05/2005
Return made up to 15/05/05; full list of members
dot icon27/04/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Ad 15/02/05--------- £ si 98@1=98 £ ic 2/100
dot icon06/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/05/2004
Return made up to 15/05/04; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon22/05/2003
Return made up to 15/05/03; full list of members
dot icon09/07/2002
Director resigned
dot icon23/05/2002
Return made up to 15/05/02; full list of members
dot icon28/03/2002
Particulars of mortgage/charge
dot icon19/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon25/06/2001
Return made up to 15/05/01; full list of members
dot icon25/06/2001
Accounting reference date extended from 31/05/01 to 31/10/01
dot icon27/02/2001
New director appointed
dot icon27/02/2001
Director resigned
dot icon14/11/2000
Registered office changed on 14/11/00 from: 72 prince street bristol avon BS1 4HU
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Secretary resigned;director resigned
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New secretary appointed
dot icon15/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.54K
-
0.00
98.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Mathieson Williams
Director
15/02/2005 - Present
25
Staunton, Robin Mark
Director
15/05/2000 - 05/10/2000
81
Pyper, Timothy Edward
Director
15/05/2000 - 05/10/2000
78
Staunton, Robin Mark
Secretary
15/05/2000 - 05/10/2000
54
REX RMS LTD
Corporate Secretary
05/10/2000 - 16/05/2010
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDING BLOCK PROPERTIES LIMITED

BUILDING BLOCK PROPERTIES LIMITED is an(a) Active company incorporated on 15/05/2000 with the registered office located at Harmile House, 54 St Marys Lane, Upminster, Essex RM14 2QT. There are currently 2 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 BLOCK PROPERTIES LIMITED?

toggle

BUILDING BLOCK PROPERTIES LIMITED is currently Active. It was registered on 15/05/2000 .

Where is BUILDING BLOCK PROPERTIES LIMITED located?

toggle

BUILDING BLOCK PROPERTIES LIMITED is registered at Harmile House, 54 St Marys Lane, Upminster, Essex RM14 2QT.

What does BUILDING BLOCK PROPERTIES LIMITED do?

toggle

BUILDING BLOCK PROPERTIES 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 BLOCK PROPERTIES LIMITED?

toggle

The latest filing was on 21/07/2025: Total exemption full accounts made up to 2024-10-31.