BUILDING DESIGN STUDIO LTD

Register to unlock more data on OkredoRegister

BUILDING DESIGN STUDIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06972083

Incorporation date

24/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A, 1st Floor, Unit1 Eurogate Business Park, Ashford, Kent TN24 8XWCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2009)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon13/11/2025
Director's details changed for Mr Leslie Antoine Hutchinson on 2025-11-13
dot icon13/11/2025
Registered office address changed from C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England to Suite a, 1st Floor Unit1 Eurogate Business Park Ashford Kent TN24 8XW on 2025-11-13
dot icon13/11/2025
Change of details for Mr Leslie Hutchinson as a person with significant control on 2025-11-13
dot icon09/09/2025
Change of details for Mr Leslie Hutchinson as a person with significant control on 2025-09-09
dot icon09/09/2025
Registered office address changed from C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-09
dot icon09/09/2025
Director's details changed for Mr Leslie Antoine Hutchinson on 2025-09-09
dot icon14/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon07/08/2025
Director's details changed for Mr Leslie Antoine Hutchinson on 2025-08-07
dot icon07/08/2025
Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 2025-08-07
dot icon07/08/2025
Change of details for Mr Leslie Hutchinson as a person with significant control on 2025-08-07
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon12/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon02/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-30
dot icon01/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon08/02/2023
Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-08
dot icon21/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon03/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon15/03/2022
Registered office address changed from 100 Ashford Road Bearsted Maidstone Kent ME14 4LT England to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 2022-03-15
dot icon04/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon23/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Registered office address changed from C/O C/O Helsin Finance Ltd 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE to 100 Ashford Road Bearsted Maidstone Kent ME14 4LT on 2020-11-02
dot icon21/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon20/06/2018
Satisfaction of charge 069720830003 in full
dot icon05/06/2018
Satisfaction of charge 069720830004 in full
dot icon05/06/2018
Satisfaction of charge 069720830002 in full
dot icon04/06/2018
Satisfaction of charge 069720830007 in full
dot icon04/06/2018
Satisfaction of charge 069720830005 in full
dot icon04/06/2018
Satisfaction of charge 069720830006 in full
dot icon03/10/2017
Registration of charge 069720830007, created on 2017-10-03
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon01/08/2017
Director's details changed for Mr Leslie Hutchinson on 2017-06-30
dot icon01/08/2017
Change of details for Mr Leslie Hutchinson as a person with significant control on 2017-06-30
dot icon30/01/2017
Registration of charge 069720830006, created on 2017-01-27
dot icon30/01/2017
Registration of charge 069720830005, created on 2017-01-27
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon15/07/2016
Registration of charge 069720830004, created on 2016-06-29
dot icon21/06/2016
Registration of charge 069720830003, created on 2016-06-17
dot icon05/01/2016
Satisfaction of charge 1 in full
dot icon14/12/2015
Registration of charge 069720830002, created on 2015-12-07
dot icon12/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon12/08/2015
Director's details changed for Mr Leslie Hutchinson on 2015-07-31
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2013
Registered office address changed from 76 Glebe Lane Barming Maidstone Kent ME16 9BD on 2013-12-30
dot icon01/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon14/09/2011
Director's details changed for Leslie Hutchinson on 2011-07-31
dot icon09/06/2011
Termination of appointment of Timothy O'nion as a director
dot icon24/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW on 2010-12-08
dot icon17/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/08/2009
Ad 24/07/09\gbp si 1@1=1\gbp ic 1/2\
dot icon03/08/2009
Accounting reference date shortened from 31/07/2010 to 31/03/2010
dot icon03/08/2009
Director appointed timothy o'nion
dot icon03/08/2009
Director appointed leslie hutchinson
dot icon24/07/2009
Appointment terminated director yomtov jacobs
dot icon24/07/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
388.53K
-
0.00
93.75K
-
2023
4
545.34K
-
0.00
54.34K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Leslie Antoine
Director
24/07/2009 - Present
4
Jacobs, Yomtov Eliezer
Director
24/07/2009 - 24/07/2009
19640
O'nion, Timothy
Director
24/07/2009 - 27/05/2011
2

Persons with Significant Control

2
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 DESIGN STUDIO LTD

BUILDING DESIGN STUDIO LTD is an(a) Active company incorporated on 24/07/2009 with the registered office located at Suite A, 1st Floor, Unit1 Eurogate Business Park, Ashford, Kent TN24 8XW. There is currently 1 active director 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 DESIGN STUDIO LTD?

toggle

BUILDING DESIGN STUDIO LTD is currently Active. It was registered on 24/07/2009 .

Where is BUILDING DESIGN STUDIO LTD located?

toggle

BUILDING DESIGN STUDIO LTD is registered at Suite A, 1st Floor, Unit1 Eurogate Business Park, Ashford, Kent TN24 8XW.

What does BUILDING DESIGN STUDIO LTD do?

toggle

BUILDING DESIGN STUDIO LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BUILDING DESIGN STUDIO LTD?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-30.