BUILDING ENERGY MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

BUILDING ENERGY MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06454267

Incorporation date

14/12/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Enterprise House, 168 - 170 Upminster Road, Upminster, Essex RM14 2RBCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2007)
dot icon07/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon20/12/2025
Memorandum and Articles of Association
dot icon20/12/2025
Resolutions
dot icon17/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon10/12/2025
Registration of charge 064542670004, created on 2025-12-10
dot icon17/11/2025
Satisfaction of charge 1 in full
dot icon08/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon08/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon20/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon20/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon31/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon31/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/09/2023
Termination of appointment of Stephen Terence Patrick Willis as a director on 2023-09-11
dot icon17/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon17/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon08/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon26/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon22/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon03/11/2021
Accounts for a small company made up to 2021-03-31
dot icon09/06/2021
Termination of appointment of Matthew David Graham as a director on 2021-06-08
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2020-12-14 with updates
dot icon06/10/2020
Satisfaction of charge 064542670002 in full
dot icon06/10/2020
Satisfaction of charge 064542670003 in full
dot icon07/09/2020
Notification of Arcus Fm Limited as a person with significant control on 2020-08-28
dot icon07/09/2020
Cessation of David Steven Larn as a person with significant control on 2020-08-28
dot icon07/09/2020
Cessation of Matthew David Graham as a person with significant control on 2020-08-28
dot icon07/09/2020
Previous accounting period shortened from 2020-12-31 to 2020-03-31
dot icon07/09/2020
Termination of appointment of Matthew David Graham as a secretary on 2020-08-28
dot icon07/09/2020
Termination of appointment of David Steven Larn as a director on 2020-08-28
dot icon07/09/2020
Appointment of Mr Paul Aaron Knight as a director on 2020-08-28
dot icon07/09/2020
Appointment of Mr Stephen Terence Patrick Willis as a director on 2020-08-28
dot icon07/09/2020
Appointment of Mr Christopher Mark Green as a director on 2020-08-28
dot icon07/09/2020
Registered office address changed from Unit 4 Commerce Park, Brunel Road Theale Reading RG7 4AB England to Enterprise House 168 - 170 Upminster Road Upminster Essex RM14 2RB on 2020-09-07
dot icon25/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon15/10/2018
Registration of charge 064542670003, created on 2018-09-27
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Registered office address changed from Pennine House 28 Leman Street London E1 8ER to Unit 4 Commerce Park, Brunel Road Theale Reading RG7 4AB on 2017-07-24
dot icon24/02/2017
Registration of charge 064542670002, created on 2017-02-24
dot icon22/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon25/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon07/10/2013
Registered office address changed from 80-86 Old Street London EC1V 9AZ United Kingdom on 2013-10-07
dot icon24/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/01/2013
Total exemption full accounts made up to 2011-12-31
dot icon23/01/2013
Compulsory strike-off action has been discontinued
dot icon22/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon17/04/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon05/04/2012
Registered office address changed from 80-86 Old Street London EC1V 9AZ United Kingdom on 2012-04-05
dot icon03/04/2012
Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB on 2012-04-03
dot icon09/12/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/04/2011
Compulsory strike-off action has been discontinued
dot icon21/04/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon21/04/2011
Director's details changed for Matthew David Graham on 2010-12-01
dot icon21/04/2011
Director's details changed for David Steven Larn on 2010-12-01
dot icon21/04/2011
Secretary's details changed for Matthew David Graham on 2010-12-01
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon16/12/2009
Director's details changed for Matthew David Graham on 2009-12-14
dot icon16/12/2009
Director's details changed for David Steven Larn on 2009-12-14
dot icon09/10/2009
Registered office address changed from 118 Collier Row Road Collier Row Romford Essex RM5 2BB United Kingdom on 2009-10-09
dot icon20/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/01/2009
Capitals not rolled up
dot icon09/01/2009
Return made up to 14/12/08; full list of members
dot icon09/01/2009
Registered office changed on 09/01/2009 from level 2 shoreditch business centre 64 great eastern street london EC2A 3QR
dot icon09/01/2009
Director and secretary's change of particulars / matthew graham / 01/12/2008
dot icon15/07/2008
Registered office changed on 15/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY
dot icon10/01/2008
Registered office changed on 10/01/08 from: 12 mallard close, kempshott basingstoke hampshire RG22 5JP
dot icon14/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Matthew David
Director
14/12/2007 - 08/06/2021
9
Knight, Paul Aaron
Director
28/08/2020 - Present
16
Green, Christopher Mark
Director
28/08/2020 - Present
17
Larn, David Steven
Director
14/12/2007 - 28/08/2020
18
Graham, Matthew David
Secretary
14/12/2007 - 28/08/2020
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUILDING ENERGY MANAGEMENT SERVICES LTD

BUILDING ENERGY MANAGEMENT SERVICES LTD is an(a) Active company incorporated on 14/12/2007 with the registered office located at Enterprise House, 168 - 170 Upminster Road, Upminster, Essex RM14 2RB. 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 ENERGY MANAGEMENT SERVICES LTD?

toggle

BUILDING ENERGY MANAGEMENT SERVICES LTD is currently Active. It was registered on 14/12/2007 .

Where is BUILDING ENERGY MANAGEMENT SERVICES LTD located?

toggle

BUILDING ENERGY MANAGEMENT SERVICES LTD is registered at Enterprise House, 168 - 170 Upminster Road, Upminster, Essex RM14 2RB.

What does BUILDING ENERGY MANAGEMENT SERVICES LTD do?

toggle

BUILDING ENERGY MANAGEMENT SERVICES LTD operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for BUILDING ENERGY MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 07/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.