BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED

Register to unlock more data on OkredoRegister

BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03584156

Incorporation date

19/06/1998

Size

Full

Contacts

Registered address

Registered address

Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire SL6 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1998)
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon11/08/2022
Satisfaction of charge 035841560002 in full
dot icon11/08/2022
Satisfaction of charge 035841560003 in full
dot icon02/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Director's details changed for Robert Mark Savage on 2021-06-24
dot icon24/06/2021
Secretary's details changed for Robert Mark Savage on 2021-06-24
dot icon07/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon25/05/2021
Registered office address changed from Foundation House Fairacres Estate Dedworth Road Windsor Berkshire SL4 4LE to Unit 6a Waltham Park Waltham Road White Waltham Maidenhead Berkshire SL6 3TN on 2021-05-25
dot icon28/08/2020
Full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Change of details for Building Energy Services Group Limited as a person with significant control on 2019-06-11
dot icon11/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon11/06/2019
Director's details changed for Mr Stephen George Dalton on 2019-06-11
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon01/06/2018
Change of details for Building Energy Services Group Limited as a person with significant control on 2017-01-31
dot icon26/01/2018
Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ Uk to Foundation House Fairacres Estate Dedworth Road Windsor Berkshire SL4 4LE on 2018-01-26
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon16/02/2017
Termination of appointment of Jorge Pablo Pikunic as a director on 2017-01-31
dot icon16/02/2017
Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 2017-02-16
dot icon15/02/2017
Termination of appointment of Centrica Secretaries Limited as a secretary on 2017-01-31
dot icon15/02/2017
Termination of appointment of Christopher Howard Morrison as a director on 2017-01-31
dot icon15/02/2017
Appointment of Mr Stephen George Dalton as a director on 2017-01-31
dot icon15/02/2017
Appointment of Robert Mark Savage as a director on 2017-01-31
dot icon13/02/2017
Registration of charge 035841560003, created on 2017-01-31
dot icon10/02/2017
Registration of charge 035841560002, created on 2017-01-31
dot icon09/02/2017
Appointment of Robert Mark Savage as a secretary on 2017-01-31
dot icon18/01/2017
Certificate of change of name
dot icon20/10/2016
Appointment of Dr Jorge Pablo Pikunic as a director on 2016-10-10
dot icon20/10/2016
Appointment of Mr Christopher Howard Morrison as a director on 2016-10-10
dot icon20/10/2016
Termination of appointment of Gab Barbaro as a director on 2016-10-10
dot icon20/10/2016
Termination of appointment of Steven John Buck as a director on 2016-10-10
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Termination of appointment of Kenneth Michael Anidjar Main as a director on 2016-07-20
dot icon25/07/2016
Appointment of Steven John Buck as a director on 2016-07-20
dot icon23/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon03/03/2016
Director's details changed for Gab Barbaro on 2015-12-18
dot icon11/11/2015
Satisfaction of charge 1 in full
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon18/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon10/03/2014
Termination of appointment of John Axten as a director
dot icon27/02/2014
Director's details changed for Kenneth Michael Anidjar Main on 2014-01-01
dot icon13/02/2014
Director's details changed for Mr John Rodney Axten on 2014-02-13
dot icon07/01/2014
Appointment of Kenneth Michael Anidjar Main as a director
dot icon28/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Nicolas Grant as a director
dot icon20/02/2012
Appointment of Gab Barbaro as a director
dot icon02/12/2011
Change of name with request to seek comments from relevant body
dot icon02/12/2011
Certificate of change of name
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon01/06/2011
Appointment of Mr John Rodney Axten as a director
dot icon01/06/2011
Termination of appointment of Todd Sandford as a director
dot icon24/02/2011
Appointment of Todd Sandford as a director
dot icon24/02/2011
Termination of appointment of James Bessell as a director
dot icon03/02/2011
Appointment of Nicolas Grant as a director
dot icon03/02/2011
Termination of appointment of Jeffrey Whittingham as a director
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon18/08/2010
Termination of appointment of Christopher Mills as a director
dot icon18/08/2010
Termination of appointment of Gary Ford as a director
dot icon03/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon17/05/2010
Statement of company's objects
dot icon17/05/2010
Resolutions
dot icon18/02/2010
Full accounts made up to 2008-12-31
dot icon16/12/2009
Director's details changed for Christopher William Mills on 2009-12-16
dot icon14/12/2009
Director's details changed for James Bessell on 2009-12-14
dot icon14/12/2009
Director's details changed for Jeffrey Whittingham on 2009-12-11
dot icon16/06/2009
Return made up to 03/06/09; full list of members
dot icon16/12/2008
Accounts for a small company made up to 2008-06-30
dot icon27/11/2008
Secretary appointed centrica secretaries LIMITED
dot icon27/11/2008
Director appointed jeffrey whittingham
dot icon24/10/2008
Auditor's resignation
dot icon23/10/2008
Resolutions
dot icon23/10/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon23/10/2008
Appointment terminated secretary gary ford
dot icon23/10/2008
Director appointed james bessell
dot icon23/10/2008
Registered office changed on 23/10/2008 from cippenham court cippenham lane slough berkshire SL1 5AU
dot icon17/09/2008
Return made up to 03/06/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/07/2007
Return made up to 03/06/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/06/2006
Ad 01/06/06--------- £ si 90@1
dot icon12/06/2006
Return made up to 03/06/06; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon04/07/2005
Return made up to 03/06/05; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon10/06/2004
Return made up to 03/06/04; full list of members
dot icon19/05/2004
Auditor's resignation
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon06/08/2003
Ad 23/06/03--------- £ si 100@1=100 £ ic 4000/4100
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon23/07/2003
£ nc 4000/10000 23/06/03
dot icon03/07/2003
Return made up to 19/06/03; full list of members
dot icon30/01/2003
Accounts for a small company made up to 2002-06-30
dot icon12/08/2002
Return made up to 19/06/02; full list of members
dot icon12/08/2002
Nc inc already adjusted 05/08/02
dot icon12/08/2002
Resolutions
dot icon20/03/2002
Registered office changed on 20/03/02 from: 8 kingfisher court farnham road slough berkshire SL2 1JF
dot icon28/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon25/06/2001
Return made up to 19/06/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-06-30
dot icon14/06/2000
Return made up to 19/06/00; full list of members
dot icon16/12/1999
Accounts for a small company made up to 1999-06-30
dot icon27/07/1999
Return made up to 19/06/99; full list of members
dot icon02/07/1999
Particulars of mortgage/charge
dot icon09/07/1998
New secretary appointed;new director appointed
dot icon09/07/1998
New director appointed
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Secretary resigned
dot icon19/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

174
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,247,439.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
174
5.82M
-
32.21M
2.25M
-
2022
174
5.82M
-
32.21M
2.25M
-

Employees

2022

Employees

174 Ascended- *

Net Assets(GBP)

5.82M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

32.21M £Ascended- *

Cash in Bank(GBP)

2.25M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittingham, Jeffrey
Director
14/10/2008 - 01/12/2010
15
Mcdonald, Duncan
Nominee Director
19/06/1998 - 19/06/1998
280
Ford, Gary George
Director
19/06/1998 - 18/08/2010
6
Dalton, Stephen George
Director
31/01/2017 - Present
32
Savage, Robert Mark
Director
31/01/2017 - Present
28

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

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED

BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED is an(a) Active company incorporated on 19/06/1998 with the registered office located at Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire SL6 3TN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 174 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED?

toggle

BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED is currently Active. It was registered on 19/06/1998 .

Where is BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED located?

toggle

BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED is registered at Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire SL6 3TN.

What does BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED do?

toggle

BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED have?

toggle

BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED had 174 employees in 2022.

What is the latest filing for BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED?

toggle

The latest filing was on 18/09/2025: Full accounts made up to 2024-12-31.