BUILDING MONITORING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUILDING MONITORING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03085722

Incorporation date

31/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

One, St Peter's Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1995)
dot icon25/11/2025
Appointment of Gillian Bonthron as a director on 2025-10-27
dot icon14/11/2025
Termination of appointment of Fergal Cathal Cawley as a director on 2025-10-27
dot icon06/10/2025
Previous accounting period shortened from 2025-12-31 to 2025-06-30
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon15/07/2025
Registered office address changed from Royal House 3 Kingdom Close Segensworth East Fareham Hampshire PO15 5TJ to One St Peter's Square Manchester M2 3DE on 2025-07-15
dot icon14/07/2025
Termination of appointment of Brent Albert Holloway as a secretary on 2025-06-13
dot icon14/07/2025
Cessation of David Roy Stansbury as a person with significant control on 2025-06-13
dot icon14/07/2025
Appointment of Mr Fergal Cathal Cawley as a director on 2025-06-13
dot icon14/07/2025
Termination of appointment of David Roy Stansbury as a director on 2025-06-13
dot icon14/07/2025
Appointment of Mr Simon Christopher Parrington as a director on 2025-06-13
dot icon14/07/2025
Termination of appointment of Alistair Keith Campbell Brown as a director on 2025-06-13
dot icon14/07/2025
Notification of Celnor Group Limited as a person with significant control on 2025-06-13
dot icon19/06/2025
Resolutions
dot icon16/06/2025
Statement of capital following an allotment of shares on 2025-06-13
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon22/11/2022
Second filing of Confirmation Statement dated 2021-07-31
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon01/11/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon09/01/2021
Second filing of Confirmation Statement dated 2016-07-31
dot icon12/11/2020
Memorandum and Articles of Association
dot icon12/11/2020
Resolutions
dot icon12/11/2020
Sub-division of shares on 2020-11-03
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-11-03
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon08/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon04/01/2017
Director's details changed for Mr David Roy Stansbury on 2016-12-12
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon13/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon22/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon02/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Director's details changed for David Roy Stansbury on 2009-11-30
dot icon30/11/2009
Director's details changed for Alistair Keith Campbell Brown on 2009-11-30
dot icon18/08/2009
Return made up to 31/07/09; full list of members
dot icon10/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2008
Return made up to 31/07/08; full list of members
dot icon28/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/02/2008
Registered office changed on 14/02/08 from: suite 7 crescent house yonge close eastleigh hampshire SO50 9SX
dot icon29/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 31/07/07; full list of members
dot icon15/08/2006
Return made up to 31/07/06; full list of members
dot icon15/08/2006
Director's particulars changed
dot icon31/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
Director's particulars changed
dot icon28/12/2005
Secretary resigned
dot icon26/08/2005
Return made up to 31/07/05; full list of members
dot icon25/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/09/2004
Return made up to 31/07/04; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/11/2003
New director appointed
dot icon23/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/09/2003
Return made up to 31/07/03; full list of members
dot icon02/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/07/2002
Return made up to 31/07/02; full list of members
dot icon07/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/08/2001
Return made up to 31/07/01; full list of members
dot icon30/01/2001
Full accounts made up to 1999-12-31
dot icon16/08/2000
Return made up to 31/07/00; full list of members
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon18/01/2000
Ad 31/12/99--------- £ si 9@1=9 £ ic 1/10
dot icon30/12/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon22/11/1999
Registered office changed on 22/11/99 from: unit 8 court farm rag hill aldermaston reading RG7 4NT
dot icon20/09/1999
Return made up to 31/07/99; full list of members
dot icon27/05/1999
Full accounts made up to 1998-07-31
dot icon25/05/1999
Resolutions
dot icon10/12/1998
Registered office changed on 10/12/98 from: 21 wellington court spencers wood reading berkshire RG7 1BN
dot icon11/08/1998
Return made up to 31/07/98; no change of members
dot icon22/06/1998
Accounts for a small company made up to 1997-07-31
dot icon01/08/1997
Return made up to 31/07/97; no change of members
dot icon12/05/1997
Accounts for a small company made up to 1996-07-31
dot icon30/08/1996
Return made up to 31/07/96; full list of members
dot icon15/08/1995
Registered office changed on 15/08/95 from: 152 city road london EC1V 2NX
dot icon15/08/1995
Secretary resigned;new secretary appointed
dot icon15/08/1995
Director resigned;new director appointed
dot icon31/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

36
2022
change arrow icon+32.49 % *

* during past year

Cash in Bank

£1,012,430.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
465.09K
-
0.00
764.13K
-
2022
36
865.89K
-
0.00
1.01M
-
2022
36
865.89K
-
0.00
1.01M
-

Employees

2022

Employees

36 Ascended9 % *

Net Assets(GBP)

865.89K £Ascended86.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01M £Ascended32.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
30/07/1995 - 30/07/1995
3007
Mr David Roy Stansbury
Director
31/07/1995 - 13/06/2025
2
Temples (Professional Services) Limited
Nominee Director
30/07/1995 - 30/07/1995
2154
Parrington, Simon Christopher
Director
13/06/2025 - Present
45
Cawley, Fergal Cathal
Director
13/06/2025 - 27/10/2025
70

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BUILDING MONITORING SERVICES LIMITED

BUILDING MONITORING SERVICES LIMITED is an(a) Active company incorporated on 31/07/1995 with the registered office located at One, St Peter's Square, Manchester M2 3DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING MONITORING SERVICES LIMITED?

toggle

BUILDING MONITORING SERVICES LIMITED is currently Active. It was registered on 31/07/1995 .

Where is BUILDING MONITORING SERVICES LIMITED located?

toggle

BUILDING MONITORING SERVICES LIMITED is registered at One, St Peter's Square, Manchester M2 3DE.

What does BUILDING MONITORING SERVICES LIMITED do?

toggle

BUILDING MONITORING SERVICES LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does BUILDING MONITORING SERVICES LIMITED have?

toggle

BUILDING MONITORING SERVICES LIMITED had 36 employees in 2022.

What is the latest filing for BUILDING MONITORING SERVICES LIMITED?

toggle

The latest filing was on 25/11/2025: Appointment of Gillian Bonthron as a director on 2025-10-27.