BUILDING NEEDS LIMITED

Register to unlock more data on OkredoRegister

BUILDING NEEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

08181876

Incorporation date

16/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 Tangmere Close, Gillingham ME7 2TNCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2012)
dot icon07/04/2026
Appointment of receiver or manager
dot icon03/03/2026
Cessation of Jagjeet Singh Hayer as a person with significant control on 2026-03-01
dot icon03/03/2026
Termination of appointment of Jagjeet Singh Hayer as a director on 2026-03-01
dot icon06/01/2026
Notification of Jagjeet Singh Hayer as a person with significant control on 2025-12-23
dot icon29/12/2025
Confirmation statement made on 2025-08-16 with updates
dot icon27/12/2025
Appointment of Mr Jagjeet Singh Hayer as a director on 2025-12-23
dot icon22/12/2025
Cessation of Harmeet Singh Sanghera as a person with significant control on 2025-06-09
dot icon22/12/2025
Termination of appointment of Harmeet Singh Sanghera as a director on 2025-12-09
dot icon31/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/10/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon20/05/2024
Registered office address changed from 167 Uxbridge Road Hanwell London W7 3th to 82 Tangmere Close Gillingham ME7 2TN on 2024-05-20
dot icon16/05/2024
Micro company accounts made up to 2023-08-31
dot icon25/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon14/06/2023
Registration of charge 081818760007, created on 2023-06-13
dot icon13/06/2023
Registration of charge 081818760006, created on 2023-06-13
dot icon26/05/2023
Micro company accounts made up to 2022-08-31
dot icon27/04/2023
Memorandum and Articles of Association
dot icon27/04/2023
Resolutions
dot icon24/03/2023
Director's details changed for Mr Harmeet Singh Sanghera on 2018-07-15
dot icon24/03/2023
Withdrawal of a person with significant control statement on 2023-03-24
dot icon24/03/2023
Notification of Harmeet Singh Sanghera as a person with significant control on 2016-08-16
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon14/07/2022
Registration of charge 081818760005, created on 2022-07-13
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon07/03/2022
Satisfaction of charge 081818760001 in full
dot icon07/03/2022
Satisfaction of charge 081818760002 in full
dot icon25/11/2021
Registration of charge 081818760004, created on 2021-11-19
dot icon27/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon14/07/2021
Registration of charge 081818760003, created on 2021-07-02
dot icon30/05/2021
Micro company accounts made up to 2020-08-31
dot icon16/10/2020
Director's details changed for Mr Harmeet Singh Sanghera on 2020-10-16
dot icon18/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/03/2020
Registration of charge 081818760002, created on 2020-03-06
dot icon16/03/2020
Registration of charge 081818760001, created on 2020-03-06
dot icon13/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon11/04/2018
Micro company accounts made up to 2017-08-31
dot icon18/09/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon24/05/2017
Micro company accounts made up to 2016-08-31
dot icon21/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon04/08/2016
Amended total exemption small company accounts made up to 2015-08-31
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon22/07/2014
Director's details changed for Mr Harmeet Singh Sanghera on 2014-07-17
dot icon17/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon12/09/2012
Director's details changed for Mr Harmeet Singh Sanghera on 2012-09-11
dot icon16/08/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
56.38K
-
0.00
-
-
2022
-
93.48K
-
0.00
-
-
2023
1
128.55K
-
0.00
-
-
2023
1
128.55K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

128.55K £Ascended37.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayer, Jagjeet
Director
23/12/2025 - 01/03/2026
2
Sanghera, Harmeet Singh
Director
16/08/2012 - 09/12/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDING NEEDS LIMITED

BUILDING NEEDS LIMITED is an(a) Receiver Action company incorporated on 16/08/2012 with the registered office located at 82 Tangmere Close, Gillingham ME7 2TN. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING NEEDS LIMITED?

toggle

BUILDING NEEDS LIMITED is currently Receiver Action. It was registered on 16/08/2012 .

Where is BUILDING NEEDS LIMITED located?

toggle

BUILDING NEEDS LIMITED is registered at 82 Tangmere Close, Gillingham ME7 2TN.

What does BUILDING NEEDS LIMITED do?

toggle

BUILDING NEEDS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BUILDING NEEDS LIMITED have?

toggle

BUILDING NEEDS LIMITED had 1 employees in 2023.

What is the latest filing for BUILDING NEEDS LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of receiver or manager.