BUILDING PEOPLE CIC

Register to unlock more data on OkredoRegister

BUILDING PEOPLE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10699488

Incorporation date

30/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

12 Bramble Rise, Cobham KT11 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2017)
dot icon05/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon12/11/2025
Appointment of Ms Marsha Omelia Ramroop as a director on 2025-11-11
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon09/10/2024
Registered office address changed from 35 Pixham Lane Pixham Dorking RH4 1PL England to 12 Bramble Rise Cobham KT11 2HP on 2024-10-09
dot icon21/08/2024
Micro company accounts made up to 2023-07-31
dot icon24/07/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon07/06/2024
Micro company accounts made up to 2023-07-31
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon13/09/2023
Termination of appointment of David Andrew Gordon Reynolds as a director on 2023-09-07
dot icon13/09/2023
Termination of appointment of Ashley Paul Wheaton as a director on 2023-09-07
dot icon13/09/2023
Termination of appointment of Helen Louise Yeulet as a director on 2023-09-07
dot icon19/06/2023
Registered office address changed from 9B Hurst Road Milford on Sea Lymington SO41 0PY England to 35 Pixham Lane Pixham Dorking RH4 1PL on 2023-06-19
dot icon26/04/2023
Micro company accounts made up to 2022-07-31
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon09/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon14/10/2021
Registered office address changed from 9 Hurst Road Milford on Sea Lymington SO41 0PY England to 9B Hurst Road Milford on Sea Lymington SO41 0PY on 2021-10-14
dot icon11/08/2021
Appointment of Ms Helen Louise Yeulet as a director on 2021-07-31
dot icon10/08/2021
Registered office address changed from Horizons C/O Ucem 60 Queens Road Reading RG1 4BS England to 9 Hurst Road Milford on Sea Lymington SO41 0PY on 2021-08-10
dot icon02/08/2021
Cessation of University College of Estate Management as a person with significant control on 2021-07-31
dot icon02/08/2021
Notification of Rebecca Lovelace as a person with significant control on 2021-07-31
dot icon20/07/2021
Appointment of Mr David Andrew Gordon Reynolds as a director on 2021-07-13
dot icon20/07/2021
Appointment of Rebecca Lovelace as a director on 2021-07-13
dot icon20/07/2021
Termination of appointment of Misa Lane Von Tunzelman as a director on 2021-07-13
dot icon20/07/2021
Termination of appointment of Donna Rourke-Houguez as a director on 2021-07-13
dot icon20/07/2021
Termination of appointment of Rebecca Janet Griffith as a director on 2021-07-13
dot icon20/07/2021
Termination of appointment of Jane Fawkes as a secretary on 2021-07-13
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Accounts for a small company made up to 2020-07-31
dot icon13/05/2021
Appointment of Ms Jane Fawkes as a secretary on 2021-05-13
dot icon09/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon29/07/2020
Accounts for a small company made up to 2019-07-31
dot icon01/07/2020
Appointment of Ms Donna Rourke-Houguez as a director on 2020-04-21
dot icon09/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon04/12/2019
Appointment of Mrs Misa Lane Von Tunzelman as a director on 2019-07-23
dot icon27/06/2019
Cessation of Rebecca Janet Griffith as a person with significant control on 2018-09-03
dot icon27/06/2019
Notification of University College of Estate Management as a person with significant control on 2018-09-03
dot icon20/06/2019
Current accounting period extended from 2019-03-31 to 2019-07-31
dot icon09/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon11/02/2019
Resolutions
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Resolutions
dot icon24/09/2018
Appointment of Mr Ashley Paul Wheaton as a director on 2018-09-03
dot icon24/09/2018
Registered office address changed from 7 Wooburn Grange Grange Drive Wooburn HP10 0QU United Kingdom to Horizons C/O Ucem 60 Queens Road Reading RG1 4BS on 2018-09-24
dot icon13/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon21/08/2017
Resolutions
dot icon21/08/2017
Change of name
dot icon21/08/2017
Change of name notice
dot icon30/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovelace, Rebecca
Director
13/07/2021 - Present
-
Mr David Andrew Gordon Reynolds
Director
13/07/2021 - 07/09/2023
3
Ms Helen Louise Yeulet
Director
31/07/2021 - 07/09/2023
7
Ramroop, Marsha Omelia
Director
11/11/2025 - Present
4
Wheaton, Ashley Paul
Director
03/09/2018 - 07/09/2023
13

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 PEOPLE CIC

BUILDING PEOPLE CIC is an(a) Active company incorporated on 30/03/2017 with the registered office located at 12 Bramble Rise, Cobham KT11 2HP. 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 PEOPLE CIC?

toggle

BUILDING PEOPLE CIC is currently Active. It was registered on 30/03/2017 .

Where is BUILDING PEOPLE CIC located?

toggle

BUILDING PEOPLE CIC is registered at 12 Bramble Rise, Cobham KT11 2HP.

What does BUILDING PEOPLE CIC do?

toggle

BUILDING PEOPLE CIC operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for BUILDING PEOPLE CIC?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-04 with no updates.