BUILDING USE STUDIES LIMITED

Register to unlock more data on OkredoRegister

BUILDING USE STUDIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01497266

Incorporation date

19/05/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O The Hub Business Centre Ipswich Hubbard Way, 2 Civic Drive, Ipswich, Suffolk IP1 2QACopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon17/04/2026
Director's details changed for Mr Adrian John Leaman on 2026-04-08
dot icon17/04/2026
Change of details for Mr Adrian John Leaman as a person with significant control on 2026-04-08
dot icon20/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon20/03/2026
Change of details for Mr Adrian John Leaman as a person with significant control on 2024-03-27
dot icon23/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/05/2023
Change of details for Mr Adrian John Leaman as a person with significant control on 2020-03-20
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon01/04/2021
Registered office address changed from C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH England to C/O the Hub Business Centre Ipswich Hubbard Way 2 Civic Drive Ipswich Suffolk IP1 2QA on 2021-04-01
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/08/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon02/03/2018
Registered office address changed from C/O Sprunt Ltd 20 Northdown Street London N1 9BG to C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH on 2018-03-02
dot icon06/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon13/07/2017
Notification of Adrian John Leaman as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Adrian John Leaman as a person with significant control on 2016-04-06
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon02/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon24/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon02/04/2013
Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8FY on 2013-04-02
dot icon28/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon21/06/2012
Director's details changed for Mr Adrian John Leaman on 2012-06-21
dot icon21/06/2012
Secretary's details changed for Andrea Christiane Kathleen Volland on 2012-06-21
dot icon28/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon25/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon04/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mr Adrian John Leaman on 2010-06-21
dot icon19/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 21/06/09; full list of members
dot icon05/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 21/06/08; full list of members
dot icon25/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/08/2007
Return made up to 21/06/07; full list of members
dot icon01/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon21/06/2006
Return made up to 21/06/06; full list of members
dot icon31/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon26/08/2005
Return made up to 21/06/05; full list of members
dot icon23/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon05/07/2004
Return made up to 21/06/04; full list of members
dot icon12/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon18/10/2003
Return made up to 21/06/03; full list of members
dot icon04/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon29/04/2003
Registered office changed on 29/04/03 from: 42-44 newman street london W1T 1QD
dot icon29/11/2002
Return made up to 21/06/02; full list of members
dot icon03/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon12/12/2001
Return made up to 21/06/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon10/07/2000
Return made up to 21/06/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon14/12/1999
Return made up to 21/06/99; no change of members
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon15/09/1998
Return made up to 21/06/98; full list of members
dot icon08/06/1998
Return made up to 21/06/97; no change of members
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon30/04/1998
Director resigned
dot icon24/02/1997
Full accounts made up to 1996-06-30
dot icon21/02/1997
Return made up to 21/06/96; full list of members
dot icon23/04/1996
Full accounts made up to 1995-06-30
dot icon22/04/1996
New secretary appointed
dot icon22/04/1996
Secretary resigned
dot icon02/04/1996
Return made up to 21/06/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Auditor's resignation
dot icon17/11/1994
Full accounts made up to 1994-06-30
dot icon22/07/1994
Return made up to 21/06/94; no change of members
dot icon07/04/1994
Director resigned
dot icon16/12/1993
Full accounts made up to 1993-06-30
dot icon01/07/1993
Return made up to 21/06/93; full list of members
dot icon26/11/1992
Full accounts made up to 1992-06-30
dot icon05/11/1992
Return made up to 07/07/92; no change of members
dot icon17/12/1991
Full accounts made up to 1991-06-30
dot icon16/07/1991
Return made up to 07/07/91; no change of members
dot icon04/04/1991
Full accounts made up to 1990-06-30
dot icon13/12/1990
Return made up to 26/07/90; full list of members
dot icon15/06/1990
New secretary appointed
dot icon06/06/1990
Auditor's resignation
dot icon06/06/1990
Secretary resigned
dot icon27/03/1990
Full accounts made up to 1989-06-30
dot icon04/09/1989
Registered office changed on 04/09/89 from: 14-16 stephenson way euston london
dot icon04/09/1989
Director resigned
dot icon04/09/1989
Return made up to 07/07/89; full list of members
dot icon19/04/1989
Full accounts made up to 1988-06-30
dot icon15/12/1988
New director appointed
dot icon15/12/1988
Director resigned
dot icon21/11/1988
New director appointed
dot icon09/05/1988
Return made up to 30/03/88; full list of members
dot icon15/04/1988
Full accounts made up to 1987-06-30
dot icon13/08/1987
Return made up to 30/06/87; full list of members
dot icon08/05/1987
Secretary resigned;new secretary appointed
dot icon08/05/1987
Registered office changed on 08/05/87 from: lower ground floor 13-16 jacobs well mews george street london W1H 5PD
dot icon21/03/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Registered office changed on 06/08/86 from: 8-9 bulstrode place marylebone lane london W1M 5FW
dot icon16/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/05/1986
Return made up to 03/04/86; full list of members
dot icon02/05/1986
Full accounts made up to 1985-06-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-93.20 % *

* during past year

Cash in Bank

£34.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
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
1
15.35K
-
0.00
1.68K
-
2022
1
7.15K
-
0.00
500.00
-
2023
1
5.28K
-
0.00
34.00
-
2023
1
5.28K
-
0.00
34.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.28K £Descended-26.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.00 £Descended-93.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Volland, Andrea Christiane Kathleen
Secretary
07/08/1995 - Present
4

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUILDING USE STUDIES LIMITED

BUILDING USE STUDIES LIMITED is an(a) Active company incorporated on 19/05/1980 with the registered office located at C/O The Hub Business Centre Ipswich Hubbard Way, 2 Civic Drive, Ipswich, Suffolk IP1 2QA. There is currently 1 active director 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 USE STUDIES LIMITED?

toggle

BUILDING USE STUDIES LIMITED is currently Active. It was registered on 19/05/1980 .

Where is BUILDING USE STUDIES LIMITED located?

toggle

BUILDING USE STUDIES LIMITED is registered at C/O The Hub Business Centre Ipswich Hubbard Way, 2 Civic Drive, Ipswich, Suffolk IP1 2QA.

What does BUILDING USE STUDIES LIMITED do?

toggle

BUILDING USE STUDIES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BUILDING USE STUDIES LIMITED have?

toggle

BUILDING USE STUDIES LIMITED had 1 employees in 2023.

What is the latest filing for BUILDING USE STUDIES LIMITED?

toggle

The latest filing was on 17/04/2026: Director's details changed for Mr Adrian John Leaman on 2026-04-08.