BUILDINVEST LIMITED

Register to unlock more data on OkredoRegister

BUILDINVEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02982859

Incorporation date

25/10/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

35 Kensington Gardens Square, London W2 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1994)
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon25/10/2024
Resolutions
dot icon25/10/2024
Memorandum and Articles of Association
dot icon17/10/2024
Withdrawal of a person with significant control statement on 2024-10-17
dot icon17/10/2024
Notification of Central London Estates Ltd as a person with significant control on 2024-09-27
dot icon03/10/2024
Satisfaction of charge 029828590004 in full
dot icon03/10/2024
Satisfaction of charge 029828590003 in full
dot icon03/10/2024
Satisfaction of charge 029828590002 in full
dot icon03/10/2024
Satisfaction of charge 029828590001 in full
dot icon24/01/2024
Director's details changed for Mr David Bernard Leigh Wood on 2024-01-24
dot icon24/01/2024
Director's details changed for Mr Gideon Andrew Leigh Wood on 2024-01-24
dot icon24/01/2024
Director's details changed for Mr Philip Adam Leigh Wood on 2024-01-24
dot icon24/01/2024
Director's details changed for Miss Catherine Rachel Tiffany Leigh Wood on 2024-01-24
dot icon24/01/2024
Registered office address changed from 9 Golden Square London W1F 9HZ to 35 Kensington Gardens Square London W2 4BQ on 2024-01-24
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-25 with updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon23/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon10/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon10/05/2018
Notification of a person with significant control statement
dot icon09/05/2018
Cessation of Link Administration Holdings Limited as a person with significant control on 2017-11-03
dot icon27/04/2018
Registration of a charge with Charles court order to extend. Charge code 029828590004, created on 2017-06-14
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/12/2017
Notification of Link Administration Holdings Limited as a person with significant control on 2017-11-03
dot icon18/12/2017
Cessation of Capita Plc as a person with significant control on 2017-11-03
dot icon03/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon29/06/2017
Registration of charge 029828590003, created on 2017-06-14
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon27/11/2014
Director's details changed for Mr Philip Adam Leigh Wood on 2014-10-01
dot icon27/11/2014
Director's details changed for Mr Gideon Andrew Leigh Wood on 2014-10-01
dot icon27/11/2014
Director's details changed for Mr David Bernard Leigh Wood on 2014-10-01
dot icon27/11/2014
Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 2014-10-01
dot icon01/09/2014
Memorandum and Articles of Association
dot icon14/05/2014
Registration of charge 029828590001
dot icon14/05/2014
Registration of charge 029828590002
dot icon12/05/2014
Resolutions
dot icon27/03/2014
Termination of appointment of Susan Spencer-Smith as a director
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Appointment of Mr David Bernard Leigh Wood as a director
dot icon19/11/2013
Appointment of Mr Philip Adam Leigh Wood as a director
dot icon19/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon19/11/2013
Appointment of Mr Philip Adam Leigh Wood as a director
dot icon19/11/2013
Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director
dot icon19/11/2013
Director's details changed for Mr Gideon Andrew Leigh Wood on 2013-09-06
dot icon19/11/2013
Appointment of Mr David Bernard Leigh Wood as a director
dot icon19/11/2013
Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/01/2013
Appointment of Miss Susan Ann Spencer-Smith as a director
dot icon08/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon03/05/2012
Termination of appointment of Diane Wood as a secretary
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon31/10/2011
Termination of appointment of Catherine Wood as a director
dot icon10/01/2011
Termination of appointment of Daryl Smith as a director
dot icon10/01/2011
Termination of appointment of Peter Phillips as a director
dot icon10/01/2011
Appointment of Mr Gideon Andrew Leigh Wood as a director
dot icon10/01/2011
Appointment of Miss Catherine Rachel Leigh Wood as a director
dot icon10/01/2011
Appointment of Diane Maureen Wood as a secretary
dot icon10/01/2011
Termination of appointment of Peter Phillips as a secretary
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon21/07/2010
Termination of appointment of John Wood as a director
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/11/2008
Return made up to 25/10/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/12/2007
New director appointed
dot icon08/11/2007
Return made up to 25/10/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/11/2006
Return made up to 25/10/06; full list of members
dot icon26/10/2005
Return made up to 25/10/05; full list of members
dot icon22/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon27/10/2004
Return made up to 25/10/04; full list of members
dot icon20/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/10/2003
Return made up to 25/10/03; full list of members
dot icon06/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon31/10/2002
Director resigned
dot icon25/10/2002
Return made up to 25/10/02; full list of members
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
New secretary appointed
dot icon12/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/10/2001
Return made up to 25/10/01; full list of members
dot icon19/10/2000
Return made up to 25/10/00; full list of members
dot icon05/10/2000
Full accounts made up to 2000-03-31
dot icon03/10/2000
Full accounts made up to 1999-03-31
dot icon18/05/2000
New director appointed
dot icon23/11/1999
Return made up to 25/10/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon23/10/1998
Return made up to 25/10/98; full list of members
dot icon02/04/1998
Full accounts made up to 1997-03-31
dot icon19/11/1997
Return made up to 25/10/97; full list of members
dot icon12/02/1997
Full accounts made up to 1996-03-31
dot icon02/01/1997
Return made up to 25/10/96; no change of members
dot icon12/09/1996
New director appointed
dot icon10/07/1996
Director resigned
dot icon18/10/1995
Return made up to 25/10/95; full list of members
dot icon15/05/1995
Accounting reference date notified as 31/03
dot icon31/03/1995
Ad 01/03/95--------- £ si 998@1=998 £ ic 2/1000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
New secretary appointed;director resigned;new director appointed
dot icon17/11/1994
Secretary resigned;new director appointed
dot icon17/11/1994
Registered office changed on 17/11/94 from: 1 mitchell lane bristol BS1 6BU
dot icon25/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+4,807.27 % *

* during past year

Cash in Bank

£1,269,020.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.04M
-
0.00
128.85K
-
2022
4
4.35M
-
0.00
25.86K
-
2023
4
4.35M
-
0.00
1.27M
-
2023
4
4.35M
-
0.00
1.27M
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

4.35M £Descended-0.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.27M £Ascended4.81K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Catherine Rachel Tiffany Leigh
Director
06/09/2013 - Present
136
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/10/1994 - 07/11/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/10/1994 - 07/11/1994
43699
Wood, Philip Adam Leigh
Director
06/09/2013 - Present
252
Wood, Gideon Andrew Leigh
Director
20/12/2010 - Present
191

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUILDINVEST LIMITED

BUILDINVEST LIMITED is an(a) Active company incorporated on 25/10/1994 with the registered office located at 35 Kensington Gardens Square, London W2 4BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDINVEST LIMITED?

toggle

BUILDINVEST LIMITED is currently Active. It was registered on 25/10/1994 .

Where is BUILDINVEST LIMITED located?

toggle

BUILDINVEST LIMITED is registered at 35 Kensington Gardens Square, London W2 4BQ.

What does BUILDINVEST LIMITED do?

toggle

BUILDINVEST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BUILDINVEST LIMITED have?

toggle

BUILDINVEST LIMITED had 4 employees in 2023.

What is the latest filing for BUILDINVEST LIMITED?

toggle

The latest filing was on 17/12/2025: Unaudited abridged accounts made up to 2025-03-31.