BUILDLAND LIMITED

Register to unlock more data on OkredoRegister

BUILDLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04499841

Incorporation date

31/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Buildland, Oxleasow Road, Redditch B98 0RECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2002)
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon22/11/2024
Registration of charge 044998410010, created on 2024-11-11
dot icon20/11/2024
Registration of charge 044998410009, created on 2024-11-11
dot icon13/11/2024
Satisfaction of charge 044998410006 in full
dot icon13/11/2024
Satisfaction of charge 044998410008 in full
dot icon18/07/2024
Director's details changed for Ms Satwinder Kaur Jutla-Kalsi on 2024-07-16
dot icon18/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon18/07/2024
Satisfaction of charge 044998410007 in full
dot icon03/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon07/06/2022
Director's details changed for Ms Satwinder Kaur Jutla on 2022-06-07
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon20/08/2020
Termination of appointment of Rugbir Singh Jutla as a director on 2019-11-18
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon14/01/2020
Change of share class name or designation
dot icon13/01/2020
Resolutions
dot icon06/01/2020
Appointment of Mr Rugbir Singh Jutla as a director on 2019-11-18
dot icon06/01/2020
Satisfaction of charge 4 in full
dot icon06/01/2020
Satisfaction of charge 044998410005 in full
dot icon06/01/2020
Satisfaction of charge 3 in full
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon05/06/2019
Accounts for a small company made up to 2018-12-31
dot icon19/11/2018
Director's details changed for Miss Satwinder Kaur Jutla on 2018-11-19
dot icon16/11/2018
Director's details changed for Miss Satwinder Kaur Jutla on 2018-11-16
dot icon06/08/2018
Accounts for a small company made up to 2017-12-31
dot icon16/07/2018
Cessation of Rugbir Singh Jutla as a person with significant control on 2016-07-18
dot icon16/07/2018
Cessation of Buildland (2013) Limited as a person with significant control on 2016-07-18
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon03/07/2018
Appointment of Mr Harjinder Matharu as a director on 2018-07-02
dot icon03/07/2018
Appointment of Mr Jaydeep Singh Jutla as a director on 2018-07-02
dot icon02/07/2018
Termination of appointment of Rugbir Singh Jutla as a director on 2018-07-02
dot icon31/10/2017
Appointment of Miss Satwinder Kaur Jutla as a director on 2017-10-30
dot icon18/07/2017
Notification of Buildland Holdings Limited as a person with significant control on 2016-04-06
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon07/06/2017
Accounts for a small company made up to 2016-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon08/04/2016
Full accounts made up to 2015-12-31
dot icon08/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon14/03/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon18/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon13/08/2015
Termination of appointment of Gurmit Singh Jutla as a secretary on 2015-08-10
dot icon13/08/2015
Termination of appointment of Gurmit Singh Jutla as a director on 2015-08-10
dot icon11/08/2015
Registration of charge 044998410006, created on 2015-08-10
dot icon11/08/2015
Registration of charge 044998410007, created on 2015-08-10
dot icon11/08/2015
Registration of charge 044998410008, created on 2015-08-10
dot icon20/10/2014
Group of companies' accounts made up to 2014-06-30
dot icon11/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon03/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon29/06/2013
Registration of charge 044998410005
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon03/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon12/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/01/2011
Compulsory strike-off action has been discontinued
dot icon21/01/2011
Group of companies' accounts made up to 2009-12-31
dot icon19/01/2011
Compulsory strike-off action has been suspended
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon21/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon21/08/2010
Director's details changed for Gurmit Singh Jutla on 2010-07-31
dot icon21/08/2010
Director's details changed for Rugbir Singh Jutla on 2010-07-31
dot icon21/08/2010
Secretary's details changed for Gurmit Singh Jutla on 2010-07-31
dot icon22/06/2010
Full accounts made up to 2008-12-31
dot icon10/02/2010
Full accounts made up to 2007-12-31
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon13/03/2009
Duplicate mortgage certificatecharge no:2
dot icon02/01/2009
Full accounts made up to 2006-12-31
dot icon01/08/2008
Return made up to 31/07/08; full list of members
dot icon26/11/2007
Return made up to 31/07/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2005-07-31
dot icon06/06/2007
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon18/01/2007
Ad 29/12/06--------- £ si 2500000@1=2500000 £ ic 895000/3395000
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
£ nc 1000000/3500000 29/12/06
dot icon04/10/2006
Return made up to 31/07/06; full list of members
dot icon04/10/2006
Registered office changed on 04/10/06 from: c/o aniz visram & co, pinfold lodge, 32A hampton lane solihull west midlands B91 2PY
dot icon22/02/2006
Return made up to 31/07/05; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2004-07-31
dot icon09/06/2005
Total exemption small company accounts made up to 2003-07-31
dot icon01/11/2004
Return made up to 31/07/04; full list of members
dot icon27/09/2003
Return made up to 31/07/03; full list of members
dot icon26/06/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Ad 12/11/02-27/02/03 £ si 195000@1=195000 £ ic 700001/895001
dot icon11/09/2002
Ad 02/09/02--------- £ si 700000@1=700000 £ ic 1/700001
dot icon19/08/2002
Director resigned
dot icon19/08/2002
Secretary resigned
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New secretary appointed;new director appointed
dot icon31/07/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
5.36M
-
0.00
97.90K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
30/07/2002 - 30/07/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
30/07/2002 - 30/07/2002
15962
Jutla, Gurmit Singh
Director
30/07/2002 - 09/08/2015
16
Mr Rugbir Singh Jutla
Director
30/07/2002 - 01/07/2018
7
Mr Rugbir Singh Jutla
Director
17/11/2019 - 17/11/2019
7

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+
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 BUILDLAND LIMITED

BUILDLAND LIMITED is an(a) Active company incorporated on 31/07/2002 with the registered office located at Buildland, Oxleasow Road, Redditch B98 0RE. There are currently 3 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 BUILDLAND LIMITED?

toggle

BUILDLAND LIMITED is currently Active. It was registered on 31/07/2002 .

Where is BUILDLAND LIMITED located?

toggle

BUILDLAND LIMITED is registered at Buildland, Oxleasow Road, Redditch B98 0RE.

What does BUILDLAND LIMITED do?

toggle

BUILDLAND LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BUILDLAND LIMITED?

toggle

The latest filing was on 04/09/2025: Total exemption full accounts made up to 2024-12-31.