BUILDMARKET LIMITED

Register to unlock more data on OkredoRegister

BUILDMARKET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02983260

Incorporation date

26/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Albany House, Claremont Lane, Esher, Surrey KT10 9FQCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1994)
dot icon25/02/2026
Micro company accounts made up to 2025-10-31
dot icon07/05/2025
Director's details changed for Elizabeth Dawn Kellner on 2025-05-07
dot icon07/05/2025
Change of details for Elizabeth Dawn Kellner as a person with significant control on 2025-05-07
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon22/04/2025
Micro company accounts made up to 2024-10-31
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon20/03/2024
Micro company accounts made up to 2023-10-31
dot icon21/11/2023
Second filing of Confirmation Statement dated 2016-10-26
dot icon01/11/2023
Change of details for Elizabeth Dawn Kellner as a person with significant control on 2023-10-26
dot icon01/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-10-31
dot icon16/11/2022
Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2022-11-16
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-10-31
dot icon27/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon09/10/2020
Micro company accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-26 with updates
dot icon09/05/2019
Micro company accounts made up to 2018-10-31
dot icon18/01/2019
Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 2019-01-18
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon17/07/2018
Micro company accounts made up to 2017-10-31
dot icon01/11/2017
Secretary's details changed for Executors of Alan Richard Morris Mary Morris on 2017-08-25
dot icon01/11/2017
Director's details changed for Executors of Alan Richard Morris Mary Morris on 2017-10-26
dot icon31/10/2017
Director's details changed for Elizabeth Dawn Kellner on 2017-10-26
dot icon31/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon09/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/12/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon10/09/2013
Registration of charge 029832600021
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 20
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/01/2011
Annual return made up to 2010-10-26 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mary Morris on 2009-10-27
dot icon12/11/2009
Director's details changed for Elizabeth Dawn Kellner on 2009-10-27
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/03/2009
Return made up to 26/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/12/2007
Return made up to 26/10/07; full list of members
dot icon08/12/2007
Particulars of mortgage/charge
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/07/2007
Particulars of mortgage/charge
dot icon16/11/2006
Return made up to 26/10/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/06/2006
Particulars of mortgage/charge
dot icon13/02/2006
Return made up to 26/10/05; full list of members
dot icon09/02/2006
Particulars of mortgage/charge
dot icon18/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/12/2004
Return made up to 26/10/04; full list of members
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon06/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon25/11/2003
Return made up to 26/10/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon28/04/2003
Registered office changed on 28/04/03 from: 2ND floor st georges house 15 hanover square london W1S 1HR
dot icon04/03/2003
Particulars of mortgage/charge
dot icon16/01/2003
Accounting reference date shortened from 31/12/02 to 31/10/02
dot icon21/11/2002
Return made up to 26/10/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/09/2002
Declaration of satisfaction of mortgage/charge
dot icon17/05/2002
Particulars of mortgage/charge
dot icon17/05/2002
Particulars of mortgage/charge
dot icon11/04/2002
Particulars of mortgage/charge
dot icon04/12/2001
Return made up to 26/10/01; full list of members
dot icon22/08/2001
Particulars of mortgage/charge
dot icon05/07/2001
Particulars of mortgage/charge
dot icon06/04/2001
Particulars of mortgage/charge
dot icon02/03/2001
Accounts for a small company made up to 2000-12-31
dot icon01/11/2000
Return made up to 26/10/00; full list of members
dot icon21/08/2000
Accounts for a small company made up to 1999-12-31
dot icon10/11/1999
Return made up to 26/10/99; no change of members
dot icon24/03/1999
Accounts for a small company made up to 1998-12-31
dot icon04/11/1998
Return made up to 26/10/98; full list of members
dot icon10/03/1998
Accounts for a small company made up to 1997-12-31
dot icon05/11/1997
Return made up to 26/10/97; no change of members
dot icon20/06/1997
Accounts for a small company made up to 1996-12-31
dot icon16/06/1997
Particulars of mortgage/charge
dot icon19/11/1996
Particulars of mortgage/charge
dot icon07/11/1996
Declaration of satisfaction of mortgage/charge
dot icon24/10/1996
Return made up to 26/10/96; no change of members
dot icon15/07/1996
Particulars of mortgage/charge
dot icon23/02/1996
Accounts for a small company made up to 1995-12-31
dot icon28/11/1995
Declaration of satisfaction of mortgage/charge
dot icon02/11/1995
Particulars of mortgage/charge
dot icon30/10/1995
Return made up to 26/10/95; full list of members
dot icon07/08/1995
Ad 30/06/95--------- £ si 98@1=98 £ ic 2/100
dot icon17/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/05/1995
Particulars of mortgage/charge
dot icon12/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Accounting reference date notified as 31/12
dot icon08/12/1994
Particulars of mortgage/charge
dot icon08/12/1994
Particulars of mortgage/charge
dot icon15/11/1994
Secretary resigned;new director appointed
dot icon15/11/1994
New secretary appointed;director resigned;new director appointed
dot icon15/11/1994
Registered office changed on 15/11/94 from: 1 mitchell lane bristol BS1 6BU
dot icon26/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
139.67K
-
0.00
-
-
2022
2
143.98K
-
0.00
-
-
2023
2
126.89K
-
0.00
-
-
2023
2
126.89K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

126.89K £Descended-11.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Mary
Director
31/05/1995 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/10/1994 - 07/11/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/10/1994 - 07/11/1994
43699
Morris, Alan Richard
Director
07/11/1994 - 30/05/1995
1
Elizabeth Dawn Kellner
Director
08/11/1994 - Present
-

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 BUILDMARKET LIMITED

BUILDMARKET LIMITED is an(a) Active company incorporated on 26/10/1994 with the registered office located at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDMARKET LIMITED?

toggle

BUILDMARKET LIMITED is currently Active. It was registered on 26/10/1994 .

Where is BUILDMARKET LIMITED located?

toggle

BUILDMARKET LIMITED is registered at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ.

What does BUILDMARKET LIMITED do?

toggle

BUILDMARKET LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BUILDMARKET LIMITED have?

toggle

BUILDMARKET LIMITED had 2 employees in 2023.

What is the latest filing for BUILDMARKET LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-10-31.