BUILDMODERN LIMITED

Register to unlock more data on OkredoRegister

BUILDMODERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03847550

Incorporation date

23/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

14 Spring Lane, Wymondham, Melton Mowbray LE14 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1999)
dot icon23/02/2026
Micro company accounts made up to 2025-06-30
dot icon02/10/2025
Confirmation statement made on 2025-09-23 with updates
dot icon27/10/2024
Notification of Spring Lane Holdings Ltd as a person with significant control on 2024-10-05
dot icon27/10/2024
Cessation of Amreco Limited as a person with significant control on 2024-10-05
dot icon04/10/2024
Cessation of Andrew Faviell Smeaton as a person with significant control on 2024-05-30
dot icon04/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon08/08/2024
Micro company accounts made up to 2024-06-30
dot icon21/02/2024
Micro company accounts made up to 2023-06-30
dot icon04/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon28/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon30/06/2022
Registered office address changed from 26 Park Road Melton Mowbray Leicestershire LE13 1TT to 14 Spring Lane Wymondham Melton Mowbray LE14 2AY on 2022-06-30
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/04/2021
Director's details changed for Mr Andrew Faviell Smeaton on 2021-04-07
dot icon07/04/2021
Secretary's details changed for Isabel Diana Smeaton on 2021-04-07
dot icon07/04/2021
Director's details changed for Mr Andrew Faviell Smeaton on 2021-04-07
dot icon07/04/2021
Register inspection address has been changed from 14 Spring Lane Spring Lane Wymondham Melton Mowbray LE14 2AY England to 14 Spring Lane Wymondham Melton Mowbray Leicestershire LE14 2AY
dot icon29/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon29/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon28/09/2016
Register inspection address has been changed to 14 Spring Lane Spring Lane Wymondham Melton Mowbray LE14 2AY
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/11/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/11/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon22/09/2009
Registered office changed on 22/09/2009 from 22 park road melton mowbray leicestershire LE13 1TT
dot icon25/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/11/2008
Appointment terminated director richard newsholme
dot icon28/10/2008
Return made up to 23/09/08; full list of members
dot icon08/05/2008
Secretary appointed isabel diana smeaton
dot icon08/05/2008
Appointment terminated secretary andrew smeaton
dot icon19/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/10/2007
Return made up to 23/09/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/10/2006
Return made up to 23/09/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/10/2005
Return made up to 23/09/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/10/2004
Return made up to 23/09/04; full list of members
dot icon05/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon05/11/2003
Return made up to 23/09/03; full list of members
dot icon07/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon09/10/2002
Return made up to 23/09/02; full list of members
dot icon22/05/2002
Registered office changed on 22/05/02 from: west walk building 110 regent road leicester leicestershire LE1 7LT
dot icon03/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon08/10/2001
Return made up to 23/09/01; full list of members
dot icon25/09/2001
Registered office changed on 25/09/01 from: 47 new walk leicester LE1 6TE
dot icon20/04/2001
Full accounts made up to 2000-06-30
dot icon13/11/2000
Registered office changed on 13/11/00 from: 21 saint georges street stamford lincolnshire PE9 2BJ
dot icon24/10/2000
Return made up to 23/09/00; full list of members
dot icon04/05/2000
Ad 22/02/00--------- £ si 98@1=98 £ ic 1/99
dot icon09/02/2000
Accounting reference date shortened from 30/09/00 to 30/06/00
dot icon02/11/1999
Director resigned
dot icon02/11/1999
Secretary resigned
dot icon02/11/1999
New director appointed
dot icon02/11/1999
New secretary appointed;new director appointed
dot icon02/11/1999
Registered office changed on 02/11/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon28/10/1999
Secretary resigned
dot icon28/10/1999
Director resigned
dot icon23/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
69.97K
-
0.00
80.77K
-
2022
1
78.04K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smeaton, Andrew Faviell
Director
13/10/1999 - Present
32

Persons with Significant Control

4
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 BUILDMODERN LIMITED

BUILDMODERN LIMITED is an(a) Active company incorporated on 23/09/1999 with the registered office located at 14 Spring Lane, Wymondham, Melton Mowbray LE14 2AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDMODERN LIMITED?

toggle

BUILDMODERN LIMITED is currently Active. It was registered on 23/09/1999 .

Where is BUILDMODERN LIMITED located?

toggle

BUILDMODERN LIMITED is registered at 14 Spring Lane, Wymondham, Melton Mowbray LE14 2AY.

What does BUILDMODERN LIMITED do?

toggle

BUILDMODERN LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BUILDMODERN LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-06-30.