BUILDMORE LIMITED

Register to unlock more data on OkredoRegister

BUILDMORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04734734

Incorporation date

15/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

869 High Road, London N12 8QACopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2003)
dot icon03/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon23/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon15/10/2024
Statement of capital following an allotment of shares on 2024-10-14
dot icon27/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon28/11/2023
Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on 2023-11-28
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon29/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/11/2017
Satisfaction of charge 1 in full
dot icon01/11/2017
Change of details for Mr Savvas Savva as a person with significant control on 2017-07-19
dot icon07/10/2017
Registered office address changed from 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 2017-10-07
dot icon26/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/11/2016
Director's details changed for Mr Savvas Savva on 2016-11-17
dot icon25/11/2016
Secretary's details changed for Mr Savvas Savva on 2016-11-17
dot icon18/11/2016
Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katerine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 2016-11-18
dot icon18/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon20/03/2015
Director's details changed for Mr Savvas Savva on 2015-03-18
dot icon20/03/2015
Secretary's details changed for Mr Savvas Savva on 2015-03-18
dot icon13/03/2015
Registered office address changed from Everlast House 1 Cranbrook Lane Betstyle Road New Southage London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 2015-03-13
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon11/10/2011
Director's details changed for Adamos Panayi on 2011-10-11
dot icon04/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/06/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon21/05/2010
Director's details changed for Mr Savvas Savva on 2009-12-15
dot icon20/05/2010
Secretary's details changed for Mr Savvas Savva on 2009-11-26
dot icon20/05/2010
Secretary's details changed for Mr Savvas Savva on 2009-12-15
dot icon20/05/2010
Director's details changed for Mr Savvas Savva on 2009-11-26
dot icon01/02/2010
Director's details changed for Mr Savvas Savva on 2009-12-15
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/01/2010
Secretary's details changed for Mr Savvas Savva on 2009-12-15
dot icon15/05/2009
Return made up to 15/04/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/04/2008
Return made up to 15/04/08; no change of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/05/2007
Return made up to 15/04/07; no change of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/04/2006
Return made up to 15/04/06; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon22/04/2005
Return made up to 15/04/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon26/04/2004
Return made up to 15/04/04; full list of members
dot icon12/08/2003
Particulars of mortgage/charge
dot icon27/05/2003
New secretary appointed;new director appointed
dot icon27/05/2003
New director appointed
dot icon12/05/2003
Memorandum and Articles of Association
dot icon12/05/2003
Resolutions
dot icon12/05/2003
Director resigned
dot icon12/05/2003
Secretary resigned;director resigned
dot icon12/05/2003
Registered office changed on 12/05/03 from: regent house 316 beulah hill london SE19 3HF
dot icon15/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-25.98 % *

* during past year

Cash in Bank

£66,473.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.36M
-
0.00
89.80K
-
2022
0
2.35M
-
0.00
66.47K
-
2022
0
2.35M
-
0.00
66.47K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.35M £Descended-0.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.47K £Descended-25.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Panayi, Adamos
Director
06/05/2003 - Present
-
Savva, Savvas
Director
06/05/2003 - Present
29
Savva, Savvas
Secretary
06/05/2003 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDMORE LIMITED

BUILDMORE LIMITED is an(a) Active company incorporated on 15/04/2003 with the registered office located at 869 High Road, London N12 8QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDMORE LIMITED?

toggle

BUILDMORE LIMITED is currently Active. It was registered on 15/04/2003 .

Where is BUILDMORE LIMITED located?

toggle

BUILDMORE LIMITED is registered at 869 High Road, London N12 8QA.

What does BUILDMORE LIMITED do?

toggle

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

What is the latest filing for BUILDMORE LIMITED?

toggle

The latest filing was on 03/06/2025: Total exemption full accounts made up to 2025-04-30.