BUILT INVESTMENTS LTD.

Register to unlock more data on OkredoRegister

BUILT INVESTMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03238875

Incorporation date

16/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Downs House, 4 Nancy Downs, Watford, Hertfordshire WD19 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1996)
dot icon17/02/2026
Secretary's details changed for Mr Joshua Robert Proby Cautley on 2026-02-13
dot icon16/02/2026
Director's details changed for Mr Joshua Cautley on 2026-02-13
dot icon11/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2024
Satisfaction of charge 032388750002 in full
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Secretary's details changed for Mr Joshua Robert Proby Cautley on 2022-11-23
dot icon23/11/2022
Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to Downs House 4 Nancy Downs Watford Hertfordshire WD19 4NF on 2022-11-23
dot icon23/11/2022
Change of details for Mrs Rebecca Cautley as a person with significant control on 2022-11-23
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Secretary's details changed for Mr Joshua Robert Proby Cautley on 2020-10-13
dot icon13/10/2020
Change of details for Mrs Rebecca Cautley as a person with significant control on 2020-10-13
dot icon13/10/2020
Registered office address changed from Down House Nancy Downs Watford Hertfordshire WD19 4NF England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2020-10-13
dot icon02/09/2020
Confirmation statement made on 2020-08-16 with updates
dot icon30/07/2020
Termination of appointment of Sally Thornhill as a secretary on 2020-07-20
dot icon30/07/2020
Appointment of Mr Joshua Robert Proby Cautley as a secretary on 2020-07-20
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon07/12/2018
Change of details for Mrs Rebecca Cautley as a person with significant control on 2018-12-07
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Registered office address changed from Downs House Nancy Downs Oxhey Watford Hertfordshire WD1 4NF United Kingdom to Down House Nancy Downs Watford Hertfordshire WD19 4NF on 2017-09-22
dot icon23/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon19/08/2017
Registration of charge 032388750004, created on 2017-08-02
dot icon19/08/2017
Registration of charge 032388750005, created on 2017-08-02
dot icon19/08/2017
Registration of charge 032388750006, created on 2017-08-02
dot icon08/08/2017
Registration of charge 032388750003, created on 2017-08-02
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon28/06/2016
Registered office address changed from Downs House Nancy Downs Oxhey Watford Hertfordshire WD1 4NF to Downs House Nancy Downs Oxhey Watford Hertfordshire WD1 4NF on 2016-06-28
dot icon20/01/2016
Appointment of Mr Joshua Cautley as a director on 2016-01-01
dot icon20/01/2016
Appointment of Ms Lauren Cautley as a director on 2016-01-01
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon17/02/2015
Registration of charge 032388750002, created on 2015-02-06
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon06/09/2010
Director's details changed for Timothy Cautley on 2009-10-01
dot icon06/09/2010
Director's details changed for Mrs Rebecca Cautley on 2009-10-01
dot icon06/09/2010
Secretary's details changed for Mrs Sally Thornhill on 2009-10-01
dot icon10/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/09/2009
Return made up to 16/08/09; full list of members
dot icon05/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/08/2008
Return made up to 16/08/08; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/09/2007
Return made up to 16/08/07; no change of members
dot icon01/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/08/2006
Return made up to 16/08/06; full list of members
dot icon08/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/08/2005
Return made up to 16/08/05; full list of members
dot icon14/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/08/2004
Return made up to 16/08/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/09/2003
Return made up to 16/08/03; full list of members
dot icon18/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/10/2002
Ad 31/12/01--------- £ si 99@1
dot icon02/09/2002
Return made up to 16/08/02; full list of members
dot icon06/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/09/2001
Return made up to 16/08/01; full list of members
dot icon18/12/2000
Full accounts made up to 2000-03-31
dot icon04/09/2000
New director appointed
dot icon25/08/2000
Return made up to 16/08/00; full list of members
dot icon14/04/2000
Registered office changed on 14/04/00 from: 765 st albans road garston watford hertfordshire WD2 6LA
dot icon17/12/1999
Full accounts made up to 1999-03-31
dot icon10/12/1999
Return made up to 16/08/99; no change of members
dot icon10/12/1999
Director resigned
dot icon10/12/1999
New director appointed
dot icon01/03/1999
Full accounts made up to 1998-03-31
dot icon01/03/1999
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon15/02/1999
Full accounts made up to 1997-08-31
dot icon29/09/1998
Return made up to 16/08/98; no change of members
dot icon25/09/1997
Return made up to 16/08/97; full list of members
dot icon20/07/1997
Registered office changed on 20/07/97 from: 32 high street bookham leatherhead surrey KT23 4AX
dot icon20/07/1997
New director appointed
dot icon20/07/1997
New secretary appointed
dot icon12/07/1997
Particulars of mortgage/charge
dot icon17/06/1997
Secretary resigned
dot icon17/06/1997
Director resigned
dot icon16/08/1996
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
31/03/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2.83M
-
0.00
17.69K
-
2022
4
3.06M
-
0.00
473.50K
-
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
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
16/08/1996 - 12/05/1997
463
UK INCORPORATIONS LIMITED
Nominee Director
16/08/1996 - 12/05/1997
443
Thornhill, Robert Frank Arthur
Director
16/06/1997 - 30/11/1998
7
Cautley, Timothy
Director
21/08/2000 - Present
2
Cautley, Rebecca
Director
30/11/1998 - Present
6

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+
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 BUILT INVESTMENTS LTD.

BUILT INVESTMENTS LTD. is an(a) Active company incorporated on 16/08/1996 with the registered office located at Downs House, 4 Nancy Downs, Watford, Hertfordshire WD19 4NF. There are currently 5 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 BUILT INVESTMENTS LTD.?

toggle

BUILT INVESTMENTS LTD. is currently Active. It was registered on 16/08/1996 .

Where is BUILT INVESTMENTS LTD. located?

toggle

BUILT INVESTMENTS LTD. is registered at Downs House, 4 Nancy Downs, Watford, Hertfordshire WD19 4NF.

What does BUILT INVESTMENTS LTD. do?

toggle

BUILT INVESTMENTS LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUILT INVESTMENTS LTD.?

toggle

The latest filing was on 17/02/2026: Secretary's details changed for Mr Joshua Robert Proby Cautley on 2026-02-13.