BUILTFORM DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BUILTFORM DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06630461

Incorporation date

26/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2008)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon11/09/2025
Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-09-11
dot icon11/09/2025
Change of details for Builtform Group Limited as a person with significant control on 2025-08-04
dot icon23/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon19/09/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/08/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon24/04/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon28/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon15/12/2022
Previous accounting period extended from 2022-04-04 to 2022-07-31
dot icon02/08/2022
Confirmation statement made on 2022-06-26 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-04-05
dot icon13/08/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-04-05
dot icon30/01/2021
Compulsory strike-off action has been discontinued
dot icon29/01/2021
Termination of appointment of Francine Slights Richardson as a secretary on 2020-05-27
dot icon29/01/2021
Termination of appointment of Kylie Amanda Harvey as a secretary on 2020-05-27
dot icon29/01/2021
Confirmation statement made on 2020-06-26 with no updates
dot icon24/12/2020
Compulsory strike-off action has been suspended
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon30/03/2020
Total exemption full accounts made up to 2019-04-05
dot icon30/12/2019
Previous accounting period shortened from 2019-04-05 to 2019-04-04
dot icon30/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon15/10/2018
Registration of charge 066304610004, created on 2018-10-12
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon12/07/2017
Notification of Builtform Group Limited as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon12/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon03/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon23/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon26/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon17/09/2013
Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD on 2013-09-17
dot icon27/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon13/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon19/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/08/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon11/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon11/07/2012
Director's details changed for Neal Harvey on 2012-06-20
dot icon10/07/2012
Secretary's details changed for Mrs. Kylie Amanda Harvey on 2012-06-20
dot icon10/07/2012
Secretary's details changed for Francine Slights Richardson on 2012-06-20
dot icon10/07/2012
Director's details changed for Mr Andrew Clarke Richardson on 2012-06-20
dot icon29/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon04/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-04-05
dot icon28/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/11/2009
Total exemption small company accounts made up to 2009-04-05
dot icon24/07/2009
Return made up to 26/06/09; full list of members; amend
dot icon15/07/2009
Return made up to 26/06/09; full list of members
dot icon15/07/2009
Secretary appointed mrs. Kylie amanda harvey
dot icon15/07/2009
Location of debenture register
dot icon15/07/2009
Location of register of members
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/05/2009
Accounting reference date shortened from 30/06/2009 to 05/04/2009
dot icon04/11/2008
Director's change of particulars / neal harvey / 28/10/2008
dot icon16/10/2008
Secretary appointed francine slights richardson
dot icon16/10/2008
Registered office changed on 16/10/2008 from lamb cottage chichester road west wittering chichester west sussex PO20 8QA united kingdom
dot icon26/06/2008
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
31/07/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.17M
-
0.00
848.00
-
2022
2
1.18M
-
0.00
1.36K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Andrew Clarke
Director
26/06/2008 - Present
22
Harvey, Neal
Director
26/06/2008 - Present
19

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 BUILTFORM DEVELOPMENTS LIMITED

BUILTFORM DEVELOPMENTS LIMITED is an(a) Active company incorporated on 26/06/2008 with the registered office located at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG. There are currently 2 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 BUILTFORM DEVELOPMENTS LIMITED?

toggle

BUILTFORM DEVELOPMENTS LIMITED is currently Active. It was registered on 26/06/2008 .

Where is BUILTFORM DEVELOPMENTS LIMITED located?

toggle

BUILTFORM DEVELOPMENTS LIMITED is registered at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG.

What does BUILTFORM DEVELOPMENTS LIMITED do?

toggle

BUILTFORM DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BUILTFORM DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.