Background WavePink WaveYellow Wave

BUILDING MONITORING SERVICES LIMITED (03085722)

BUILDING MONITORING SERVICES LIMITED (03085722) is an active UK company. incorporated on 31 July 1995. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. BUILDING MONITORING SERVICES LIMITED has been registered for 30 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
03085722
Status
active
Type
ltd
Incorporated
31 July 1995
Age
30 years
Address
One, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING MONITORING SERVICES LIMITED

BUILDING MONITORING SERVICES LIMITED is an active company incorporated on 31 July 1995 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. BUILDING MONITORING SERVICES LIMITED was registered 30 years ago.(SIC: 74901)

Status

active

Active since 30 years ago

Company No

03085722

LTD Company

Age

30 Years

Incorporated 31 July 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

Royal House 3 Kingdom Close Segensworth East Fareham Hampshire PO15 5TJ
From: 31 July 1995To: 15 July 2025
Timeline

11 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Funding Round
Nov 20
Share Issue
Nov 20
Funding Round
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BONTHRON, Gillian

Active
St Peter's Square, ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
St Peter's Square, ManchesterM2 3DE
Born October 1970
Director
Appointed 13 Jun 2025

HOLLOWAY, Brent Albert

Resigned
Epping House, ReadingRG1 7XG
Secretary
Appointed 12 Dec 2005
Resigned 13 Jun 2025

STANSBURY, Glenda Denise

Resigned
23 Leigham Vale Road, BournemouthBH6 3LR
Secretary
Appointed 31 Jul 1995
Resigned 22 Oct 2005

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 31 Jul 1995
Resigned 31 Jul 1995

BROWN, Alistair Keith Campbell

Resigned
Royal House 3 Kingdom Close, FarehamPO15 5TJ
Born November 1961
Director
Appointed 01 Nov 2003
Resigned 13 Jun 2025

CAWLEY, Fergal Cathal

Resigned
St Peter's Square, ManchesterM2 3DE
Born August 1977
Director
Appointed 13 Jun 2025
Resigned 27 Oct 2025

STANSBURY, David Roy

Resigned
Royal House 3 Kingdom Close, FarehamPO15 5TJ
Born July 1957
Director
Appointed 31 Jul 1995
Resigned 13 Jun 2025

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 31 Jul 1995
Resigned 31 Jul 1995

Persons with significant control

2

1 Active
1 Ceased
19 Canning Street, EdinburghEH3 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2025

Mr David Roy Stansbury

Ceased
3 Kingdom Close, FarehamPO15 5TJ
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jun 2025
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 November 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 January 2021
RP04CS01RP04CS01
Capital Alter Shares Subdivision
12 November 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 November 2020
MAMA
Resolution
12 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
14 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288cChange of Particulars
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
28 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
88(2)R88(2)R
Legacy
30 December 1999
225Change of Accounting Reference Date
Legacy
22 November 1999
287Change of Registered Office
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Resolution
25 May 1999
RESOLUTIONSResolutions
Legacy
10 December 1998
287Change of Registered Office
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1997
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
15 August 1995
287Change of Registered Office
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Incorporation Company
31 July 1995
NEWINCIncorporation