Background WavePink WaveYellow Wave

BUILDJEWEL PROPERTY MANAGEMENT LIMITED (04090496)

BUILDJEWEL PROPERTY MANAGEMENT LIMITED (04090496) is an active UK company. incorporated on 16 October 2000. with registered office in Bourne End. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUILDJEWEL PROPERTY MANAGEMENT LIMITED has been registered for 25 years. Current directors include YOUNG, Ricky Anthony.

Company Number
04090496
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 October 2000
Age
25 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
YOUNG, Ricky Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDJEWEL PROPERTY MANAGEMENT LIMITED

BUILDJEWEL PROPERTY MANAGEMENT LIMITED is an active company incorporated on 16 October 2000 with the registered office located in Bourne End. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BUILDJEWEL PROPERTY MANAGEMENT LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04090496

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 16 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ
From: 27 November 2015To: 4 January 2022
Rostrum House Cheriton Place Folkestone Kent CT20 2BQ
From: 16 June 2010To: 27 November 2015
12-14 Oxford Street Whitstable Kent CT5 1DE
From: 16 October 2000To: 16 June 2010
Timeline

4 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Dec 09
Director Joined
May 10
Director Left
Sept 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

Q1 PROFESSIONAL SERVICES LIMITED

Active
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 28 Apr 2025

YOUNG, Ricky Anthony

Active
Station Road, Bourne EndSL8 5QH
Born September 1970
Director
Appointed 02 Jul 2009

BAKER, Roderick

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Secretary
Appointed 04 Jun 2010
Resigned 24 Mar 2017

DAWSON, David John

Resigned
98 Park Rise, HarpendenAL5 3AN
Secretary
Appointed 04 May 2001
Resigned 20 Sept 2006

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 20 Sept 2006
Resigned 30 Sept 2008

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 06 Feb 2004
Resigned 30 Sept 2008

ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Corporate secretary
Appointed 24 Mar 2017
Resigned 28 Apr 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Oct 2000
Resigned 04 May 2001

BARHAM, Kathleen

Resigned
46 Tradewinds, WhitstableCT5 4UJ
Born February 1972
Director
Appointed 12 Sept 2006
Resigned 17 Oct 2009

CALLINAN, William Patrick Joseph

Resigned
8 Coopers Court, WareSG12 9FG
Born February 1958
Director
Appointed 04 May 2001
Resigned 20 Sept 2006

EARLL, Conrad

Resigned
71 Tradewinds, WhitstableCT5 4UJ
Born January 1965
Director
Appointed 12 Sept 2006
Resigned 13 Feb 2009

HORRIGAN, Jennie

Resigned
47 Tradewinds, WhitstableCT5 4UJ
Born June 1976
Director
Appointed 12 Sept 2006
Resigned 13 Feb 2009

JONES, Caroline

Resigned
48 Tradewinds, WhitstableCT5 4UJ
Born September 1967
Director
Appointed 12 Sept 2006
Resigned 19 Mar 2009

LIPPITT, Brian

Resigned
Thistle Drive, WhitstableCT5 4UN
Born November 1947
Director
Appointed 23 Dec 2009
Resigned 29 Sept 2022

MACKAY, Joanna

Resigned
42 Tradewinds, WhitstableCT5 4UJ
Born January 1973
Director
Appointed 12 Sept 2006
Resigned 23 Feb 2009

MORTIMER, Ian Arthur

Resigned
Belmoor House Beldams Lane, Bishops StortfordCM23 5LG
Born July 1950
Director
Appointed 04 May 2001
Resigned 20 Sept 2006

SPRIGGS, Sally Elizabeth

Resigned
40 Tradewinds, WhitstableCT5 4UJ
Born June 1951
Director
Appointed 12 Sept 2006
Resigned 22 Apr 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Oct 2000
Resigned 04 May 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 16 Oct 2000
Resigned 04 May 2001
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date
23 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 September 2009
363aAnnual Return
Legacy
7 July 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
2 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 April 2009
287Change of Registered Office
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
287Change of Registered Office
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
14 May 2008
287Change of Registered Office
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
363aAnnual Return
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2004
AAAnnual Accounts
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
287Change of Registered Office
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
22 October 2001
288cChange of Particulars
Memorandum Articles
23 May 2001
MEM/ARTSMEM/ARTS
Resolution
22 May 2001
RESOLUTIONSResolutions
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
287Change of Registered Office
Incorporation Company
16 October 2000
NEWINCIncorporation