Background WavePink WaveYellow Wave

BUILDING SURVEYING AND PROJECT MANAGEMENT LIMITED (04227836)

BUILDING SURVEYING AND PROJECT MANAGEMENT LIMITED (04227836) is an active UK company. incorporated on 4 June 2001. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 1 other business activities. BUILDING SURVEYING AND PROJECT MANAGEMENT LIMITED has been registered for 24 years. Current directors include GOLLAND, Amanda Louise, GOLLAND, David John.

Company Number
04227836
Status
active
Type
ltd
Incorporated
4 June 2001
Age
24 years
Address
Vickers Business Centre, Basingstoke, RG24 9NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
GOLLAND, Amanda Louise, GOLLAND, David John
SIC Codes
71111, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING SURVEYING AND PROJECT MANAGEMENT LIMITED

BUILDING SURVEYING AND PROJECT MANAGEMENT LIMITED is an active company incorporated on 4 June 2001 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 1 other business activity. BUILDING SURVEYING AND PROJECT MANAGEMENT LIMITED was registered 24 years ago.(SIC: 71111, 71122)

Status

active

Active since 24 years ago

Company No

04227836

LTD Company

Age

24 Years

Incorporated 4 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Vickers Business Centre Priestley Road Basingstoke, RG24 9NP,

Previous Addresses

Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP England
From: 14 June 2011To: 14 June 2011
Gate House Dextra Court Chapel Hill Basingstoke Hampshire RG21 5UH
From: 4 June 2001To: 14 June 2011
Timeline

3 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
New Owner
Jul 17
Director Joined
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOLLAND, Amanda Louise

Active
Halnaker Lane, PetersfieldGU32 1PW
Born March 1966
Director
Appointed 30 Jun 2025

GOLLAND, David John

Active
Halnaker Lane, PetersfieldGU32 1PW
Born September 1965
Director
Appointed 04 Jun 2001

GOLLAND, Amanda Louise

Resigned
Dextra Court, BasingstokeRG21 5UH
Secretary
Appointed 04 Jun 2001
Resigned 13 Jun 2011

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 04 Jun 2001
Resigned 04 Jun 2001

Persons with significant control

1

Mr David John Golland

Active
Priestley Road, BasingstokeRG24 9NP
Born September 1965

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
18 June 2008
288cChange of Particulars
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
225Change of Accounting Reference Date
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
88(2)R88(2)R
Legacy
12 June 2001
288bResignation of Director or Secretary
Incorporation Company
4 June 2001
NEWINCIncorporation