Background WavePink WaveYellow Wave

BUILT ENVIRONMENT HUB LIMITED (08520299)

BUILT ENVIRONMENT HUB LIMITED (08520299) is an active UK company. incorporated on 8 May 2013. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BUILT ENVIRONMENT HUB LIMITED has been registered for 12 years. Current directors include BLIZZARD, Keith, CARPENTER, Andrew John, UMASHANKER, Balasubramaniam and 2 others.

Company Number
08520299
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2013
Age
12 years
Address
C/O Blizzards Consulting Limited, Radclyffe House, 66-68 Hagley Road, Birmingham, B16 8PF
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BLIZZARD, Keith, CARPENTER, Andrew John, UMASHANKER, Balasubramaniam, WAKEFORD, Mark Robert, WOODHEAD, Thomas Philip
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILT ENVIRONMENT HUB LIMITED

BUILT ENVIRONMENT HUB LIMITED is an active company incorporated on 8 May 2013 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BUILT ENVIRONMENT HUB LIMITED was registered 12 years ago.(SIC: 94110)

Status

active

Active since 12 years ago

Company No

08520299

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 8 May 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

C/O Blizzards Consulting Limited, Radclyffe House, 66-68 Hagley Road Edgbaston Birmingham, B16 8PF,

Previous Addresses

C/O Harrison Clark Rickerbys Limited Cornerblock 2 Cornwall Street Birmingham West Midlands B3 2DX United Kingdom
From: 30 January 2023To: 21 August 2024
C/O Harrison Clark Rickerbys Limited, 63 Church Street Birmingham B3 2DP England
From: 11 December 2020To: 30 January 2023
63 C/O Harrison Clark Rickerbys Limited Church Street Birmingham B3 2DP England
From: 13 March 2019To: 11 December 2020
5 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL
From: 8 May 2013To: 13 March 2019
Timeline

15 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Jul 15
Director Joined
Dec 15
New Owner
Jul 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Director Joined
Jul 21
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BLIZZARD, Keith

Active
66-68 Hagley Road, BirminghamB16 8PF
Secretary
Appointed 05 Jul 2018

BLIZZARD, Keith

Active
C/O Harrison Clark Rickerbys Limited, BirminghamB3 2DP
Born February 1958
Director
Appointed 05 Jul 2018

CARPENTER, Andrew John

Active
Churchward Drive, FromeBA11 2XL
Born December 1956
Director
Appointed 05 Jul 2018

UMASHANKER, Balasubramaniam

Active
Northumberland Road, Leamington SpaCV32 6HF
Born June 1972
Director
Appointed 11 Jan 2021

WAKEFORD, Mark Robert

Active
66-68 Hagley Road, BirminghamB16 8PF
Born March 1966
Director
Appointed 03 Dec 2015

WOODHEAD, Thomas Philip

Active
High Street, MansfieldNG21 9PR
Born March 1983
Director
Appointed 05 Jul 2018

BUCKNALL, David John

Resigned
Darwin Court, ShrewsburySY3 5AL
Born September 1938
Director
Appointed 01 Nov 2013
Resigned 12 Jun 2015

CASEY, Roy John

Resigned
Darwin Court, Oxon Business Park, ShrewsburySY3 5AL
Born February 1956
Director
Appointed 01 Sept 2013
Resigned 30 Jun 2018

RICHARDS, Darren Brooks

Resigned
Darwin Court, ShrewsburySY3 5AL
Born July 1971
Director
Appointed 08 May 2013
Resigned 30 Jun 2018

Persons with significant control

3

2 Active
1 Ceased

Andrew John Carpenter

Active
66-68 Hagley Road, BirminghamB16 8PF
Born December 1956

Nature of Control

Significant influence or control
Notified 05 Jul 2018

Mr Mark Robert Wakeford

Active
66-68 Hagley Road, BirminghamB16 8PF
Born March 1966

Nature of Control

Significant influence or control
Notified 05 Jul 2018

Mr Darren Brooks Richards

Ceased
Darwin Court, ShrewsburySY3 5AL
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
12 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
28 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
3 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Incorporation Company
8 May 2013
NEWINCIncorporation