Background WavePink WaveYellow Wave

BUILE (ST LAWRENCE HOUSE) LIMITED (08981586)

BUILE (ST LAWRENCE HOUSE) LIMITED (08981586) is an active UK company. incorporated on 7 April 2014. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BUILE (ST LAWRENCE HOUSE) LIMITED has been registered for 12 years. Current directors include METCALF, James, SHARPLES, Michael Anthony James.

Company Number
08981586
Status
active
Type
ltd
Incorporated
7 April 2014
Age
12 years
Address
Suite S57 Cheadle Place, Cheadle, SK8 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
METCALF, James, SHARPLES, Michael Anthony James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILE (ST LAWRENCE HOUSE) LIMITED

BUILE (ST LAWRENCE HOUSE) LIMITED is an active company incorporated on 7 April 2014 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BUILE (ST LAWRENCE HOUSE) LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08981586

LTD Company

Age

12 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 27/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 27 September 2022 (3 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Small Company

Next Due

Due by 27 June 2023
Period: 1 October 2021 - 27 September 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 6 April 2024 (2 years ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 20 April 2025
For period ending 6 April 2025
Contact
Address

Suite S57 Cheadle Place Stockport Road Cheadle, SK8 2JX,

Previous Addresses

Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB
From: 7 April 2014To: 21 March 2024
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Share Issue
May 14
Funding Round
May 14
Director Joined
Jul 14
Funding Round
Jul 14
Director Left
Oct 14
Director Left
Apr 20
Owner Exit
Mar 24
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

METCALF, James

Active
Cheadle Place, CheadleSK8 2JX
Born November 1952
Director
Appointed 07 Apr 2014

SHARPLES, Michael Anthony James

Active
Cheadle Place, CheadleSK8 2JX
Born April 1962
Director
Appointed 07 Apr 2014

GERRISH, Andrea

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Secretary
Appointed 11 Sept 2018
Resigned 24 Feb 2022

HOMAN-RUSSELL, William Barry

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Secretary
Appointed 07 Apr 2014
Resigned 26 Feb 2016

JHATTU, Amanpreet Kaur

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Secretary
Appointed 17 May 2022
Resigned 13 Mar 2023

MALKIN, Anthony Richard

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Secretary
Appointed 26 Feb 2016
Resigned 31 Aug 2018

BROOKES-FAZAKERLEY, Neil

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Born November 1971
Director
Appointed 07 Apr 2014
Resigned 12 Sept 2014

STEWART, Jonathan Alistair Gerard

Resigned
Manchester International Office Centre, ManchesterM22 5WB
Born October 1970
Director
Appointed 10 Apr 2014
Resigned 15 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Cheadle Place, CheadleSK8 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024
Styal Road, ManchesterM22 5WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Mar 2024
Fundings
Financials
Latest Activities

Filing History

55

Dissolved Compulsory Strike Off Suspended
18 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 June 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
17 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
15 December 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 June 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
26 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Medium
3 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 May 2014
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
7 April 2014
NEWINCIncorporation