Background WavePink WaveYellow Wave

THE BUILT ENVIRONMENT TRUST (09631202)

THE BUILT ENVIRONMENT TRUST (09631202) is an active UK company. incorporated on 9 June 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. THE BUILT ENVIRONMENT TRUST has been registered for 10 years. Current directors include ALLEN, Susan Ann, GHAHREMANI, Katayoun, GODDARD, Valery Jane and 7 others.

Company Number
09631202
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 June 2015
Age
10 years
Address
26 Store Street, London, WC1E 7BT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALLEN, Susan Ann, GHAHREMANI, Katayoun, GODDARD, Valery Jane, HUGHES, David Robert, LIPSCOMBE-NOTT, Sara Elizabeth Anne, MOORE, Anna Edith, OLIVER, Antony Mark, ONILE-ERE, Oyinkansola, REITER, Anna Beatrice, ROBINSON, Richard Antony, Dr
SIC Codes
63990, 68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUILT ENVIRONMENT TRUST

THE BUILT ENVIRONMENT TRUST is an active company incorporated on 9 June 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. THE BUILT ENVIRONMENT TRUST was registered 10 years ago.(SIC: 63990, 68202)

Status

active

Active since 10 years ago

Company No

09631202

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 9 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

26 Store Street London, WC1E 7BT,

Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
Dec 17
Director Left
Oct 19
Director Joined
Nov 19
Director Left
May 21
Director Joined
Dec 21
Director Left
Apr 23
Director Left
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Director Joined
Jul 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

ALLEN, Susan Ann

Active
Store Street, LondonWC1E 7BT
Born May 1961
Director
Appointed 14 Dec 2021

GHAHREMANI, Katayoun

Active
Store Street, LondonWC1E 7BT
Born September 1972
Director
Appointed 06 Dec 2017

GODDARD, Valery Jane

Active
Store Street, LondonWC1E 7BT
Born July 1965
Director
Appointed 20 Dec 2023

HUGHES, David Robert

Active
Store Street, LondonWC1E 7BT
Born April 1979
Director
Appointed 20 Sept 2023

LIPSCOMBE-NOTT, Sara Elizabeth Anne

Active
Store Street, LondonWC1E 7BT
Born November 1966
Director
Appointed 20 Dec 2023

MOORE, Anna Edith

Active
Store Street, LondonWC1E 7BT
Born January 1991
Director
Appointed 20 Sept 2023

OLIVER, Antony Mark

Active
Store Street, LondonWC1E 7BT
Born February 1967
Director
Appointed 06 Apr 2017

ONILE-ERE, Oyinkansola

Active
Store Street, LondonWC1E 7BT
Born November 1972
Director
Appointed 20 Dec 2023

REITER, Anna Beatrice

Active
Store Street, LondonWC1E 7BT
Born October 1980
Director
Appointed 19 Jun 2024

ROBINSON, Richard Antony, Dr

Active
Store Street, LondonWC1E 7BT
Born October 1970
Director
Appointed 20 Dec 2023

BODE, Klaus

Resigned
Store Street, LondonWC1E 7BT
Born December 1963
Director
Appointed 09 Jun 2015
Resigned 17 May 2023

BRADBURNE, James Michael, Dr

Resigned
Store Street, LondonWC1E 7BT
Born September 1955
Director
Appointed 06 Apr 2017
Resigned 31 Mar 2023

DE GREY, Spencer Thomas

Resigned
Store Street, LondonWC1E 7BT
Born June 1944
Director
Appointed 09 Jun 2015
Resigned 01 Feb 2017

FLOWER, Allan Digby

Resigned
Store Street, LondonWC1E 7BT
Born August 1963
Director
Appointed 01 Feb 2017
Resigned 28 Sept 2019

FURBER, William James

Resigned
Store Street, LondonWC1E 7BT
Born September 1954
Director
Appointed 09 Oct 2019
Resigned 25 Apr 2021

HILL, Richard William

Resigned
Hitchin Road, SheffordSG17 5TE
Born September 1952
Director
Appointed 09 Jun 2015
Resigned 09 Jun 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Group
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Group
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
19 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2015
NEWINCIncorporation