Background WavePink WaveYellow Wave

BUILDING FACILITIES MANAGEMENT LIMITED (12770431)

BUILDING FACILITIES MANAGEMENT LIMITED (12770431) is an active UK company. incorporated on 27 July 2020. with registered office in Benfleet. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. BUILDING FACILITIES MANAGEMENT LIMITED has been registered for 5 years.

Company Number
12770431
Status
active
Type
ltd
Incorporated
27 July 2020
Age
5 years
Address
34 Arundel Road, Benfleet, SS7 4EF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201, 41202, 43999, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING FACILITIES MANAGEMENT LIMITED

BUILDING FACILITIES MANAGEMENT LIMITED is an active company incorporated on 27 July 2020 with the registered office located in Benfleet. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. BUILDING FACILITIES MANAGEMENT LIMITED was registered 5 years ago.(SIC: 41201, 41202, 43999, 68320)

Status

active

Active since 5 years ago

Company No

12770431

LTD Company

Age

5 Years

Incorporated 27 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

34 Arundel Road Benfleet, SS7 4EF,

Previous Addresses

, 186 Stamford Hill, London, N16 6QX, England
From: 10 March 2025To: 19 June 2025
, 13 Lexton Avenue, Manchester, M8 4GD, England
From: 12 April 2024To: 10 March 2025
, 9 Princes Square, Harrogate, HG1 1nd, England
From: 26 July 2023To: 12 April 2024
, Metro House 57 Pepper Road, Leeds, LS10 2RU, United Kingdom
From: 27 July 2020To: 26 July 2023
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Nov 23
Owner Exit
Nov 23
New Owner
Dec 23
Director Joined
Dec 23
Owner Exit
Mar 25
New Owner
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
New Owner
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
19 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
2 January 2024
AAMDAAMD
Notification Of A Person With Significant Control
13 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
17 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Incorporation Company
27 July 2020
NEWINCIncorporation