Company NameBuile (st Lawrence House) Limited
DirectorsJames Metcalf and Michael Anthony James Sharples
Company StatusActive - Proposal to Strike off
Company Number08981586
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Metcalf
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S57 Cheadle Place
Stockport Road
Cheadle
SK8 2JX
Director NameMr Michael Anthony James Sharples
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S57 Cheadle Place
Stockport Road
Cheadle
SK8 2JX
Director NameMr Neil Brookes-Fazakerley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMr William Barry Homan-Russell
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Director NameMr Jonathan Alistair Gerard Stewart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(3 days after company formation)
Appointment Duration6 years (resigned 15 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMr Anthony Richard Malkin
StatusResigned
Appointed26 February 2016(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMrs Andrea Gerrish
StatusResigned
Appointed11 September 2018(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2022)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Secretary NameMrs Amanpreet Kaur Jhattu
StatusResigned
Appointed17 May 2022(8 years, 1 month after company formation)
Appointment Duration10 months (resigned 13 March 2023)
RoleCompany Director
Correspondence AddressSuite 3d Manchester International Office Centre
Styal Road
Manchester
M22 5WB

Location

Registered AddressSuite S57 Cheadle Place
Stockport Road
Cheadle
SK8 2JX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £0.001Buile Holdings LTD
86.69%
Ordinary
92.3k at £0.001Andrew James Whatson
8.00%
Ordinary
61.2k at £0.001Jonathan Alistair Stewart
5.31%
Ordinary

Financials

Year2014
Turnover£6,135,434
Net Worth£1,060,047
Cash£2,287
Current Liabilities£5,426,426

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due27 June 2023 (overdue)
Accounts CategorySmall
Accounts Year End27 September

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

8 October 2020Accounts for a small company made up to 30 September 2019 (6 pages)
16 April 2020Termination of appointment of Jonathan Alistair Gerard Stewart as a director on 15 April 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
6 August 2019Director's details changed for Mr Michael Anthony James Sharples on 19 July 2019 (2 pages)
8 July 2019Director's details changed for Mr Jonathan Alistair Gerard Stewart on 8 July 2019 (2 pages)
27 June 2019Accounts for a small company made up to 30 September 2018 (8 pages)
8 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
20 September 2018Appointment of Mrs Andrea Gerrish as a secretary on 11 September 2018 (2 pages)
10 September 2018Termination of appointment of Anthony Richard Malkin as a secretary on 31 August 2018 (1 page)
29 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (9 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (9 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
17 February 2017Accounts for a medium company made up to 30 September 2015 (12 pages)
17 February 2017Accounts for a medium company made up to 30 September 2015 (12 pages)
16 December 2016Current accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
16 December 2016Current accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
15 December 2016Current accounting period extended from 28 September 2016 to 28 February 2017 (1 page)
15 December 2016Current accounting period extended from 28 September 2016 to 28 February 2017 (1 page)
12 December 2016Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Mr James Metcalf on 12 December 2016 (2 pages)
19 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
19 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
23 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
23 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
14 April 2016Director's details changed for Mr James Metcalf on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr James Metcalf on 14 April 2016 (2 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,153.473
(4 pages)
14 April 2016Director's details changed for Mr Michael Anthony James Sharples on 14 April 2016 (2 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,153.473
(4 pages)
14 April 2016Director's details changed for Mr Michael Anthony James Sharples on 14 April 2016 (2 pages)
26 February 2016Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 (1 page)
3 July 2015Accounts for a medium company made up to 30 September 2014 (13 pages)
3 July 2015Accounts for a medium company made up to 30 September 2014 (13 pages)
25 May 2015Previous accounting period shortened from 30 April 2015 to 30 September 2014 (1 page)
25 May 2015Previous accounting period shortened from 30 April 2015 to 30 September 2014 (1 page)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,153.473
(4 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,153.473
(4 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,153.473
(4 pages)
19 November 2014Director's details changed for Mr Jonathan Alistair Stewart on 12 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Jonathan Alistair Stewart on 12 November 2014 (2 pages)
13 October 2014Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014 (1 page)
13 October 2014Termination of appointment of Neil Brookes-Fazakerley as a director on 12 September 2014 (1 page)
31 July 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 1,000
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 1,000
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 1,000
(3 pages)
28 July 2014Appointment of Mr Jonathan Alistair Stewart as a director on 10 April 2014 (2 pages)
28 July 2014Appointment of Mr Jonathan Alistair Stewart as a director on 10 April 2014 (2 pages)
16 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,000
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,000
(3 pages)
7 May 2014Sub-division of shares on 30 April 2014 (5 pages)
7 May 2014Sub-division of shares on 30 April 2014 (5 pages)
7 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)