UKBizDB.co.uk

DESIGNING BUILDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Designing Buildings Limited. The company was founded 13 years ago and was given the registration number 07390516. The firm's registered office is in BETCHWORTH. You can find them at Kirkleas Old Road, Buckland, Betchworth, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DESIGNING BUILDINGS LIMITED
Company Number:07390516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Kirkleas Old Road, Buckland, Betchworth, Surrey, RH3 7DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkleas, Old Road, Buckland, Betchworth, United Kingdom, RH3 7DZ

Secretary16 February 2011Active
Kirkleas, Old Road, Buckland, Betchworth, RH3 7DZ

Director01 June 2018Active
Kirkleas, Old Road, Buckland, Betchworth, United Kingdom, RH3 7DZ

Director16 February 2011Active
Kirkleas, Old Road, Buckland, Betchworth, United Kingdom, RH3 7DZ

Director16 February 2011Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, United Kingdom, BR6 6ER

Director28 September 2010Active

People with Significant Control

Mr Gregor Naismith Harvie
Notified on:07 November 2022
Status:Active
Date of birth:July 1969
Nationality:British
Address:Kirkleas, Old Road, Betchworth, RH3 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Winward
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:Kirkleas, Old Road, Betchworth, RH3 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Gregor Naismith Harvie
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Kirkleas, Old Road, Betchworth, RH3 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David James Knights Trench
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:Kirkleas, Old Road, Betchworth, RH3 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Gazette

Gazette filings brought up to date.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.