Company NameBuilding Success Ltd
DirectorAmanda Jane Woodward
Company StatusActive
Company Number09487930
CategoryPrivate Limited Company
Incorporation Date13 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Amanda Jane Woodward
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressC/O Michael Stuart Associates Ltd Suite F4,The Bus
Temple Wood Estate, Stock Road
Chelmsford
CM2 8LP

Location

Registered AddressC/O Michael Stuart Associates Ltd Suite F4,The Business Centre
Temple Wood Estate, Stock Road
Chelmsford
CM2 8LP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWest Hanningfield
WardBicknacre and East and West Hanningfield
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due27 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

27 December 2023Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
18 November 2023Compulsory strike-off action has been discontinued (1 page)
15 November 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 March 2023Current accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
28 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
1 May 2022Registered office address changed from Michael Stuart Associates, Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR England to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 1 May 2022 (1 page)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
31 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 January 2020Director's details changed for Miss Amanda Woodward on 14 January 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 115
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 115
(3 pages)
25 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
25 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
1 March 2017Registered office address changed from D2 Horsted Keynes Business Park Cinder Hill Lane Horsted Keynes East Sussex RH17 7BA United Kingdom to Michael Stuart Associates, Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 1 March 2017 (1 page)
1 March 2017Registered office address changed from D2 Horsted Keynes Business Park Cinder Hill Lane Horsted Keynes East Sussex RH17 7BA United Kingdom to Michael Stuart Associates, Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 1 March 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 1
(35 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 1
(35 pages)