Company NameBuilding Societies Trust Limited
Company StatusActive
Company Number02110626
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 1987(37 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Andrew John Golding
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2009(22 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor York House
23 Kingsway
London
WC2B 6UJ
Director NameMr Luke Henry Walter March
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(24 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor York House
23 Kingsway
London
WC2B 6UJ
Director NameDr Peter Richard Williams
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(32 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address6th Floor York House
23 Kingsway
London
WC2B 6UJ
Director NameMs Jahanara Sayad Rajkoomar
Date of BirthJune 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(33 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor York House
23 Kingsway
London
WC2B 6UJ
Director NameMr Darrin Ramdeen
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(33 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor York House
23 Kingsway
London
WC2B 6UJ
Secretary NameMs Julie Elaine Morton
StatusCurrent
Appointed01 June 2021(34 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address6th Floor York House
23 Kingsway
London
WC2B 6UJ
Director NameFrancis Michael Shaw
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 1993)
RoleManaging Director Britannia Bu
Correspondence AddressRock House 711 Cheadle Road
Wetley Rocks
Stoke On Trent
Staffordshire
ST9 0BA
Director NameSir Mark John Boleat
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 1993)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address26 Westbury Road
Northwood
Middlesex
HA6 3BU
Director NameFrank Strickland
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 15 May 1991)
RoleBuilding Society Director
Correspondence Address43 Kewhurst Avenue
Cooden
Bexhill- On- Sea
East Sussex
TN39 3BH
Director NameJames Christopher Sharp
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 May 1992)
RoleManaging Director
Correspondence Address5 Richmond Way Darras Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HU
Secretary NameMr Trevor John Cates
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address26 Woodhill Park
Pembury
Tunbridge Wells
Kent
TN2 4NW
Director NameGeoffrey Richard Lister
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 January 1997)
RoleBuilding Society Chief Executive
Correspondence AddressMandalay Longwood Hall
Longwood Avenue
Bingley
West Yorkshire
BD16 2RX
Director NameDonald Herbert Kirkham
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chaundrye Close
Eltham
London
SE9 5QB
Director NameMr Adrian Michael Coles
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(6 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 September 2002)
RoleDirector General
Country of ResidenceEngland
Correspondence Address30 Pine Walk
Berrylands
Surbiton
Surrey
KT5 8NJ
Director NameKenneth Culley
Date of BirthJune 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 1998)
RoleChief Exec. Portman Build/Soci
Country of ResidenceUnited Kingdom
Correspondence AddressCoombesbury Farm Cottage
Coombesbury Lane Boxford
Newbury
Berkshire
RG20 8DE
Director NameMr John Edward Heaps
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 1999)
RoleMd Brittania Bldg Society
Country of ResidenceUnited Kingdom
Correspondence AddressTop House Farm Dodsleigh
Leigh
Stoke On Trent
Staffordshire
ST10 4QA
Director NameDr David Bruce Boyter Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Donibristle Gardens
Dalgety Bay
Fife
KY11 9NQ
Scotland
Director NameDavid Anderson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2002)
RoleBuilding Society Chief Executi
Correspondence AddressReap Hirst House Reap Hirst Road
Huddersfield
West Yorkshire
HD2 2DD
Secretary NameMr Christopher David Lawrenson
NationalityBritish
StatusResigned
Appointed01 January 2000(12 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Birtway Court
91 Benhill Avenue
Sutton
Surrey
SM1 4DJ
Director NameMartin Howard Ritchley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(14 years, 4 months after company formation)
Appointment Duration5 years (resigned 13 July 2006)
RoleBuilding Society Chief Executi
Country of ResidenceEngland
Correspondence AddressThe Beeches
1 Abberton Way
Coventry
West Midlands
CV4 7HF
Director NameMr Graham Edward Alfred Kentfield
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(15 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 28 July 2020)
RoleRetired Chief Cashier
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor York House
23 Kingsway
London
WC2B 6UJ
Director NameGeoffrey Edward Fitchew
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(15 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 April 2011)
RoleVice- Chairman International C
Country of ResidenceUnited Kingdom
Correspondence Address61 Stone Meadow
Oxford
Oxfordshire
OX2 6TD
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 July 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Secretary NameMrs Louise Helen Thornbury
NationalityIrish
StatusResigned
Appointed08 August 2008(21 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 May 2024)
RoleHr & Finanace Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Carlton Road
East Sheen
London
SW14 7RJ
Director NameMr Jim Willens
Date of BirthJune 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(29 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressYork House, 23 Kingsway
London
WC2B 6UJ

Contact

Websitewww.bsa.org.uk/
Telephone020 75205900
Telephone regionLondon

Location

Registered Address6th Floor York House
23 Kingsway
London
WC2B 6UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£108,821
Net Worth£3,582,017
Cash£20,585
Current Liabilities£3,026

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 April 2024 (3 weeks, 6 days ago)
Next Return Due7 May 2025 (11 months, 3 weeks from now)

Filing History

21 July 2023Accounts for a small company made up to 31 December 2022 (16 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
2 August 2022Accounts for a small company made up to 31 December 2021 (16 pages)
1 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
24 July 2021Accounts for a small company made up to 31 December 2020 (16 pages)
24 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
24 June 2021Appointment of Ms Julie Elaine Morton as a secretary on 1 June 2021 (2 pages)
16 December 2020Appointment of Mr Darrin Ramdeen as a director on 16 December 2020 (2 pages)
16 December 2020Appointment of Ms Jahanara Sayad Rajkoomar as a director on 16 December 2020 (2 pages)
1 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
4 August 2020Termination of appointment of Graham Edward Alfred Kentfield as a director on 28 July 2020 (1 page)
11 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
1 August 2019Accounts for a small company made up to 31 December 2018 (16 pages)
23 July 2019Appointment of Dr Peter Richard Williams as a director on 10 July 2019 (2 pages)
23 July 2019Termination of appointment of Jim Willens as a director on 10 July 2019 (1 page)
27 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
21 June 2018Accounts for a small company made up to 31 December 2017 (15 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
9 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
9 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
22 July 2016Full accounts made up to 31 December 2015 (14 pages)
22 July 2016Full accounts made up to 31 December 2015 (14 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
13 July 2016Appointment of Mr Jim Willens as a director on 29 June 2016 (2 pages)
13 July 2016Appointment of Mr Jim Willens as a director on 29 June 2016 (2 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
23 July 2015Full accounts made up to 31 December 2014 (14 pages)
23 July 2015Full accounts made up to 31 December 2014 (14 pages)
15 July 2015Annual return made up to 15 July 2015 no member list (3 pages)
15 July 2015Director's details changed for Mr Andrew John Golding on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Graham Edward Alfred Kentfield on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Graham Edward Alfred Kentfield on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Andrew John Golding on 15 July 2015 (2 pages)
15 July 2015Annual return made up to 15 July 2015 no member list (3 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
5 September 2014Director's details changed for Andrew John Golding on 31 August 2014 (2 pages)
5 September 2014Director's details changed for Andrew John Golding on 31 August 2014 (2 pages)
21 August 2014Annual return made up to 21 August 2014 no member list (5 pages)
21 August 2014Annual return made up to 21 August 2014 no member list (5 pages)
16 August 2013Section 519 (1 page)
16 August 2013Section 519 (1 page)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 August 2013Annual return made up to 2 August 2013 no member list (5 pages)
2 August 2013Annual return made up to 2 August 2013 no member list (5 pages)
2 August 2013Annual return made up to 2 August 2013 no member list (5 pages)
19 July 2012Full accounts made up to 31 December 2011 (14 pages)
19 July 2012Full accounts made up to 31 December 2011 (14 pages)
22 May 2012Annual return made up to 22 May 2012 no member list (5 pages)
22 May 2012Annual return made up to 22 May 2012 no member list (5 pages)
26 July 2011Appointment of Mr Luke Henry Walter March as a director (2 pages)
26 July 2011Appointment of Mr Luke Henry Walter March as a director (2 pages)
18 July 2011Full accounts made up to 31 December 2010 (14 pages)
18 July 2011Full accounts made up to 31 December 2010 (14 pages)
24 May 2011Annual return made up to 15 May 2011 no member list (4 pages)
24 May 2011Annual return made up to 15 May 2011 no member list (4 pages)
23 May 2011Termination of appointment of Geoffrey Fitchew as a director (1 page)
23 May 2011Termination of appointment of Geoffrey Fitchew as a director (1 page)
13 September 2010Full accounts made up to 31 December 2009 (14 pages)
13 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 May 2010Annual return made up to 15 May 2010 no member list (4 pages)
28 May 2010Director's details changed for Mr Graham Edward Alfred Kentfield on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Geoffrey Edward Fitchew on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Graham Edward Alfred Kentfield on 15 May 2010 (2 pages)
28 May 2010Annual return made up to 15 May 2010 no member list (4 pages)
28 May 2010Director's details changed for Geoffrey Edward Fitchew on 15 May 2010 (2 pages)
15 October 2009Appointment of Andrew John Golding as a director (2 pages)
15 October 2009Appointment of Andrew John Golding as a director (2 pages)
25 September 2009Appointment terminated director john goodfellow (1 page)
25 September 2009Appointment terminated director john goodfellow (1 page)
23 July 2009Full accounts made up to 31 December 2008 (14 pages)
23 July 2009Full accounts made up to 31 December 2008 (14 pages)
22 May 2009Annual return made up to 15/05/09 (3 pages)
22 May 2009Annual return made up to 15/05/09 (3 pages)
9 September 2008Secretary appointed louise helen thornbury (1 page)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
9 September 2008Appointment terminated secretary christopher lawrenson (1 page)
9 September 2008Appointment terminated secretary christopher lawrenson (1 page)
9 September 2008Secretary appointed louise helen thornbury (1 page)
14 August 2008Annual return made up to 15/05/08 (4 pages)
14 August 2008Annual return made up to 15/05/08 (4 pages)
3 October 2007Full accounts made up to 31 December 2006 (14 pages)
3 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 May 2007Annual return made up to 15/05/07 (4 pages)
30 May 2007Annual return made up to 15/05/07 (4 pages)
19 January 2007Registered office changed on 19/01/07 from: 3 savile row london W1S 3PB (1 page)
19 January 2007Registered office changed on 19/01/07 from: 3 savile row london W1S 3PB (1 page)
11 August 2006Annual return made up to 15/05/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 August 2006Annual return made up to 15/05/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 August 2006New director appointed (4 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (4 pages)
10 August 2006Director resigned (1 page)
9 August 2006Full accounts made up to 31 December 2005 (12 pages)
9 August 2006Full accounts made up to 31 December 2005 (12 pages)
26 September 2005Full accounts made up to 31 December 2004 (12 pages)
26 September 2005Full accounts made up to 31 December 2004 (12 pages)
16 June 2005Annual return made up to 15/05/05 (4 pages)
16 June 2005Annual return made up to 15/05/05 (4 pages)
1 October 2004Full accounts made up to 31 December 2003 (11 pages)
1 October 2004Full accounts made up to 31 December 2003 (11 pages)
2 June 2004Annual return made up to 15/05/04 (4 pages)
2 June 2004Annual return made up to 15/05/04 (4 pages)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
22 September 2003Full accounts made up to 31 December 2002 (11 pages)
22 September 2003Full accounts made up to 31 December 2002 (11 pages)
15 June 2003Annual return made up to 15/05/03 (4 pages)
15 June 2003Annual return made up to 15/05/03 (4 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
23 September 2002Full accounts made up to 31 December 2001 (11 pages)
23 September 2002Full accounts made up to 31 December 2001 (11 pages)
16 June 2002Annual return made up to 15/05/02 (4 pages)
16 June 2002Annual return made up to 15/05/02 (4 pages)
15 June 2002Director's particulars changed (1 page)
15 June 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
26 September 2001Full accounts made up to 31 December 2000 (11 pages)
26 September 2001Full accounts made up to 31 December 2000 (11 pages)
23 July 2001New director appointed (3 pages)
23 July 2001Director resigned (1 page)
23 July 2001Annual return made up to 15/05/01
  • 363(287) ‐ Registered office changed on 23/07/01
(4 pages)
23 July 2001Annual return made up to 15/05/01
  • 363(287) ‐ Registered office changed on 23/07/01
(4 pages)
23 July 2001New director appointed (3 pages)
23 July 2001Director resigned (1 page)
13 October 2000Full accounts made up to 31 December 1999 (11 pages)
13 October 2000Full accounts made up to 31 December 1999 (11 pages)
12 June 2000Annual return made up to 15/05/00 (4 pages)
12 June 2000Annual return made up to 15/05/00 (4 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
7 October 1999Full accounts made up to 31 December 1998 (11 pages)
7 October 1999Full accounts made up to 31 December 1998 (11 pages)
14 July 1999New director appointed (3 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (3 pages)
8 June 1999Annual return made up to 15/05/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 June 1999Annual return made up to 15/05/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 September 1998Full accounts made up to 31 December 1997 (11 pages)
17 September 1998Full accounts made up to 31 December 1997 (11 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
24 May 1998Annual return made up to 15/05/98 (4 pages)
24 May 1998Annual return made up to 15/05/98 (4 pages)
24 July 1997Full accounts made up to 31 December 1996 (11 pages)
24 July 1997Full accounts made up to 31 December 1996 (11 pages)
20 May 1997Annual return made up to 15/05/97 (4 pages)
20 May 1997Annual return made up to 15/05/97 (4 pages)
11 February 1997New director appointed (3 pages)
11 February 1997New director appointed (3 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
19 August 1996Full accounts made up to 31 December 1995 (11 pages)
19 August 1996Full accounts made up to 31 December 1995 (11 pages)
4 June 1996Annual return made up to 15/05/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 June 1996Annual return made up to 15/05/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 August 1995Full accounts made up to 31 December 1994 (11 pages)
11 August 1995Full accounts made up to 31 December 1994 (11 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
17 July 1995New director appointed (4 pages)
17 July 1995New director appointed (4 pages)
8 June 1995Annual return made up to 15/05/95 (4 pages)
8 June 1995Annual return made up to 15/05/95 (4 pages)