Company NameBuilt Investments Ltd.
Company StatusActive
Company Number03238875
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rebecca Cautley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1998(2 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Timothy Cautley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(4 years after company formation)
Appointment Duration23 years, 8 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Joshua Cautley
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(19 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMs Lauren Cautley
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(19 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Secretary NameMr Joshua Robert Proby Cautley
StatusCurrent
Appointed20 July 2020(23 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Robert Frank Arthur Thornhill
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1998)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Nancy Downs
Oxhey
Watford
Hertfordshire
WD19 4NF
Secretary NameMrs Sally Thornhill
NationalityBritish
StatusResigned
Appointed16 June 1997(10 months after company formation)
Appointment Duration23 years, 1 month (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDown House Nancy Downs
Watford
Hertfordshire
WD19 4NF
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressDowns House
4 Nancy Downs
Watford
Hertfordshire
WD19 4NF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardOxhey Hall & Hayling
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Rebecca Cautley
60.00%
Ordinary
20 at £1Joshua Cautley
20.00%
Ordinary
20 at £1Lauren Paris Cautley
20.00%
Ordinary

Financials

Year2014
Net Worth£1,283,374
Cash£7,665
Current Liabilities£969,055

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Charges

2 August 2017Delivered on: 19 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 8 dagwood court lockhart road watford t/no HD499719.
Outstanding
2 August 2017Delivered on: 19 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 dagwood court willow grange watford hertfordshire t/no HD499711.
Outstanding
2 August 2017Delivered on: 19 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 20 redheath close watford hertfordshire t/no HD136392.
Outstanding
2 August 2017Delivered on: 8 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 dagwood court lockhart road watford t/no HD499707.
Outstanding
6 February 2015Delivered on: 17 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 81 herkomer road bushey hertfordshire t/no HD525327.
Outstanding
30 June 1997Delivered on: 12 July 1997
Satisfied on: 5 January 2010
Persons entitled: Winreb Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/11 bushey hill road bushey hertfordshire fixed and floating charges on all other assets of the company including uncalled capital.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
16 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
24 November 2022Secretary's details changed for Mr Joshua Robert Proby Cautley on 23 November 2022 (1 page)
23 November 2022Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to Downs House 4 Nancy Downs Watford Hertfordshire WD19 4NF on 23 November 2022 (1 page)
23 November 2022Change of details for Mrs Rebecca Cautley as a person with significant control on 23 November 2022 (2 pages)
16 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 October 2020Secretary's details changed for Mr Joshua Robert Proby Cautley on 13 October 2020 (1 page)
13 October 2020Change of details for Mrs Rebecca Cautley as a person with significant control on 13 October 2020 (2 pages)
13 October 2020Registered office address changed from Down House Nancy Downs Watford Hertfordshire WD19 4NF England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 13 October 2020 (1 page)
2 September 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
30 July 2020Termination of appointment of Sally Thornhill as a secretary on 20 July 2020 (2 pages)
30 July 2020Appointment of Mr Joshua Robert Proby Cautley as a secretary on 20 July 2020 (3 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
7 December 2018Change of details for Mrs Rebecca Cautley as a person with significant control on 7 December 2018 (2 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 September 2017Registered office address changed from Downs House Nancy Downs Oxhey Watford Hertfordshire WD1 4NF United Kingdom to Down House Nancy Downs Watford Hertfordshire WD19 4NF on 22 September 2017 (1 page)
22 September 2017Registered office address changed from Downs House Nancy Downs Oxhey Watford Hertfordshire WD1 4NF United Kingdom to Down House Nancy Downs Watford Hertfordshire WD19 4NF on 22 September 2017 (1 page)
23 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
19 August 2017Registration of charge 032388750006, created on 2 August 2017 (17 pages)
19 August 2017Registration of charge 032388750006, created on 2 August 2017 (17 pages)
19 August 2017Registration of charge 032388750005, created on 2 August 2017 (17 pages)
19 August 2017Registration of charge 032388750005, created on 2 August 2017 (17 pages)
19 August 2017Registration of charge 032388750004, created on 2 August 2017 (17 pages)
19 August 2017Registration of charge 032388750004, created on 2 August 2017 (17 pages)
8 August 2017Registration of charge 032388750003, created on 2 August 2017 (17 pages)
8 August 2017Registration of charge 032388750003, created on 2 August 2017 (17 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
28 June 2016Registered office address changed from Downs House Nancy Downs Oxhey Watford Hertfordshire WD1 4NF to Downs House Nancy Downs Oxhey Watford Hertfordshire WD1 4NF on 28 June 2016 (1 page)
28 June 2016Registered office address changed from Downs House Nancy Downs Oxhey Watford Hertfordshire WD1 4NF to Downs House Nancy Downs Oxhey Watford Hertfordshire WD1 4NF on 28 June 2016 (1 page)
20 January 2016Appointment of Ms Lauren Cautley as a director on 1 January 2016 (2 pages)
20 January 2016Appointment of Mr Joshua Cautley as a director on 1 January 2016 (2 pages)
20 January 2016Appointment of Mr Joshua Cautley as a director on 1 January 2016 (2 pages)
20 January 2016Appointment of Ms Lauren Cautley as a director on 1 January 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
17 February 2015Registration of charge 032388750002, created on 6 February 2015 (30 pages)
17 February 2015Registration of charge 032388750002, created on 6 February 2015 (30 pages)
17 February 2015Registration of charge 032388750002, created on 6 February 2015 (30 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 September 2010Director's details changed for Timothy Cautley on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
6 September 2010Secretary's details changed for Mrs Sally Thornhill on 1 October 2009 (1 page)
6 September 2010Director's details changed for Timothy Cautley on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mrs Rebecca Cautley on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Mrs Sally Thornhill on 1 October 2009 (1 page)
6 September 2010Director's details changed for Mrs Rebecca Cautley on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Timothy Cautley on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mrs Rebecca Cautley on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Mrs Sally Thornhill on 1 October 2009 (1 page)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 September 2009Return made up to 16/08/09; full list of members (4 pages)
30 September 2009Return made up to 16/08/09; full list of members (4 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 August 2008Return made up to 16/08/08; full list of members (4 pages)
27 August 2008Return made up to 16/08/08; full list of members (4 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
6 September 2007Return made up to 16/08/07; no change of members (7 pages)
6 September 2007Return made up to 16/08/07; no change of members (7 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
30 August 2006Return made up to 16/08/06; full list of members (7 pages)
30 August 2006Return made up to 16/08/06; full list of members (7 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 August 2005Return made up to 16/08/05; full list of members (7 pages)
25 August 2005Return made up to 16/08/05; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
23 August 2004Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
(7 pages)
23 August 2004Return made up to 16/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
(7 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 September 2003Return made up to 16/08/03; full list of members (7 pages)
8 September 2003Return made up to 16/08/03; full list of members (7 pages)
18 October 2002Ad 31/12/01--------- £ si 99@1 (2 pages)
18 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 October 2002Ad 31/12/01--------- £ si 99@1 (2 pages)
2 September 2002Return made up to 16/08/02; full list of members (7 pages)
2 September 2002Return made up to 16/08/02; full list of members (7 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
6 September 2001Return made up to 16/08/01; full list of members (6 pages)
6 September 2001Return made up to 16/08/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 March 2000 (8 pages)
18 December 2000Full accounts made up to 31 March 2000 (8 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
25 August 2000Return made up to 16/08/00; full list of members (6 pages)
25 August 2000Return made up to 16/08/00; full list of members (6 pages)
14 April 2000Registered office changed on 14/04/00 from: 765 st albans road garston watford hertfordshire WD2 6LA (1 page)
14 April 2000Registered office changed on 14/04/00 from: 765 st albans road garston watford hertfordshire WD2 6LA (1 page)
17 December 1999Full accounts made up to 31 March 1999 (9 pages)
17 December 1999Full accounts made up to 31 March 1999 (9 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Return made up to 16/08/99; no change of members (4 pages)
10 December 1999Director resigned (1 page)
10 December 1999Return made up to 16/08/99; no change of members (4 pages)
10 December 1999Director resigned (1 page)
1 March 1999Full accounts made up to 31 March 1998 (8 pages)
1 March 1999Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
1 March 1999Full accounts made up to 31 March 1998 (8 pages)
1 March 1999Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
15 February 1999Full accounts made up to 31 August 1997 (6 pages)
15 February 1999Full accounts made up to 31 August 1997 (6 pages)
29 September 1998Return made up to 16/08/98; no change of members (4 pages)
29 September 1998Return made up to 16/08/98; no change of members (4 pages)
25 September 1997Return made up to 16/08/97; full list of members (6 pages)
25 September 1997Return made up to 16/08/97; full list of members (6 pages)
20 July 1997Registered office changed on 20/07/97 from: 32 high street bookham leatherhead surrey KT23 4AX (1 page)
20 July 1997New secretary appointed (2 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997New director appointed (3 pages)
20 July 1997New director appointed (3 pages)
20 July 1997Registered office changed on 20/07/97 from: 32 high street bookham leatherhead surrey KT23 4AX (1 page)
12 July 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
16 August 1996Incorporation (14 pages)
16 August 1996Incorporation (14 pages)