ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Building Monitoring Services Limited

Building Monitoring Services Limited is an active company incorporated on 31 July 1995 with the registered office located in Manchester, Greater Manchester. Building Monitoring Services Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03085722
Private limited company
Age
30 years
Incorporated 31 July 1995
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 July 2025 (4 months ago)
Next confirmation dated 23 July 2026
Due by 6 August 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
One
St Peter's Square
Manchester
M2 3DE
United Kingdom
Address changed on 15 Jul 2025 (4 months ago)
Previous address was Royal House 3 Kingdom Close Segensworth East Fareham Hampshire PO15 5TJ
Telephone
01489557777
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Oct 1970
Director • British • Lives in UK • Born in May 1977
Mr David Roy Stansbury
PSC • British • Lives in England • Born in Jul 1957
Celnor Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ground Investigation & Piling Limited
Gillian Bonthron and Simon Christopher Parrington are mutual people.
Active
Vintec Laboratories Limited
Gillian Bonthron and Simon Christopher Parrington are mutual people.
Active
Assurity Consulting Limited
Gillian Bonthron and Simon Christopher Parrington are mutual people.
Active
TWC (Services) Limited
Gillian Bonthron and Simon Christopher Parrington are mutual people.
Active
A F Howland Associates Limited
Gillian Bonthron and Simon Christopher Parrington are mutual people.
Active
Apec Environmental Limited
Gillian Bonthron and Simon Christopher Parrington are mutual people.
Active
Green Building Design Consultants Ltd
Gillian Bonthron and Simon Christopher Parrington are mutual people.
Active
Riverside Environmental Services Limited
Gillian Bonthron and Simon Christopher Parrington are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.13M
Increased by £414.57K (+58%)
Turnover
Unreported
Same as previous period
Employees
32
Decreased by 5 (-14%)
Total Assets
£1.66M
Increased by £381.73K (+30%)
Total Liabilities
-£666.9K
Decreased by £53K (-7%)
Net Assets
£989.08K
Increased by £434.73K (+78%)
Debt Ratio (%)
40%
Decreased by 16.22% (-29%)
Latest Activity
Gillian Bonthron Appointed
1 Month Ago on 27 Oct 2025
Fergal Cathal Cawley Resigned
1 Month Ago on 27 Oct 2025
Accounting Period Shortened
2 Months Ago on 6 Oct 2025
Full Accounts Submitted
3 Months Ago on 26 Aug 2025
Confirmation Submitted
4 Months Ago on 24 Jul 2025
Registered Address Changed
4 Months Ago on 15 Jul 2025
Mr Simon Christopher Parrington Appointed
5 Months Ago on 13 Jun 2025
Brent Albert Holloway Resigned
5 Months Ago on 13 Jun 2025
David Roy Stansbury Resigned
5 Months Ago on 13 Jun 2025
Celnor Group Limited (PSC) Appointed
5 Months Ago on 13 Jun 2025
Get Credit Report
Discover Building Monitoring Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Gillian Bonthron as a director on 27 October 2025
Submitted on 25 Nov 2025
Termination of appointment of Fergal Cathal Cawley as a director on 27 October 2025
Submitted on 14 Nov 2025
Previous accounting period shortened from 31 December 2025 to 30 June 2025
Submitted on 6 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Aug 2025
Confirmation statement made on 23 July 2025 with updates
Submitted on 24 Jul 2025
Registered office address changed from Royal House 3 Kingdom Close Segensworth East Fareham Hampshire PO15 5TJ to One St Peter's Square Manchester M2 3DE on 15 July 2025
Submitted on 15 Jul 2025
Cessation of David Roy Stansbury as a person with significant control on 13 June 2025
Submitted on 14 Jul 2025
Appointment of Mr Fergal Cathal Cawley as a director on 13 June 2025
Submitted on 14 Jul 2025
Termination of appointment of Alistair Keith Campbell Brown as a director on 13 June 2025
Submitted on 14 Jul 2025
Notification of Celnor Group Limited as a person with significant control on 13 June 2025
Submitted on 14 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year