ELEMENT BUILDING MANAGEMENT LTD
Overview
| Company Name | ELEMENT BUILDING MANAGEMENT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07163601 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELEMENT BUILDING MANAGEMENT LTD?
- Combined facilities support activities (81100) / Administrative and support service activities
- Public order and safety activities (84240) / Public administration and defence; compulsory social security
Where is ELEMENT BUILDING MANAGEMENT LTD located?
| Registered Office Address | Unit 394 Diagonal Alley The Paintworks BS4 3AS Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELEMENT BUILDING MANAGEMENT LTD?
| Company Name | From | Until |
|---|---|---|
| ELEMENT COMPLIANCE LTD | Jul 21, 2014 | Jul 21, 2014 |
| ALMEDA COMPLIANCE LIMITED | Feb 19, 2010 | Feb 19, 2010 |
What are the latest accounts for ELEMENT BUILDING MANAGEMENT LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for ELEMENT BUILDING MANAGEMENT LTD?
| Last Confirmation Statement Made Up To | Feb 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2025 |
| Overdue | No |
What are the latest filings for ELEMENT BUILDING MANAGEMENT LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Richard Christopher Price on Mar 04, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2024 | 10 pages | AA | ||||||||||||||
Director's details changed for Mr Richard Christopher Price on Aug 28, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Richard Christopher Price as a person with significant control on Aug 28, 2024 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on Feb 19, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 19, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Feb 19, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2021 | 10 pages | AA | ||||||||||||||
Total exemption full accounts made up to May 31, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Feb 19, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Feb 19, 2020 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2019 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Feb 19, 2019 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2018 | 10 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Sep 27, 2018
| 6 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registered office address changed from 394 Paintworks Arnos Vale Bristol BS4 3AS England to Unit 394 Diagonal Alley the Paintworks Bristol BS4 3AS on May 21, 2018 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 38 Woodbridge Road Bristol BS4 2EU to 394 Paintworks Arnos Vale Bristol BS4 3AS on May 21, 2018 | 1 pages | AD01 | ||||||||||||||
Registration of charge 071636010003, created on Mar 12, 2018 | 21 pages | MR01 | ||||||||||||||
Confirmation statement made on Feb 19, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2017 | 12 pages | AA | ||||||||||||||
Who are the officers of ELEMENT BUILDING MANAGEMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRICE, Richard Christopher | Director | Diagonal Alley The Paintworks BS4 3AS Bristol Unit 394 United Kingdom | England | British | 149115200004 | |||||
| GEORGE, Gary Michael | Director | 65 Bristol Road Keynsham BS31 2WB Bristol Redwood House United Kingdom | England | British | 115697800001 | |||||
| PARGETER, Luke Joseph John | Director | 65 Bristol Road Keynsham BS31 2WB Bristol Redwood House United Kingdom | United Kingdom | British | 90770010002 |
Who are the persons with significant control of ELEMENT BUILDING MANAGEMENT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Christopher Price | Apr 06, 2016 | Diagonal Alley The Paintworks BS4 3AS Bristol Unit 394 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0