This company is commonly known as Build Management Limited. The company was founded 20 years ago and was given the registration number 04999008. The firm's registered office is in SHEFFIELD. You can find them at Wards Court, 203 Ecclesall Road, Sheffield, South Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | BUILD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04999008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wards Court, 203 Ecclesall Road, Sheffield, South Yorkshire, S11 8HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW | Director | 11 January 2019 | Active |
Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW | Director | 11 January 2019 | Active |
Wards Court, 203 Ecclesall Road, Sheffield, United Kingdom, S11 8HW | Director | 04 April 2023 | Active |
212 Tullibardine Road, Sheffield, S11 7GQ | Secretary | 18 December 2003 | Active |
212 Tullibardine Road, Sheffield, S11 7GQ | Director | 18 December 2003 | Active |
Darrington Hall, Estcourt Road, Darrington, Pontefract, United Kingdom, WF8 3AN | Director | 01 January 2009 | Active |
Hall Farm House, Litton, Buxton, SK17 8QP | Director | 18 December 2003 | Active |
Mascot Group Holdings Limited | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wards Court, 203 Ecclesall Road, Sheffield, United Kingdom, S11 8HW |
Nature of control | : |
|
Mascot Holdings Limited | ||
Notified on | : | 11 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wards Court, 203, Ecclesall Road, Sheffield, England, S11 8HW |
Nature of control | : |
|
Mascot Group Holdings Limited | ||
Notified on | : | 11 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wards Court, 203 Ecclesall Road, Sheffield, England, S11 8HW |
Nature of control | : |
|
Mr Robert Andrew Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW |
Nature of control | : |
|
Mr John Fraser Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW |
Nature of control | : |
|
Mr Dennis Makey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Address | : | Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Officers | Termination secretary company with name termination date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.