Warning: file_put_contents(c/f8a165198ad82636f5daec7c3ee5ca5c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Build Manager Ltd, DN21 3RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUILD MANAGER LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Build Manager Ltd. The company was founded 3 years ago and was given the registration number 12987702. The firm's registered office is in GAINSBOROUGH. You can find them at 44 The Granary, Scotter, Gainsborough, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BUILD MANAGER LTD
Company Number:12987702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:44 The Granary, Scotter, Gainsborough, England, DN21 3RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairfield View, 2 Little Eastgate, Scotton, England, DN21 3FG

Director30 October 2020Active
Middle Blagdon, Thorndon Cross, Okehampton, England, EX20 4NJ

Director26 June 2023Active
1, Barnfield Crescent, Exeter, England, EX1 1QT

Director26 June 2023Active
29, Saxilby Road, Sturton By Stow, Lincoln, England, LN1 2AA

Director30 October 2020Active
Fairfield View, 2 Little Eastgate, Scotton, England, DN21 3FG

Director30 October 2020Active
1, Barnfield Crescent, Exeter, England, EX1 1QT

Corporate Director21 February 2023Active

People with Significant Control

Mayflower Investment Partners Ltd
Notified on:21 February 2023
Status:Active
Country of residence:England
Address:1, Barnfield Crescent, Exeter, England, EX1 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Harriot Anne Jones
Notified on:30 October 2020
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Fairfield View, 2 Little Eastgate, Scotton, England, DN21 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ben John Taylor
Notified on:30 October 2020
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:29, Saxilby Road, Lincoln, England, LN1 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Timothy Jones
Notified on:30 October 2020
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Fairfield View, 2 Little Eastgate, Scotton, England, DN21 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Termination director company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Officers

Appoint corporate director company with name date.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Address

Change registered office address company with date old address new address.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.