Warning: file_put_contents(c/48e0f95bd359348cd4a9118d364d0504.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Elavace Block Management Limited, EC1A 2BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELAVACE BLOCK MANAGEMENT LIMITED

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

This company is commonly known as Elavace Block Management Limited. The company was founded 5 years ago and was given the registration number 12133253. The firm's registered office is in LONDON. You can find them at International House, 24 Holbourn Viaduct, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ELAVACE BLOCK MANAGEMENT LIMITED
Company Number:12133253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:International House, 24 Holbourn Viaduct, London, United Kingdom, EC1A 2BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peel House, Peel Road, Skelmersdale, England, WN8 9PT

Director31 August 2021Active
31, Seymour Terrace, Seymour Street, Liverpool, England, L3 5PE

Director08 November 2022Active
Linley House, Office 4:09, Fourth Floor, Dickinson Street, Manchester, United Kingdom, M1 4LF

Corporate Secretary01 August 2019Active
Office 4:09, Fourth Floor, Linley House, Dickinson Street, Manchester, England, M1 4LF

Director01 August 2019Active
Linley House, Office 4:09, Fourth Floor, Dickinson Street, Manchester, United Kingdom, M1 4LF

Corporate Director01 August 2019Active

People with Significant Control

Mr Thomas John Newton
Notified on:31 August 2021
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:Peel House, Peel Road, Skelmersdale, England, WN8 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas John Newton
Notified on:31 August 2021
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:31, Seymour Terrace, Liverpool, England, L3 5PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Aurum Holdings Limited
Notified on:01 August 2019
Status:Active
Country of residence:United Kingdom
Address:International House, 24 Holbourn Viaduct, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.