BUILD ELITE LIMITED

Register to unlock more data on OkredoRegister

BUILD ELITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10186957

Incorporation date

18/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Scandia-Hus Business Park, Felcourt Road, East Grinstead, West Sussex RH19 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2016)
dot icon16/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/05/2025
Director's details changed for Mr Adrian Craig Treacy on 2025-05-07
dot icon11/02/2025
Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2017-05-31
dot icon27/01/2025
Appointment of Mr Michael John Tester as a director on 2025-01-27
dot icon07/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Notification of Lucy Treacy as a person with significant control on 2017-05-31
dot icon30/04/2024
Registered office address changed from 7 Bell Yard London, England London WC2A 2JR United Kingdom to 10 Scandia-Hus Business Park Felcourt Road East Grinstead West Sussex RH19 2LP on 2024-04-30
dot icon02/02/2024
Registered office address changed from 3 More London Riverside Room 100 (B)-(D) Floor 1, 3 More London Riverside London SE1 2RE United Kingdom to 7 Bell Yard London, England London WC2A 2JR on 2024-02-02
dot icon18/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon24/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/03/2023
Micro company accounts made up to 2022-03-31
dot icon20/02/2023
Registered office address changed from 3 More London Riverside 1st Floor London SE1 2RE England to 3 More London Riverside Room 100 (B)-(D) Floor 1, 3 More London Riverside London SE1 2RE on 2023-02-20
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon26/10/2022
Certificate of change of name
dot icon20/09/2022
Registered office address changed from 21 Wootton Street London SE1 8TG England to 3 More London Riverside 1st Floor London SE1 2RE on 2022-09-20
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-03-31
dot icon28/02/2022
Director's details changed for Mr Adrian Craig Treacy on 2022-02-28
dot icon28/02/2022
Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2022-02-28
dot icon20/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon15/04/2021
Registered office address changed from 21-23 Wootton Street London SE1 8TG England to 21 Wootton Street London SE1 8TG on 2021-04-15
dot icon19/01/2021
Micro company accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon06/01/2020
Satisfaction of charge 101869570001 in full
dot icon06/01/2020
Satisfaction of charge 101869570002 in full
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/08/2019
Registration of charge 101869570003, created on 2019-08-01
dot icon23/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon08/01/2019
Micro company accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon18/04/2018
Registered office address changed from 42 King Edward Court Windsor SL4 1TG to 21-23 Wootton Street London SE1 8TG on 2018-04-18
dot icon07/02/2018
Micro company accounts made up to 2017-03-31
dot icon08/01/2018
Previous accounting period shortened from 2017-05-31 to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon08/06/2017
Termination of appointment of James William Parsons as a director on 2017-05-31
dot icon08/06/2017
Termination of appointment of Samantha Jane Parsons as a secretary on 2017-05-31
dot icon07/06/2017
Registration of charge 101869570001, created on 2017-05-31
dot icon07/06/2017
Registration of charge 101869570002, created on 2017-05-31
dot icon10/04/2017
Registered office address changed from 21-23 Wootton Street London SE1 8TG United Kingdom to 42 King Edward Court Windsor SL4 1TG on 2017-04-10
dot icon23/01/2017
Resolutions
dot icon18/05/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
84.51K
-
0.00
-
-
2022
0
88.47K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treacy, Adrian Craig
Director
18/05/2016 - Present
44
Parsons, James William
Director
18/05/2016 - 31/05/2017
22
Treacy, Lucy
Secretary
18/05/2016 - Present
-
Parsons, Samantha Jane
Secretary
18/05/2016 - 31/05/2017
-
Tester, Michael John
Director
27/01/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILD ELITE LIMITED

BUILD ELITE LIMITED is an(a) Active company incorporated on 18/05/2016 with the registered office located at 10 Scandia-Hus Business Park, Felcourt Road, East Grinstead, West Sussex RH19 2LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILD ELITE LIMITED?

toggle

BUILD ELITE LIMITED is currently Active. It was registered on 18/05/2016 .

Where is BUILD ELITE LIMITED located?

toggle

BUILD ELITE LIMITED is registered at 10 Scandia-Hus Business Park, Felcourt Road, East Grinstead, West Sussex RH19 2LP.

What does BUILD ELITE LIMITED do?

toggle

BUILD ELITE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BUILD ELITE LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-05 with no updates.