Build Management Limited

General information

Name:

Build Management Ltd

Office Address:

Wards Court 203 Ecclesall Road S11 8HW Sheffield

Number: 04999008

Incorporation date: 2003-12-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04999008 - reg. no. assigned to Build Management Limited. The company was registered as a Private Limited Company on 2003-12-18. The company has existed on the British market for 21 years. This company may be gotten hold of in Wards Court 203 Ecclesall Road in Sheffield. The office's post code assigned is S11 8HW. The company switched its business name two times. Up to 2014 the firm has been working on providing the services it specializes in under the name of Frasden but currently the firm is featured under the name Build Management Limited. The enterprise's SIC code is 41100 - Development of building projects. Saturday 31st December 2022 is the last time the company accounts were reported.

Given the following company's size, it was imperative to acquire other directors: Samual W., Jason E. and Paul S. who have been working as a team since April 2023 for the benefit of this company.

  • Previous company's names
  • Build Management Limited 2014-06-03
  • Frasden Limited 2007-07-20
  • Mascot Properties Limited 2003-12-18

Financial data based on annual reports

Company staff

Samual W.

Role: Director

Appointed: 04 April 2023

Latest update: 19 April 2024

Jason E.

Role: Director

Appointed: 11 January 2019

Latest update: 19 April 2024

Paul S.

Role: Director

Appointed: 11 January 2019

Latest update: 19 April 2024

People with significant control

The companies with significant control over this firm are: Mascot Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at 203 Ecclesall Road, S11 8HW, South Yorkshire and was registered as a PSC under the reg no 11604824.

Mascot Group Holdings Limited
Address: Wards Court 203 Ecclesall Road, Sheffield, South Yorkshire, S11 8HW, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11604824
Notified on 1 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mascot Holdings Limited
Address: Wards Court, 203 Ecclesall Road, Sheffield, S11 8HW, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 6451009
Notified on 11 January 2019
Ceased on 1 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mascot Group Holdings Limited
Address: Wards Court 203 Ecclesall Road, Sheffield, S11 8HW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11604824
Notified on 11 January 2019
Ceased on 8 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert P.
Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control:
substantial control or influence
Dennis M.
Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control:
substantial control or influence
John S.
Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 July 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 24 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
20
Company Age

Similar companies nearby

Closest companies