General information

Name:

Element Portfolio Limited

Office Address:

Rear Of Raydean House 15 Western Parade EN5 1AH Barnet

Number: 08219301

Incorporation date: 2012-09-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 is the date that marks the establishment of Element Portfolio Ltd, the firm registered at Rear Of Raydean House, 15 Western Parade in Barnet. This means it's been 12 years Element Portfolio has prospered in the UK, as it was started on September 18, 2012. The registered no. is 08219301 and the company zip code is EN5 1AH. 6 years ago this business switched its name from Element Facilities Management to Element Portfolio Ltd. The enterprise's registered with SIC code 68320 and has the NACE code: Management of real estate on a fee or contract basis. Element Portfolio Limited released its account information for the period that ended on Sat, 31st Dec 2022. The company's most recent confirmation statement was submitted on Wed, 22nd Mar 2023.

Gary F. is this particular firm's individual managing director, who was appointed on September 18, 2012. This company had been directed by Manoj M. until October 17, 2017. What is more another director, including Peter W. resigned in November 2023.

  • Previous company's names
  • Element Portfolio Ltd 2018-04-16
  • Element Facilities Management Ltd 2012-09-18

Financial data based on annual reports

Company staff

Gary F.

Role: Director

Appointed: 18 September 2012

Latest update: 31 March 2024

People with significant control

The companies that control this firm are: Acinni Ltd has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Barnet at Western Parade, Great North Road, New Barnet, EN5 1AH, Hertfordshire and was registered as a PSC under the registration number 09623293.

Acinni Ltd
Address: 15 Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire, EN5 1AH, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09623293
Notified on 13 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Arthur Ray Limited
Address: 15 Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire, EN5 1AH, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10264805
Notified on 13 July 2016
Ceased on 15 November 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Remis Investments Ltd
Address: 11 Hollowtree Road, Hamilton, Leicester, LE5 1TH, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08410680
Notified on 13 July 2016
Ceased on 17 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 30 September 2013
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 June 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts 12 June 2014
Date Approval Accounts 12 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director appointment termination date: November 15, 2023 (TM01)
filed on: 15th, November 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 41100 : Development of building projects
  • 81100 : Combined facilities support activities
  • 71111 : Architectural activities
11
Company Age

Similar companies nearby

Closest companies