Background WavePink WaveYellow Wave

ELEMENT HOUSING LIMITED (12164919)

ELEMENT HOUSING LIMITED (12164919) is an active UK company. incorporated on 20 August 2019. with registered office in Wootton Bridge. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ELEMENT HOUSING LIMITED has been registered for 6 years. Current directors include CORBIN, Andrew John, LANGER, Gabriele Mathilde, SCOTT, Christopher.

Company Number
12164919
Status
active
Type
ltd
Incorporated
20 August 2019
Age
6 years
Address
East Quay, Wootton Bridge, PO33 4LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CORBIN, Andrew John, LANGER, Gabriele Mathilde, SCOTT, Christopher
SIC Codes
41100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENT HOUSING LIMITED

ELEMENT HOUSING LIMITED is an active company incorporated on 20 August 2019 with the registered office located in Wootton Bridge. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ELEMENT HOUSING LIMITED was registered 6 years ago.(SIC: 41100, 82990)

Status

active

Active since 6 years ago

Company No

12164919

LTD Company

Age

6 Years

Incorporated 20 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

East Quay Kite Hill Wootton Bridge, PO33 4LA,

Previous Addresses

136-137 Pyle Street Newport PO30 1JW United Kingdom
From: 20 August 2019To: 21 October 2022
Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Dec 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Aug 22
Director Joined
Jan 23
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CORBIN, Andrew John

Active
Staplers Road, NewportPO30 2NA
Born November 1965
Director
Appointed 01 Feb 2023

LANGER, Gabriele Mathilde

Active
Kite Hill, Wootton BridgePO33 4LA
Born May 1952
Director
Appointed 08 Apr 2026

SCOTT, Christopher

Active
Kite Hill, Wootton BridgePO30 3LA
Born May 1953
Director
Appointed 20 Aug 2019

CORBIN, Andrew John

Resigned
Forest Road, NewportPO30 5LY
Born November 1965
Director
Appointed 20 Aug 2019
Resigned 09 Dec 2019

LANGER-PAGET, Rodney

Resigned
Alum Bay House, TotlandPO39 0JA
Born September 1984
Director
Appointed 20 Aug 2019
Resigned 22 Aug 2022

PUNTER, Thomas George

Resigned
51 Watergate Road, NewportPO30 1XP
Born July 1982
Director
Appointed 20 Aug 2019
Resigned 02 Apr 2026
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Incorporation Company
20 August 2019
NEWINCIncorporation