Background WavePink WaveYellow Wave

ELEMENTO (PROPERTY MANAGEMENT) LTD (13428870)

ELEMENTO (PROPERTY MANAGEMENT) LTD (13428870) is an active UK company. incorporated on 31 May 2021. with registered office in Tolleshunt Major. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ELEMENTO (PROPERTY MANAGEMENT) LTD has been registered for 4 years. Current directors include SWEETING, Julie Elizabeth.

Company Number
13428870
Status
active
Type
ltd
Incorporated
31 May 2021
Age
4 years
Address
Swiss House, Tolleshunt Major, CM9 8LZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SWEETING, Julie Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENTO (PROPERTY MANAGEMENT) LTD

ELEMENTO (PROPERTY MANAGEMENT) LTD is an active company incorporated on 31 May 2021 with the registered office located in Tolleshunt Major. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ELEMENTO (PROPERTY MANAGEMENT) LTD was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13428870

LTD Company

Age

4 Years

Incorporated 31 May 2021

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 24 August 2025 (8 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Swiss House Beckingham Street Tolleshunt Major, CM9 8LZ,

Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jan 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SWEETING, Julie Elizabeth

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born November 1961
Director
Appointed 31 May 2021

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 31 May 2021
Resigned 31 May 2021

STRAVROPOULOS, Soteris

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born February 1991
Director
Appointed 31 May 2021
Resigned 03 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, FinchleyN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2021
Ceased 31 May 2021
Beckingham Street, MaldonCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2021
Fundings
Financials
Latest Activities

Filing History

21

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
24 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Incorporation Company
31 May 2021
NEWINCIncorporation