ELEGANT BUILD LIMITED
Development of building projects
ELEGANT BUILD LIMITED
Development of building projects
Contact & Details
Contact
Registered Address
The Granary 1a Patrick Road Caversham Reading Berkshire RG4 8DD United Kingdom
Full company profile for ELEGANT BUILD LIMITED (10334612), an active property, infrastructure and construction company based in Reading, United Kingdom. Incorporated 17 Aug 2016. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Cash in Bank
£24.70k
Net Assets
£17.17k
Total Liabilities
£203.61k
Turnover
N/A
Employees
3
Debt Ratio
92%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Nicholas Richard Goodson | Director | British | England | 1 Oct 2017 | Active |
| Peter Stephen Neville | Director | British | England | 17 Aug 2016 | Active |
Persons with Significant Control
Persons with Significant Control (3)
Mannering Consultants Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Quin Planning Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Elegant Ppm Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Elegant Homes (caversham) Limited
Ceased 20 Dec 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Jan 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 14 Jan 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 21 Aug 2025 | Confirmation Statement | Confirmation statement made on 16 Aug 2025 with no updates | |
| 29 Jul 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 27 Jan 2025 | Officers | Change to director Mr Peter Stephen Neville on 27 Jul 2024 |
Annual accounts made up to 30 Jun 2025
Mortgage Satisfy Charge Full
Confirmation statement made on 16 Aug 2025 with no updates
Annual accounts made up to 31 Dec 2024
Change to director Mr Peter Stephen Neville on 27 Jul 2024
Recent Activity
Latest Activity
Annual accounts made up to 30 Jun 2025
3 months ago on 20 Jan 2026
Mortgage Satisfy Charge Full
4 months ago on 14 Jan 2026
Confirmation statement made on 16 Aug 2025 with no updates
8 months ago on 21 Aug 2025
Annual accounts made up to 31 Dec 2024
9 months ago on 29 Jul 2025
Change to director Mr Peter Stephen Neville on 27 Jul 2024
1 years ago on 27 Jan 2025
