Elevate Investments Limited

General information

Name:

Elevate Investments Ltd

Office Address:

St Pauls House 23 St Pauls Square B3 1RB Birmingham

Number: 06741536

Incorporation date: 2008-11-05

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Elevate Investments Limited with reg. no. 06741536 has been operating on the market for sixteen years. This particular Private Limited Company can be contacted at St Pauls House, 23 St Pauls Square in Birmingham and company's post code is B3 1RB. This company has operated under three different names. Its first official name, Hadzor Developments, was changed on 2009-05-19 to Elevate Property Group. The current name, in use since 2014, is Elevate Investments Limited. This business's principal business activity number is 70100 and their NACE code stands for Activities of head offices. The company's latest financial reports cover the period up to 2022-11-30 and the most current annual confirmation statement was released on 2022-11-03.

Within the following business, the full scope of director's obligations have so far been executed by Steven D. who was assigned this position in 2012 in February. Since November 2008 Peter O., had been responsible for a variety of tasks within the following business up to the moment of the resignation on 2012-02-01. As a follow-up a different director, namely Steven D. quit on 2009-01-01.

  • Previous company's names
  • Elevate Investments Limited 2014-08-08
  • Elevate Property Group Limited 2009-05-19
  • Hadzor Developments Limited 2008-11-05

Financial data based on annual reports

Company staff

Steven D.

Role: Director

Appointed: 01 February 2012

Latest update: 23 January 2024

People with significant control

Executives with significant control over the firm are: Steven D.. Elevate Property Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Birmingham at 23 St Pauls Square, B3 1RB, Worcestershire and was registered as a PSC under the registration number 07856407.

Steven D.
Notified on 25 October 2016
Nature of control:
right to manage directors
Elevate Property Group Limited
Address: St Pauls House 23 St Pauls Square, Birmingham, Worcestershire, B3 1RB, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 07856407
Notified on 25 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Elevate Property Group Limited
Address: St Pauls House 23 St Pauls Square, Birmingham, West Midlands, B3 1RB, England
Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 07856407
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 16th April 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 16th April 2014
Annual Accounts 28th July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28th July 2015
Annual Accounts 15th March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 15th March 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
End Date For Period Covered By Report 30 November 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
Confirmation statement with no updates November 3, 2023 (CS01)
filed on: 6th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

HQ address,
2014

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

HQ address,
2015

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Accountant/Auditor,
2013 - 2015

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Similar companies nearby

Closest companies