UKBizDB.co.uk

ELATUS PROPERTY GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elatus Property Group Ltd. The company was founded 4 years ago and was given the registration number 12511829. The firm's registered office is in LIVERPOOL. You can find them at Queens Dock, 67-83 Norfolk Street, Liverpool, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ELATUS PROPERTY GROUP LTD
Company Number:12511829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Queens Dock, 67-83 Norfolk Street, Liverpool, England, L1 0BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dbs Corporate Limited Suite 4102, Charlotte House,Queens Dock Business Cen, Norfolk Street, Liverpool, United Kingdom, L1 0BG

Director05 March 2021Active
Queens Dock, 67-83 Norfolk Street, Liverpool, United Kingdom, L1 0BG

Director11 March 2020Active

People with Significant Control

Dam Group Uk Property Limited
Notified on:01 February 2024
Status:Active
Country of residence:England
Address:Suite 4102 Charlot, Norfolk Street, Liverpool, England, L1 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin David Dryhurst
Notified on:27 October 2021
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:Dbs Corporate Limited Suite 4102, Charlotte House,Queens Dock Business Cen, Liverpool, United Kingdom, L1 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Mark Anthony Robinson
Notified on:11 March 2020
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Queens Dock, 67-83 Norfolk Street, Liverpool, United Kingdom, L1 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-10Accounts

Accounts amended with accounts type total exemption full.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2023-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Change of name

Certificate change of name company.

Download
2021-12-09Accounts

Change account reference date company current shortened.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Change of name

Certificate change of name company.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-05-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-06Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.