UKBizDB.co.uk

ELEVATION ASSOCIATES LIMITED

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

This company is commonly known as Elevation Associates Limited. The company was founded 36 years ago and was given the registration number 02151988. The firm's registered office is in BIRMINGHAM. You can find them at Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, . This company's SIC code is 70221 - Financial management.

Company Information

Name:ELEVATION ASSOCIATES LIMITED
Company Number:02151988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1987
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Elevation House Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, England, B35 7AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, England, B35 7AZ

Director13 December 2017Active
294 Ralph Road, Shirley, Solihull, B90 3LF

Secretary-Active
31 Fishponds Road, Kenilworth, CV8 1EY

Director27 June 2001Active
31 Fishponds Road, Kenilworth, CV8 1EY

Director22 June 2001Active
Falcon House 139 Haygate Road, Wellington, Telford, TF1 2DA

Director-Active
Groveley Hall, Birmingham Road Hopwood, Birmingham, B31 4UH

Director01 March 2004Active
Groveley Hall, Birmingham Road Hopwood, Birmingham, B31 4UH

Director01 March 2004Active
294 Ralph Road, Shirley, Solihull, B90 3LF

Director-Active
Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, England, B35 7AZ

Director28 November 2017Active
35 Henlow Rise, Shrewsbury, SY3 6BJ

Director18 October 1999Active
Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, England, B35 7AZ

Director13 December 2017Active
Pear Tree Cottage 7 Mill Lane, Kemberton, Shifnal, TF11 9LJ

Director01 November 1998Active
Elevation House, Unit 1 Marlin Office Village, Chester Road, Castle Vale, Birmingham, England, B35 7AZ

Director28 November 2017Active
Kimbay Lower Kingsford Lane, Wolverley, Kidderminster, DY11 5SN

Director-Active

People with Significant Control

Elevation Financial Group Limited
Notified on:13 December 2017
Status:Active
Country of residence:United Kingdom
Address:Elevation House, Unit 1 Marlin Office Village, Chester Road, Birmingham, United Kingdom, B35 7AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Kenneth George Chennells
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Elevation House, Unit 1 Marlin Office Village, Chester Road, Birmingham, England, B35 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian David Reid-Chalmers
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:England
Address:Elevation House, Unit 1 Marlin Office Village, Chester Road, Birmingham, England, B35 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Royston John Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:Elevation House, Unit 1 Marlin Office Village, Chester Road, Birmingham, England, B35 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-12Dissolution

Dissolution application strike off company.

Download
2022-09-02Accounts

Accounts with accounts type dormant.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Address

Change sail address company with old address new address.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Resolution

Resolution.

Download
2020-03-26Resolution

Resolution.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-15Resolution

Resolution.

Download
2020-02-15Change of name

Change of name notice.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Accounts

Change account reference date company current extended.

Download
2017-12-22Officers

Change person director company with change date.

Download
2017-12-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.