Background WavePink WaveYellow Wave

ELYSIAN DEVELOPMENTS LIMITED (02728975)

ELYSIAN DEVELOPMENTS LIMITED (02728975) is an active UK company. incorporated on 6 July 1992. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. ELYSIAN DEVELOPMENTS LIMITED has been registered for 33 years. Current directors include ANASTASIOU, David.

Company Number
02728975
Status
active
Type
ltd
Incorporated
6 July 1992
Age
33 years
Address
Muskers Building 2nd Floor, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ANASTASIOU, David
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIAN DEVELOPMENTS LIMITED

ELYSIAN DEVELOPMENTS LIMITED is an active company incorporated on 6 July 1992 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. ELYSIAN DEVELOPMENTS LIMITED was registered 33 years ago.(SIC: 68201)

Status

active

Active since 33 years ago

Company No

02728975

LTD Company

Age

33 Years

Incorporated 6 July 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Muskers Building 2nd Floor 1 Stanley Street Liverpool, L1 6AA,

Timeline

4 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Jul 92
Loan Cleared
Apr 16
Loan Cleared
Jul 20
Director Left
Dec 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SINGH, Aneil Kumar

Active
Muskers Building 2nd Floor, LiverpoolL1 6AA
Secretary
Appointed 31 May 2001

ANASTASIOU, David

Active
Muskers Building 2nd Floor, LiverpoolL1 6AA
Born December 1962
Director
Appointed 06 Jul 1992

KOSSIFOU, Michael

Resigned
1 Barchester Drive, LiverpoolL17 5BZ
Secretary
Appointed 06 Jul 1992
Resigned 31 May 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 06 Jul 1992
Resigned 06 Jul 1992

GORDON SMITH, Peter James

Resigned
11 Cranworth Street, StalybridgeSK15 2NW
Born September 1956
Director
Appointed 10 Oct 2003
Resigned 15 Oct 2003

KOSSIFOU, Michael

Resigned
Muskers Building 2nd Floor, LiverpoolL1 6AA
Born October 1956
Director
Appointed 06 Jul 1992
Resigned 03 Dec 2021

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 06 Jul 1992
Resigned 06 Jul 1992

Persons with significant control

1

Mr David Anastasiou

Active
Muskers Building 2nd Floor, LiverpoolL1 6AA
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Unaudited Abridged
21 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts Amended With Made Up Date
2 December 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2007
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
17 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
287Change of Registered Office
Legacy
7 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
24 August 1999
287Change of Registered Office
Legacy
24 August 1999
288cChange of Particulars
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1996
AAAnnual Accounts
Legacy
13 March 1996
395Particulars of Mortgage or Charge
Legacy
13 March 1996
395Particulars of Mortgage or Charge
Legacy
8 November 1995
403aParticulars of Charge Subject to s859A
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
24 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Resolution
30 March 1995
RESOLUTIONSResolutions
Resolution
30 March 1995
RESOLUTIONSResolutions
Resolution
30 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 December 1994
287Change of Registered Office
Legacy
11 November 1994
395Particulars of Mortgage or Charge
Legacy
25 August 1994
395Particulars of Mortgage or Charge
Legacy
25 August 1994
395Particulars of Mortgage or Charge
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1994
AAAnnual Accounts
Legacy
29 March 1994
403b403b
Legacy
10 February 1994
395Particulars of Mortgage or Charge
Legacy
30 August 1993
88(2)R88(2)R
Legacy
30 August 1993
363sAnnual Return (shuttle)
Legacy
19 June 1993
395Particulars of Mortgage or Charge
Legacy
8 April 1993
224224
Legacy
25 August 1992
395Particulars of Mortgage or Charge
Legacy
11 August 1992
395Particulars of Mortgage or Charge
Legacy
21 July 1992
287Change of Registered Office
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Incorporation Company
6 July 1992
NEWINCIncorporation