Background WavePink WaveYellow Wave

ELEVATE TRAMPOLINE PARKS LIMITED (05709288)

ELEVATE TRAMPOLINE PARKS LIMITED (05709288) is an active UK company. incorporated on 14 February 2006. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELEVATE TRAMPOLINE PARKS LIMITED has been registered for 20 years. Current directors include BROOK, Jason Lee.

Company Number
05709288
Status
active
Type
ltd
Incorporated
14 February 2006
Age
20 years
Address
Lower Plaza 1, Gateway Plaza, Barnsley, S70 2RF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROOK, Jason Lee
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVATE TRAMPOLINE PARKS LIMITED

ELEVATE TRAMPOLINE PARKS LIMITED is an active company incorporated on 14 February 2006 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELEVATE TRAMPOLINE PARKS LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05709288

LTD Company

Age

20 Years

Incorporated 14 February 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

HUNTER STREET LIMITED
From: 14 February 2006To: 25 February 2015
Contact
Address

Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley, S70 2RF,

Previous Addresses

Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF
From: 2 August 2013To: 31 October 2016
Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP
From: 14 February 2006To: 2 August 2013
Timeline

6 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jun 13
Loan Cleared
May 17
Owner Exit
Nov 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BROOK, Jason Lee

Active
Fitzwilliam Street, BarnsleyS70 2RF
Born February 1972
Director
Appointed 14 Jun 2013

BELL, Matthew

Resigned
Fitzwilliam Street, BarnsleyS70 2RF
Secretary
Appointed 25 Feb 2014
Resigned 14 May 2021

BRIDGER, Benjamin Matthew

Resigned
Fitzwilliam Street, BarnsleyS70 2RF
Secretary
Appointed 14 May 2021
Resigned 30 May 2022

CROSLAND, Richard Andrew

Resigned
Fitzwilliam Street, BarnsleyS70 2RF
Secretary
Appointed 14 Feb 2006
Resigned 31 Dec 2013

BROOK, Jason Lee

Resigned
Great Cliffe Court, BarnsleyS75 3SP
Born February 1972
Director
Appointed 14 Feb 2006
Resigned 25 Jan 2013

BROOK, John Martin

Resigned
Great Cliffe Court, BarnsleyS75 3SP
Born June 1948
Director
Appointed 20 Jul 2006
Resigned 25 Jan 2013

Persons with significant control

2

1 Active
1 Ceased
Bath Street, JerseyJE4 8UT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2018
Castle Street, JerseyJE4 5UT

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Elect To Keep The Directors Register Information On The Public Register
31 October 2016
EH01EH01
Elect To Keep The Directors Residential Address Register Information On The Public Register
31 October 2016
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
31 October 2016
EH03EH03
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Certificate Change Of Name Company
25 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Secretary Company With Change Date
2 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Legacy
7 August 2012
MG02MG02
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Legacy
5 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
2 March 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
14 November 2007
88(2)R88(2)R
Legacy
7 March 2007
363aAnnual Return
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288cChange of Particulars
Legacy
12 April 2006
225Change of Accounting Reference Date
Incorporation Company
14 February 2006
NEWINCIncorporation