Background WavePink WaveYellow Wave

ELEVATE PROPERTY GROUP LIMITED (07856407)

ELEVATE PROPERTY GROUP LIMITED (07856407) is an active UK company. incorporated on 22 November 2011. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. ELEVATE PROPERTY GROUP LIMITED has been registered for 14 years. Current directors include DISKIN, Michael John, DODD, Steven Peter.

Company Number
07856407
Status
active
Type
ltd
Incorporated
22 November 2011
Age
14 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
DISKIN, Michael John, DODD, Steven Peter
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVATE PROPERTY GROUP LIMITED

ELEVATE PROPERTY GROUP LIMITED is an active company incorporated on 22 November 2011 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. ELEVATE PROPERTY GROUP LIMITED was registered 14 years ago.(SIC: 64203)

Status

active

Active since 14 years ago

Company No

07856407

LTD Company

Age

14 Years

Incorporated 22 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

ELEVATE INVESTMENTS LIMITED
From: 22 November 2011To: 8 August 2014
Contact
Address

St Pauls House 23 St Pauls Square Birmingham, B3 1RB,

Previous Addresses

The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
From: 22 November 2011To: 14 March 2017
Timeline

41 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Mar 12
Funding Round
Apr 12
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Dec 16
Loan Secured
Mar 17
New Owner
Nov 17
Loan Secured
Jan 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Jun 18
Owner Exit
May 19
Funding Round
Jul 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Mar 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Oct 21
Loan Secured
Feb 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Feb 23
Loan Cleared
Apr 23
Loan Secured
Jul 23
Loan Secured
Aug 23
Loan Secured
May 24
Loan Secured
Sept 24
Loan Secured
Mar 25
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DISKIN, Michael John

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1962
Director
Appointed 01 Dec 2016

DODD, Steven Peter

Active
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 22 Nov 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Peter Dodd

Ceased
21-23 St Pauls Square, BirminghamB3 1RB
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2016
Ceased 02 Nov 2016

Mr Steven Peter Dodd

Active
23 St Pauls Square, BirminghamB3 1RB
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Change To A Person With Significant Control
3 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Capital Name Of Class Of Shares
12 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
11 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Certificate Change Of Name Company
8 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 August 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Incorporation Company
22 November 2011
NEWINCIncorporation