Background WavePink WaveYellow Wave

ELEVATION ESTATE MANAGEMENT COMPANY LIMITED (09411144)

ELEVATION ESTATE MANAGEMENT COMPANY LIMITED (09411144) is an active UK company. incorporated on 28 January 2015. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. ELEVATION ESTATE MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
09411144
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 2015
Age
11 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVATION ESTATE MANAGEMENT COMPANY LIMITED

ELEVATION ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 January 2015 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELEVATION ESTATE MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09411144

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 10 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 14 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 15 April 2021To: 14 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 15 April 2021
11 Little Park Farm Road Fareham PO15 5SN England
From: 7 December 2018To: 10 April 2019
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 13 June 2016To: 7 December 2018
Blythe Valley Park Solihull B90 8AU United Kingdom
From: 28 January 2015To: 13 June 2016
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jan 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jun 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 22 Nov 2024

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 06 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 25 Jun 2024

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 14 Jul 2021
Resigned 22 Nov 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 15 Jan 2019
Resigned 08 Mar 2021

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 08 Mar 2021
Resigned 14 Jul 2021

ATWAL, Amerjit Kaur

Resigned
FarehamPO15 5SN
Born March 1971
Director
Appointed 06 Jan 2021
Resigned 06 Dec 2023

BESSANT, Martin Robert

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born May 1974
Director
Appointed 07 Aug 2018
Resigned 06 Jan 2021

KAY, Ian

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born November 1978
Director
Appointed 07 Aug 2018
Resigned 17 Jan 2019

KING, Christopher

Resigned
Tempsford Hall, SandySG19 2BD
Born October 1954
Director
Appointed 28 Jan 2015
Resigned 20 Jul 2018

SMART, Paul Kevin

Resigned
FarehamPO15 5SN
Born July 1978
Director
Appointed 07 Aug 2018
Resigned 06 Dec 2023

Persons with significant control

1

Sandy, BedfordshireSG19 2BD

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
10 March 2026
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
27 June 2024
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 March 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
27 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
2 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Incorporation Company
28 January 2015
NEWINCIncorporation