Background WavePink WaveYellow Wave

ELAVACE ESTATES NUMBER 2 LTD (13452530)

ELAVACE ESTATES NUMBER 2 LTD (13452530) is an active UK company. incorporated on 11 June 2021. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELAVACE ESTATES NUMBER 2 LTD has been registered for 4 years. Current directors include GREENAWAY, Emma Kate, WALSH, Mitchell.

Company Number
13452530
Status
active
Type
ltd
Incorporated
11 June 2021
Age
4 years
Address
29-31 Seymour Terrace, Liverpool, L3 5PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREENAWAY, Emma Kate, WALSH, Mitchell
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELAVACE ESTATES NUMBER 2 LTD

ELAVACE ESTATES NUMBER 2 LTD is an active company incorporated on 11 June 2021 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELAVACE ESTATES NUMBER 2 LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13452530

LTD Company

Age

4 Years

Incorporated 11 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

29-31 Seymour Terrace Seymour Street Liverpool, L3 5PE,

Previous Addresses

29-31 Seymour Terrace Seymour Street Liverpool L3 5PE United Kingdom
From: 16 June 2022To: 16 June 2022
Peel House Peel Road Skelmersdale WN8 9PT England
From: 5 October 2021To: 16 June 2022
Office 4:09 Linley House Dickinson Street Manchester M1 4LF United Kingdom
From: 11 June 2021To: 5 October 2021
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Jul 21
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Oct 21
Director Left
Jul 22
Owner Exit
Nov 22
Director Joined
Jan 24
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREENAWAY, Emma Kate

Active
Seymour Terrace, LiverpoolL3 5PE
Born August 1977
Director
Appointed 01 Jan 2024

WALSH, Mitchell

Active
Seymour Terrace, LiverpoolL3 5PE
Born April 1990
Director
Appointed 11 Jun 2021

INTEGRITAS PROPERTY GROUP (IPG) LIMITED

Resigned
Seymour Terrace, LiverpoolL3 5PE
Corporate director
Appointed 11 Oct 2021
Resigned 26 Jul 2022

Persons with significant control

4

1 Active
3 Ceased
Seymour Terrace, LiverpoolL3 5PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2022

Mr Mitchell Walsh

Ceased
Seymour Terrace, LiverpoolL3 5PE
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2021
Ceased 03 Sept 2022

Miss Stephanie Louise Dunn

Ceased
Linley House, ManchesterM1 4LF
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2021
Ceased 31 Aug 2021
Linley House, ManchesterM1 4LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021
Ceased 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Change Corporate Director Company With Change Date
6 July 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
11 October 2021
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Incorporation Company
11 June 2021
NEWINCIncorporation