Background WavePink WaveYellow Wave

ELUVIS (PROPERTY HOLDINGS) LTD (13817444)

ELUVIS (PROPERTY HOLDINGS) LTD (13817444) is an active UK company. incorporated on 24 December 2021. with registered office in Tolleshunt Major. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELUVIS (PROPERTY HOLDINGS) LTD has been registered for 4 years. Current directors include SHERIDAN, Jarrod.

Company Number
13817444
Status
active
Type
ltd
Incorporated
24 December 2021
Age
4 years
Address
Swiss House, Tolleshunt Major, CM9 8LZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHERIDAN, Jarrod
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELUVIS (PROPERTY HOLDINGS) LTD

ELUVIS (PROPERTY HOLDINGS) LTD is an active company incorporated on 24 December 2021 with the registered office located in Tolleshunt Major. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELUVIS (PROPERTY HOLDINGS) LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13817444

LTD Company

Age

4 Years

Incorporated 24 December 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

18 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

ELEMENTO (PROPERTY HOLDINGS) LTD
From: 24 December 2021To: 10 April 2026
Contact
Address

Swiss House Beckingham Street Tolleshunt Major, CM9 8LZ,

Timeline

29 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
Aug 22
Director Left
Jan 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Joined
Nov 25
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SHERIDAN, Jarrod

Active
Beckingham Street, MaldonCM9 8LZ
Born July 1990
Director
Appointed 02 Mar 2026

BARKER, Robert

Resigned
Beckingham Street, MaldonCM9 8LZ
Born March 1972
Director
Appointed 10 Nov 2025
Resigned 02 Mar 2026

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 24 Dec 2021
Resigned 24 Dec 2021

KALOGERA, Panagia Maria

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born September 1988
Director
Appointed 24 Dec 2021
Resigned 10 Jan 2022

STRAVROPOULOS, Soteris

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born February 1991
Director
Appointed 24 Dec 2021
Resigned 03 Jan 2024

SWEETING, Julie Elizabeth

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born November 1961
Director
Appointed 24 Dec 2021
Resigned 10 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Cannon Workshops Cannon Drive, LondonE14 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2025
Beckingham Street, MaldonCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Dec 2021
Ceased 24 Oct 2025
2 Woodberry Grove, FinchleyN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2021
Ceased 24 Dec 2021
Fundings
Financials
Latest Activities

Filing History

42

Certificate Change Of Name Company
10 April 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
24 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Incorporation Company
24 December 2021
NEWINCIncorporation