Elivia Development Finance Limited

DataGardener
live
Small

Elivia Development Finance Limited

08599295Private Limited With Share Capital

Suites 5 & 6 Woodlands Court, Beaconsfield, HP92SF
Incorporated

05/07/2013

Company Age

12 years

Directors

3

Employees

SIC Code

41201

Risk

low risk

Company Overview

Registration, classification & business activity

Elivia Development Finance Limited (08599295) is a private limited with share capital incorporated on 05/07/2013 (12 years old) and registered in beaconsfield, HP92SF. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Small
Incorporated 05/07/2013
HP92SF

Financial Overview

Total Assets

£54.44M

Liabilities

£47.89M

Net Assets

£6.55M

Cash

£10.48M

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

83
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-04-2026
Legacy
Category:Accounts
Date:01-04-2026
Legacy
Category:Other
Date:01-04-2026
Legacy
Category:Other
Date:01-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-03-2025
Legacy
Category:Accounts
Date:24-03-2025
Legacy
Category:Other
Date:24-03-2025
Legacy
Category:Other
Date:24-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-04-2024
Legacy
Category:Accounts
Date:03-04-2024
Legacy
Category:Other
Date:03-04-2024
Legacy
Category:Other
Date:03-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:11-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2022
Resolution
Category:Resolution
Date:23-05-2022
Capital Alter Shares Subdivision
Category:Capital
Date:19-05-2022
Capital Allotment Shares
Category:Capital
Date:18-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:12-04-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:14-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2021
Accounts With Accounts Type Small
Category:Accounts
Date:03-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:08-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2018
Accounts With Accounts Type Small
Category:Accounts
Date:09-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-01-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Resolution
Category:Resolution
Date:08-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-06-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:22-01-2014
Capital Allotment Shares
Category:Capital
Date:21-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:02-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:26-07-2013
Termination Director Company With Name
Category:Officers
Date:08-07-2013
Incorporation Company
Category:Incorporation
Date:05-07-2013

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date20/03/2026
Latest Accounts30/06/2025

Trading Addresses

Mercury Park, Wycombe Lane, High Wycombe, Buckinghamshire, HP100HH
Suites 5 & 6 Woodlands Court, Beaconsfield, HP92SFRegistered

Contact

07494179728
www.vanderbilthomes.co.uk
Suites 5 & 6 Woodlands Court, Beaconsfield, HP92SF