Elevation Estate Agents Limited TODDIGNTON


Elevation Estate Agents started in year 2003 as Private Limited Company with registration number 04994008. The Elevation Estate Agents company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Toddignton at Church View Chambers. Postal code: LU5 6BS. Since Thursday 16th April 2009 Elevation Estate Agents Limited is no longer carrying the name Thomas & Company Estate Agents.

Currently there are 3 directors in the the company, namely Peter L., Maria T. and Paul T.. In addition one secretary - Paul T. - is with the firm. As of 26 April 2024, there were 2 ex directors - Julie L., Peter L. and others listed below. There were no ex secretaries.

Elevation Estate Agents Limited Address / Contact

Office Address Church View Chambers
Office Address2 38 Market Square
Town Toddignton
Post code LU5 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04994008
Date of Incorporation Fri, 12th Dec 2003
Industry Real estate agencies
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Peter L.

Position: Director

Appointed: 01 January 2021

Maria T.

Position: Director

Appointed: 01 August 2006

Paul T.

Position: Director

Appointed: 12 December 2003

Paul T.

Position: Secretary

Appointed: 12 December 2003

Julie L.

Position: Director

Appointed: 01 August 2006

Resigned: 16 July 2013

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2003

Resigned: 12 December 2003

Peter L.

Position: Director

Appointed: 12 December 2003

Resigned: 16 July 2013

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 12 December 2003

Resigned: 12 December 2003

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Glovebox Limited from Toddington, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Glovebox Limited

Church View Chambers 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Register
Registration number 08621597
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thomas & Company Estate Agents April 16, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 65515 365120 371291 727293 878263 232638 610
Current Assets383 304429 682733 184769 3641 009 859835 2351 309 679
Debtors374 649414 317612 813477 637715 981572 003671 069
Net Assets Liabilities175 450237 054582 828619 185744 077687 967 
Other Debtors331 446333 007152 74317 314199 968209 067201 417
Property Plant Equipment37 26771 92676 51280 37653 55640 46426 073
Other
Accumulated Depreciation Impairment Property Plant Equipment63 78478 439114 293138 950150 565163 823153 234
Average Number Employees During Period12151919192221
Bank Borrowings15 5228 94870 92748 85221 837  
Bank Borrowings Overdrafts5 52242 26170 92748 85221 837  
Bank Overdrafts23 42133 313     
Creditors11 85017 44615 9007 950317 286187 732293 572
Finance Lease Liabilities Present Value Total6 32817 44615 9007 9507 950  
Increase Decrease In Property Plant Equipment 45 350     
Increase From Depreciation Charge For Year Property Plant Equipment 14 655 24 65721 97013 2586 121
Net Current Assets Liabilities153 171185 016523 751550 364692 573647 5031 016 107
Other Creditors71 00466 33942 62349 20758 63159 07757 863
Other Taxation Social Security Payable94 44090 49063 89694 898217 802113 859213 613
Property Plant Equipment Gross Cost101 051150 365190 805219 326204 121204 287179 307
Provisions For Liabilities Balance Sheet Subtotal3 1382 4421 5353 6052 052  
Total Additions Including From Business Combinations Property Plant Equipment 49 314 28 5211 1451662 870
Total Assets Less Current Liabilities190 438256 942600 263630 740746 129687 9671 042 180
Total Borrowings49 73874 62499 91564 75229 787  
Trade Creditors Trade Payables26 80130 65918 89918 09311 06614 79622 096
Trade Debtors Trade Receivables43 20381 310148 913124 564261 696213 569299 449
Amounts Owed By Group Undertakings  311 157335 759254 317149 367170 203
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 355 16 710
Disposals Property Plant Equipment    16 350 27 850

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements