ELAVACE ESTATES NUMBER 2 LTD

Executive Summary

ELAVACE ESTATES NUMBER 2 LTD exhibits a high-risk financial profile characterized by increasing negative equity and substantial net current liabilities, raising solvency and liquidity concerns. While regulatory compliance and asset growth provide some positives, the company’s current financial position necessitates careful due diligence on debtor quality, creditor exposure, and going concern assumptions before considering investment. Governance concentration and related party balances further highlight areas requiring detailed review.

View Full Analysis Report →
Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Director's details changed for Mrs Emma Kate Greenaway-Evans on 2024-01-01

View Document

09/01/249 January 2024 Appointment of Mrs Emma Kate Greenaway-Evans as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

03/07/233 July 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/11/2221 November 2022 Cessation of Mitchell Walsh as a person with significant control on 2022-09-03

View Document

21/11/2221 November 2022 Notification of Integritas Property Group (Ipg) Ltd as a person with significant control on 2022-09-03

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/10/2111 October 2021 Appointment of Integritas Property Group (Ipg) Limited as a director on 2021-10-11

View Document

05/10/215 October 2021 Registered office address changed from Office 4:09 Linley House Dickinson Street Manchester M1 4LF United Kingdom to Peel House Peel Road Skelmersdale WN8 9PT on 2021-10-05

View Document

23/09/2123 September 2021 Registration of charge 134525300002, created on 2021-09-22

View Document

22/09/2122 September 2021 Registration of charge 134525300001, created on 2021-09-22

View Document

09/08/219 August 2021 Notification of Mitchell Walsh as a person with significant control on 2021-07-20

View Document

09/08/219 August 2021 Notification of Stephanie Louise Dunn as a person with significant control on 2021-07-20

View Document

09/08/219 August 2021 Cessation of Aurum Holdings Limited as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company