ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Elva QN St Property Owner Ltd

Elva QN St Property Owner Ltd is an active company incorporated on 15 November 2022 with the registered office located in London, Greater London. Elva QN St Property Owner Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14484575
Private limited company
Age
3 years
Incorporated 15 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2025 (1 month ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan30 Dec 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 December 2025
Due by 30 September 2026 (9 months remaining)
Address
5 Brayford Square
London
E1 0SG
England
Address changed on 23 Jan 2025 (11 months ago)
Previous address was 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Chief Investment Officer • American • Lives in United States • Born in Mar 1987
Elva Ventures Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elva Ventures Operations Limited
John Robert Diedrich is a mutual person.
Active
Novel Europe Anderston (Glasgow) Property Owner Limited
John Robert Diedrich is a mutual person.
Active
Casl Glasgow Holding Limited
John Robert Diedrich is a mutual person.
Dissolved
Casl Glasgow Mezzanine Limited
John Robert Diedrich is a mutual person.
Dissolved
Casl Dart Square Holdings Limited
John Robert Diedrich is a mutual person.
Dissolved
Casl Dart Square Mezzanine Limited
John Robert Diedrich is a mutual person.
Dissolved
Casl Stanley Place GP Limited
John Robert Diedrich is a mutual person.
Dissolved
Casl Edinburgh GP Limited
John Robert Diedrich is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Dec 2024
For period 30 Dec30 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£620.28K
Increased by £125.26K (+25%)
Total Liabilities
-£650.02K
Increased by £125.26K (+24%)
Net Assets
-£29.75K
Decreased by £1 (0%)
Debt Ratio (%)
105%
Decreased by 1.21% (-1%)
Latest Activity
Micro Accounts Submitted
21 Days Ago on 28 Nov 2025
Confirmation Submitted
1 Month Ago on 14 Nov 2025
Accounting Period Shortened
2 Months Ago on 28 Sep 2025
Micro Accounts Submitted
10 Months Ago on 13 Feb 2025
Confirmation Submitted
10 Months Ago on 6 Feb 2025
Registered Address Changed
11 Months Ago on 23 Jan 2025
Elva Ventures Holdings Ltd (PSC) Appointed
11 Months Ago on 22 Jan 2025
Ca Europe Uk Holdings, Ltd (PSC) Resigned
11 Months Ago on 22 Jan 2025
Accounting Period Extended
1 Year 9 Months Ago on 5 Mar 2024
Carlo Matta Resigned
1 Year 11 Months Ago on 16 Jan 2024
Name changed from Novel QN Street (Glasgow) Property Owner Limited
1 Year 2 Months Ago on 1 Oct 2024
Get Credit Report
Discover Elva QN St Property Owner Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 December 2024
Submitted on 28 Nov 2025
Confirmation statement made on 14 November 2025 with updates
Submitted on 14 Nov 2025
Previous accounting period shortened from 31 December 2024 to 30 December 2024
Submitted on 28 Sep 2025
Micro company accounts made up to 31 December 2023
Submitted on 13 Feb 2025
Confirmation statement made on 14 November 2024 with updates
Submitted on 6 Feb 2025
Certificate of change of name
Submitted on 27 Jan 2025
Cessation of Ca Europe Uk Holdings, Ltd as a person with significant control on 22 January 2025
Submitted on 23 Jan 2025
Notification of Elva Ventures Holdings Ltd as a person with significant control on 22 January 2025
Submitted on 23 Jan 2025
Registered office address changed from 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom to 5 Brayford Square London E1 0SG on 23 January 2025
Submitted on 23 Jan 2025
Certificate of change of name
Submitted on 1 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year