UKBizDB.co.uk

ELAN HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elan Homes Limited. The company was founded 27 years ago and was given the registration number 03215914. The firm's registered office is in BIRMINGHAM. You can find them at 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ELAN HOMES LIMITED
Company Number:03215914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1996
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ

Secretary19 November 2008Active
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ

Director17 January 2006Active
Oak House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ

Director23 April 2015Active
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ

Director19 November 2008Active
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ

Director31 January 2018Active
1 The Lawns, Bowdon, WA14 2YA

Secretary05 July 1996Active
145 Oldfield Road, Altrincham, WA14 4HX

Secretary02 October 2002Active
37 Tower Road North, Heswall, Wirral, CH60 6RS

Secretary18 June 1999Active
Greysouthen House, Greysouthen, Cockermouth, CA13 0UQ

Secretary18 March 2002Active
Greysouthen House, Greysouthen, Cockermouth, CA13 0UQ

Secretary16 July 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 June 1996Active
17 Elmsway, Hale Barns, Altrincham, WA15 0DZ

Director05 July 1996Active
1 The Lawns, Bowdon, WA14 2YA

Director13 March 2001Active
25 Marryat Close, Winwick Park, Warrington, WA2 8XS

Director02 October 2002Active
12 Joyce Way, Whitchurch, Shropshire, SY13 1TZ

Director15 December 2004Active
Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, CH65 9HQ

Director24 November 2008Active
8, Lakeside Close, Upton, Chester, CH2 1RR

Director10 June 2008Active
20 Dukesway, Chester, CH2 1RF

Director17 March 2006Active
The Vale House, Vale Road, Bowdon, WA14 3AF

Director16 July 1997Active
45 Stanhope Road, Bowdon, Altrincham, WA14 3JU

Director02 October 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 June 1996Active
54 Earlsway, Chester, CH4 8AZ

Director09 February 2007Active
2 Joyce Way, Whitchurch, SY13 1TZ

Director17 March 2006Active
704 Imperial Point, Salford Quays, Manchester, M50 3RA

Director15 December 2004Active
Greenfields Hall, Weston Rhyn, Oswestry, SY10 7LB

Director02 October 2002Active
37 Tower Road North, Heswall, Wirral, CH60 6RS

Director18 June 1999Active
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ

Director28 January 2021Active
Greysouthen House, Greysouthen, Cockermouth, CA13 0UQ

Director18 March 2002Active

People with Significant Control

Elan Homes Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Oak House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Termination director company with name termination date.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-07-06Capital

Capital statement capital company with date currency figure.

Download
2023-07-06Resolution

Resolution.

Download
2023-07-06Insolvency

Legacy.

Download
2023-07-06Capital

Legacy.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.