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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ | Secretary | 19 November 2008 | Active |
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ | Director | 17 January 2006 | Active |
Oak House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ | Director | 23 April 2015 | Active |
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ | Director | 19 November 2008 | Active |
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ | Director | 31 January 2018 | Active |
1 The Lawns, Bowdon, WA14 2YA | Secretary | 05 July 1996 | Active |
145 Oldfield Road, Altrincham, WA14 4HX | Secretary | 02 October 2002 | Active |
37 Tower Road North, Heswall, Wirral, CH60 6RS | Secretary | 18 June 1999 | Active |
Greysouthen House, Greysouthen, Cockermouth, CA13 0UQ | Secretary | 18 March 2002 | Active |
Greysouthen House, Greysouthen, Cockermouth, CA13 0UQ | Secretary | 16 July 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 24 June 1996 | Active |
17 Elmsway, Hale Barns, Altrincham, WA15 0DZ | Director | 05 July 1996 | Active |
1 The Lawns, Bowdon, WA14 2YA | Director | 13 March 2001 | Active |
25 Marryat Close, Winwick Park, Warrington, WA2 8XS | Director | 02 October 2002 | Active |
12 Joyce Way, Whitchurch, Shropshire, SY13 1TZ | Director | 15 December 2004 | Active |
Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, CH65 9HQ | Director | 24 November 2008 | Active |
8, Lakeside Close, Upton, Chester, CH2 1RR | Director | 10 June 2008 | Active |
20 Dukesway, Chester, CH2 1RF | Director | 17 March 2006 | Active |
The Vale House, Vale Road, Bowdon, WA14 3AF | Director | 16 July 1997 | Active |
45 Stanhope Road, Bowdon, Altrincham, WA14 3JU | Director | 02 October 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 24 June 1996 | Active |
54 Earlsway, Chester, CH4 8AZ | Director | 09 February 2007 | Active |
2 Joyce Way, Whitchurch, SY13 1TZ | Director | 17 March 2006 | Active |
704 Imperial Point, Salford Quays, Manchester, M50 3RA | Director | 15 December 2004 | Active |
Greenfields Hall, Weston Rhyn, Oswestry, SY10 7LB | Director | 02 October 2002 | Active |
37 Tower Road North, Heswall, Wirral, CH60 6RS | Director | 18 June 1999 | Active |
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ | Director | 28 January 2021 | Active |
Greysouthen House, Greysouthen, Cockermouth, CA13 0UQ | Director | 18 March 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-06 | Resolution | Resolution. | Download |
2023-07-06 | Insolvency | Legacy. | Download |
2023-07-06 | Capital | Legacy. | Download |
2023-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.