UKBizDB.co.uk

ELAN HOMES SEQ LIMITED

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

This company is commonly known as Elan Homes Seq Limited. The company was founded 19 years ago and was given the registration number 05394485. 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 68100 - Buying and selling of own real estate.

Company Information

Name:ELAN HOMES SEQ LIMITED
Company Number:05394485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2005
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

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

Secretary29 June 2009Active
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ

Director01 October 2009Active
Oak House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ

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

Director23 February 2009Active
2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ

Director31 January 2018Active
145 Oldfield Road, Altrincham, WA14 4HX

Secretary27 June 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary16 March 2005Active
7 Broadacre Close, Liverpool, L18 2JW

Director27 June 2005Active
Fernbank, Mount Drive, Oswestry, SY11 1BG

Director27 June 2005Active
25 Marryat Close, Winwick Park, Warrington, WA2 8XS

Director27 June 2005Active
Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, United Kingdom, CH65 9HQ

Director27 November 2009Active
45 Stanhope Road, Bowdon, Altrincham, WA14 3JU

Director27 June 2005Active
Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, United Kingdom, CH65 9HQ

Director27 November 2009Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director16 March 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director16 March 2005Active
5, Saxon Close, Appleton, Warrington, WA4 5SD

Corporate Director29 June 2009Active

People with Significant Control

Elan Homes Holdings Ltd
Notified on:06 December 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

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
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Mortgage

Mortgage satisfy charge full.

Download
2018-05-25Address

Change sail address company with new address.

Download
2018-04-18Mortgage

Mortgage satisfy charge full.

Download
2018-04-18Mortgage

Mortgage satisfy charge full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Change account reference date company current extended.

Download
2018-02-16Address

Change registered office address company with date old address new address.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-13Resolution

Resolution.

Download
2018-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.