UKBizDB.co.uk

ELITE HOMES (CAMBS) LIMITED

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

This company is commonly known as Elite Homes (cambs) Limited. The company was founded 8 years ago and was given the registration number 09717236. The firm's registered office is in TAUNTON. You can find them at Stafford House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ELITE HOMES (CAMBS) LIMITED
Company Number:09717236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Stafford House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 High Street, Little Shelford, England, CB22 5ES

Director19 January 2018Active
31, Waddling Lane, Wheathampstead, United Kingdom, AL4 8FD

Director04 August 2015Active
8, Mount Pleasant, Great Paxton, St Neots, United Kingdom, PE19 6YJ

Director04 August 2015Active
2a, River Road, Eaton Ford, St Neots, United Kingdom, PE19 7AG

Director04 August 2015Active

People with Significant Control

Mr Steven Paul Cook
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:31, Waddling Lane, Wheathampstead, United Kingdom, AL4 8FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Mccrum
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:8, Mount Pleasant, St Neots, United Kingdom, PE19 6YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neil Paul Roberts
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:2a, River Road, St Neots, United Kingdom, PE19 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neil Paul Roberts
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:7, Tennyson Place, St Neots, United Kingdom, PE19 7LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type micro entity.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-31Accounts

Accounts with accounts type micro entity.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2015-08-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.