UKBizDB.co.uk

ELITE HOMES (YORKSHIRE) LIMITED

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

This company is commonly known as Elite Homes (yorkshire) Limited. The company was founded 43 years ago and was given the registration number 01530215. The firm's registered office is in WEST MALLING. You can find them at 11 Tower View, Kings Hill, West Malling, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ELITE HOMES (YORKSHIRE) LIMITED
Company Number:01530215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Corporate Secretary25 June 2021Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Director12 January 2024Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Director16 April 2015Active
237 Prescot Road, Aughton, L39 5AE

Secretary09 May 2005Active
Summerfield Bobbys Lane, Eccleston, St Helens, WA10 5AL

Secretary23 March 2006Active
Summerfield Bobbys Lane, Eccleston, St Helens, WA10 5AL

Secretary19 April 1993Active
5 Owens Farm Drive, Stockport, SK2 5EA

Secretary13 September 2006Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Secretary12 October 2007Active
2 Highgate, St Margarets Road, Altrincham, WA14 2AP

Secretary-Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY

Director09 January 2017Active
20, Brattle Wood, Sevenoaks, TN13 1QU

Director12 October 2007Active
Monks Hill House, Harbour Lane Wheelton, Chorley, PR6 8JS

Director27 August 2004Active
237 Prescot Road, Aughton, L39 5AE

Director01 December 2004Active
The Manor House, North Ash Road New Ash Green, Longfield, DA3 8HQ

Director13 September 2010Active
Long Meadow, Sand Lane, Nether Alderley, SK10 4TS

Director-Active
23 Carr View Road, Hepworth, Holmfirth, HD9 1HX

Director04 January 2005Active
Brock Mill Barn, Wingates Road, Wigan, WN1 2SJ

Director-Active
Summerfield Bobbys Lane, Eccleston, St Helens, WA10 5AL

Director-Active
8 Millside Way, Salterhebble, Halifax, HX3 9JU

Director24 November 2005Active
58, Newton Road, Faversham, United Kingdom, ME13 8DZ

Director06 May 2010Active
Scuffits, Elphicks Farm West Street, Hunton, ME15 0SB

Director12 October 2007Active
111 Bucklow Gardens, Lymm, WA13 9RN

Director12 October 2007Active
342 Chorley New Road, Heaton, Bolton, BL1 5AD

Director-Active
10 Breckland Drive, Heaton, Bolton, BL1 5ES

Director-Active
2 Highgate, St Margarets Road, Altrincham, WA14 2AP

Director-Active
6 Laurel Avenue, Chadderton, Oldham, OL9 0NJ

Director10 November 1997Active

People with Significant Control

Elite Homes Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11, Tower View, West Malling, United Kingdom, ME19 4UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-20Accounts

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-10-20Other

Legacy.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-01Accounts

Legacy.

Download
2022-09-01Other

Legacy.

Download
2022-09-01Other

Legacy.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Appoint corporate secretary company with name date.

Download
2021-07-02Officers

Termination secretary company with name termination date.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Officers

Change person secretary company with change date.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2018-07-02Address

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

Download

Copyright © 2024. All rights reserved.