ELAN HOMES MIDLANDS LIMITED
Overview
Company Name | ELAN HOMES MIDLANDS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03017085 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ELAN HOMES MIDLANDS LIMITED?
- Development of building projects (41100) / Construction
Where is ELAN HOMES MIDLANDS LIMITED located?
Registered Office Address | 2nd Floor Colmore Court 9 Colmore Row B3 2BJ Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELAN HOMES MIDLANDS LIMITED?
Company Name | From | Until |
---|---|---|
ELAN HOMES RESIDENTIAL LIMITED | Nov 25, 2008 | Nov 25, 2008 |
DAVID MCLEAN SHOWHOMES LIMITED | May 30, 1995 | May 30, 1995 |
TRUSHELFCO (NO. 2073) LIMITED | Feb 01, 1995 | Feb 01, 1995 |
What are the latest accounts for ELAN HOMES MIDLANDS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ELAN HOMES MIDLANDS LIMITED?
Last Confirmation Statement Made Up To | Feb 07, 2026 |
---|---|
Next Confirmation Statement Due | Feb 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 07, 2025 |
Overdue | No |
What are the latest filings for ELAN HOMES MIDLANDS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of John Edward Kendrick as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Registration of charge 030170850030, created on Jun 26, 2025 | 72 pages | MR01 | ||
Satisfaction of charge 030170850029 in full | 4 pages | MR04 | ||
Satisfaction of charge 030170850028 in full | 4 pages | MR04 | ||
Appointment of Mr Michael John Henry Humphreys- Jones as a secretary on Mar 31, 2025 | 2 pages | AP03 | ||
Appointment of Mr Michael John Henry Humphreys-Jones as a director on Mar 29, 2025 | 2 pages | AP01 | ||
Appointment of Mr David Shaun Mccarthy as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Adrian Mark Bravington as a secretary on Mar 14, 2025 | 1 pages | TM02 | ||
Termination of appointment of Adrian Mark Bravington as a director on Mar 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David William Summers as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 01, 2023 | 25 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 030170850029, created on Jan 12, 2023 | 14 pages | MR01 | ||
Satisfaction of charge 030170850026 in full | 4 pages | MR04 | ||
Satisfaction of charge 030170850024 in full | 4 pages | MR04 | ||
Satisfaction of charge 030170850014 in full | 4 pages | MR04 | ||
Satisfaction of charge 030170850018 in full | 4 pages | MR04 | ||
Satisfaction of charge 030170850019 in full | 4 pages | MR04 | ||
Satisfaction of charge 030170850022 in full | 4 pages | MR04 | ||
Satisfaction of charge 030170850023 in full | 4 pages | MR04 | ||
Satisfaction of charge 030170850027 in full | 4 pages | MR04 | ||
Who are the officers of ELAN HOMES MIDLANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUMPHREYS- JONES, Michael John Henry | Secretary | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | 334306660001 | |||||||
HALLIWELL, Paul Leonard | Director | Lloyd Drive CH65 9HQ Ellesmere Port Oak House Cheshire United Kingdom | England | British | Director | 193574180001 | ||||
HUMPHREYS-JONES, Michael John Henry | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | Wales | British | Financial Controller | 334280220001 | ||||
MCCARTHY, David Shaun | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | England | British | Director | 291142520001 | ||||
RAFFERTY, Robert John | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | England | British | Director | 202931690001 | ||||
BRAVINGTON, Adrian Mark | Secretary | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | British | Director | 113420750001 | |||||
GARNETT, Simon Paul | Secretary | 145 Oldfield Road WA14 4HX Altrincham Cheshire | Other | Accountant | 82379530002 | |||||
KENDRICK, John Edward | Secretary | 45 Stanhope Road Bowdon WA14 3JU Altrincham Cheshire | British | 37891720006 | ||||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
BRAVINGTON, Adrian Mark | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | England | British | Homes Financial Director | 113420750001 | ||||
CLARK, Timothy Nicholas | Director | 55 Westover Road SW18 2RF London | United Kingdom | British | Solicitor | 4867120001 | ||||
FLOOD, Robert William | Director | Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port Oak House Cheshire | England | British | Director | 134877050001 | ||||
HALLIWELL, Paul Leonard | Director | 20 Dukesway CH2 1RF Chester Cheshire | British | Commercial Director | 111979210001 | |||||
KENDRICK, John Edward | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | England | British | Director | 37891720006 | ||||
KENDRICK, John Edward | Director | 45 Stanhope Road Bowdon WA14 3JU Altrincham Cheshire | England | British | Accountant | 37891720006 | ||||
MARSTON, Philip James | Director | 54 Earlsway CH4 8AZ Chester Cheshire | England | British | Homes Sales Director | 119332080001 | ||||
MCCARTHY, David Shaun | Director | 2 Joyce Way SY13 1TZ Whitchurch Salop | United Kingdom | British | Homes Technical Director | 228392700001 | ||||
O'CONNOR, Michael Martin | Director | 46 Vaughan Road HA1 4EE Harrow Middlesex | Irish | Solicitor | 43032480001 | |||||
REEVE, Robert Arthur | Nominee Director | 6 Wellesford Close SM7 2HL Banstead Surrey | British | 900007190001 | ||||||
REIL, Francis Patrick | Director | Weston Rhyn SY10 7LB Oswestry Greenfields Hall Shropshire | United Kingdom | British | Managing Director | 76673330002 | ||||
ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
SALISBURY, Nicholas William | Director | 14 Charmouth Road AL1 4SW St Albans Hertfordshire | England | British | Director | 4380320002 | ||||
SUMMERS, David William | Director | Lloyd Drive CH65 9HQ Ellesmere Port Oak House Cheshire | United Kingdom | British | Director | 266628510001 | ||||
THOMPSON, James Anthony | Director | Trafford House Victoria Crescent Queens Park CH4 7AX Chester Cheshire | British | Accountant | 36648170001 | |||||
TINDALL, Terence William | Director | 19 Oak Tree Close GU25 4JF Virginia Water Surrey | England | British | Director | 4380330001 |
Who are the persons with significant control of ELAN HOMES MIDLANDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elan Homes Holdings Limited | Apr 06, 2016 | Lloyd Drive CH65 9HQ Ellesmere Port Oak House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0