ELAN HOMES STRATEGIC LAND LIMITED
Overview
Company Name | ELAN HOMES STRATEGIC LAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03121813 |
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 STRATEGIC LAND LIMITED?
- Development of building projects (41100) / Construction
Where is ELAN HOMES STRATEGIC LAND 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 STRATEGIC LAND LIMITED?
Company Name | From | Until |
---|---|---|
ELAN HOMES (NO3) LIMITED | May 10, 2010 | May 10, 2010 |
ELAN REAL ESTATE LIMITED | Jan 22, 2009 | Jan 22, 2009 |
CENTRE ISLAND DEVELOPMENT COMPANY (1995) LIMITED | Nov 03, 1995 | Nov 03, 1995 |
What are the latest accounts for ELAN HOMES STRATEGIC LAND 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 STRATEGIC LAND LIMITED?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for ELAN HOMES STRATEGIC LAND 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 031218130012, created on Jun 26, 2025 | 72 pages | MR01 | ||
Satisfaction of charge 031218130011 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 31, 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 director on Mar 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Adrian Mark Bravington as a secretary on Mar 13, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||
legacy | 31 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of David William Summers as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jan 01, 2023 | 14 pages | AA | ||
legacy | 31 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 031218130010 in full | 4 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Jan 02, 2022 | 14 pages | AA | ||
legacy | 31 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of ELAN HOMES STRATEGIC LAND 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 | 334307090001 | |||||||
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 | Director | 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 | |||||
KENDRICK, John Edward | Secretary | 45 Stanhope Road Bowdon WA14 3JU Altrincham Cheshire | British | 37891720006 | ||||||
BRAVINGTON, Adrian Mark | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | England | British | Director | 113420750001 | ||||
FLOOD, Robert William | Director | Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port Oakhouse | England | British | Director | 134877050001 | ||||
GARNETT, Simon Paul | Director | 145 Oldfield Road WA14 4HX Altrincham Cheshire | Other | Accountant | 82379530002 | |||||
KENDRICK, John Edward | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | England | British | Director | 37891720006 | ||||
MCLEAN, David Charles | Director | Soughton House Hall Lane, Sychdyn CH7 6AD Mold Flintshire | United Kingdom | British | Director | 12678740002 | ||||
REIL, Francis Patrick | Director | Weston Rhyn SY10 7LB Oswestry Greenfields Hall Shropshire | United Kingdom | British | Director | 76673330002 | ||||
SUMMERS, David William | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | England | English | Director | 298686820001 | ||||
THOMPSON, James Anthony | Director | Trafford House Victoria Crescent Queens Park CH4 7AX Chester Cheshire | British | Director | 36648170001 |
Who are the persons with significant control of ELAN HOMES STRATEGIC LAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elan Homes Holdings Ltd | 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