ELAN HOMES LIMITED
Overview
Company Name | ELAN HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03215914 |
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 LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is ELAN HOMES 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 LIMITED?
Company Name | From | Until |
---|---|---|
ELAN REAL ESTATE LIMITED | May 10, 2010 | May 10, 2010 |
ELAN HOMES MANCHESTER LIMITED | Nov 25, 2008 | Nov 25, 2008 |
DAVID MCLEAN HOMES (MANCHESTER) LIMITED | May 10, 2004 | May 10, 2004 |
EGERTON ESTATES LIMITED | Jul 16, 1996 | Jul 16, 1996 |
FELTCOURT LIMITED | Jun 24, 1996 | Jun 24, 1996 |
What are the latest accounts for ELAN HOMES 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 LIMITED?
Last Confirmation Statement Made Up To | Dec 09, 2025 |
---|---|
Next Confirmation Statement Due | Dec 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 09, 2024 |
Overdue | No |
What are the latest filings for ELAN HOMES 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 032159140117, created on Jun 26, 2025 | 73 pages | MR01 | ||||||||||
Satisfaction of charge 032159140114 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 032159140116 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 032159140115 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 032159140113 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 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 Dec 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Termination of appointment of David William Summers as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 09, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jan 01, 2023 | 26 pages | AA | ||||||||||
Statement of capital on Jul 06, 2023
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Registration of charge 032159140116, created on Mar 01, 2023 | 12 pages | MR01 | ||||||||||
Registration of charge 032159140115, created on Feb 03, 2023 | 11 pages | MR01 | ||||||||||
Registration of charge 032159140114, created on Jan 12, 2023 | 14 pages | MR01 | ||||||||||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 032159140111 in full | 1 pages | MR04 | ||||||||||
Who are the officers of ELAN HOMES 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 | 334305720001 | |||||||
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 | |||||
COWEN, Philip Gordon | Secretary | 1 The Lawns WA14 2YA Bowdon Cheshire | British | 63032430002 | ||||||
GARNETT, Simon Paul | Secretary | 145 Oldfield Road WA14 4HX Altrincham Cheshire | Other | Accountant | 82379530002 | |||||
SHEPHERD, Simon James | Secretary | 37 Tower Road North Heswall CH60 6RS Wirral Merseyside | British | Chartered Accountant | 72366830001 | |||||
WARNER, David Renton | Secretary | Greysouthen House Greysouthen CA13 0UQ Cockermouth Cumbria | British | Chartered Accountant | 7758700002 | |||||
WARNER, David Renton | Secretary | Greysouthen House Greysouthen CA13 0UQ Cockermouth Cumbria | British | Chartered Accountant | 7758700002 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BRAVINGTON, Adrian Mark | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | England | British | Homes Finance Director | 113420750001 | ||||
COHEN, Anthony Harry Edwad | Director | 17 Elmsway Hale Barns WA15 0DZ Altrincham Cheshire | United Kingdom | British | Company Director | 142912760001 | ||||
COWEN, Philip Gordon | Director | 1 The Lawns WA14 2YA Bowdon Cheshire | British | Solicitor | 63032430002 | |||||
DEAN, Richard Nicholas | Director | 25 Marryat Close Winwick Park WA2 8XS Warrington Cheshire | England | British | Company Director | 101974280002 | ||||
DEMAIN, Andrew Charles | Director | 12 Joyce Way Whitchurch SY13 1TZ Shropshire | British | Director | 91922880002 | |||||
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 | Lakeside Close Upton CH2 1RR Chester 8 Cheshire | United Kingdom | British | Regional Md | 131473640001 | ||||
HALLIWELL, Paul Leonard | Director | 20 Dukesway CH2 1RF Chester Cheshire | British | Commercial Director | 111979210001 | |||||
INGRAM, Jonathan Clive | Director | The Vale House Vale Road WA14 3AF Bowdon Cheshire | British | Property Developer | 76468390001 | |||||
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 | Company Director | 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 | Technical Director | 228392700001 | ||||
MCGEEHAN, Lawrence | Director | 704 Imperial Point Salford Quays M50 3RA Manchester | British | Sales Director | 100479480013 | |||||
REIL, Francis Patrick | Director | Weston Rhyn SY10 7LB Oswestry Greenfields Hall Shropshire | United Kingdom | British | Company Director | 76673330002 | ||||
SHEPHERD, Simon James | Director | 37 Tower Road North Heswall CH60 6RS Wirral Merseyside | England | British | Chartered Accountant | 72366830001 | ||||
SUMMERS, David William | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | England | English | Director | 298686820001 | ||||
WARNER, David Renton | Director | Greysouthen House Greysouthen CA13 0UQ Cockermouth Cumbria | United Kingdom | British | Chartered Accountant | 7758700002 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of ELAN HOMES 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