ELFORD HOMES LIMITED
Overview
Company Name | ELFORD HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04193526 |
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 ELFORD HOMES LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is ELFORD HOMES LIMITED located?
Registered Office Address | C/O Mas Associates Ltd Spear House Cobbett Road WS7 3GR Burntwood Staffordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ELFORD HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ELFORD HOMES LIMITED?
Last Confirmation Statement Made Up To | Apr 03, 2026 |
---|---|
Next Confirmation Statement Due | Apr 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 03, 2025 |
Overdue | No |
What are the latest filings for ELFORD HOMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 03, 2025 with updates | 5 pages | CS01 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Micro company accounts made up to Apr 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 03, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Annmarie Hanlon as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 03, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Nicholas Robert Misselke on Jan 26, 2023 | 2 pages | CH01 | ||
Change of details for Mr Nicholas Robert Misselke as a person with significant control on Jan 20, 2023 | 2 pages | PSC04 | ||
Change of details for Dr. Annmarie Hanlon as a person with significant control on Dec 19, 2022 | 2 pages | PSC04 | ||
Director's details changed for Dr. Annmarie Hanlon on Jan 20, 2023 | 2 pages | CH01 | ||
Change of details for Mr Nicholas Robert Misselke as a person with significant control on Dec 04, 2022 | 2 pages | PSC04 | ||
Change of details for Dr. Annmarie Hanlon as a person with significant control on Dec 04, 2022 | 2 pages | PSC04 | ||
Director's details changed for Dr. Annmarie Hanlon on Dec 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Robert Misselke on Dec 06, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Apr 30, 2022 | 7 pages | AA | ||
Termination of appointment of Annmarie Hanlon as a secretary on Sep 08, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Apr 03, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 03, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 7 pages | AA | ||
Registered office address changed from The Office Pipehill House Pipehill Lichfield Staffordshire WS13 8JU to C/O Mas Associates Ltd Spear House Cobbett Road Burntwood Staffordshire WS7 3GR on Sep 09, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 03, 2020 with updates | 5 pages | CS01 | ||
Who are the officers of ELFORD HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MISSELKE, Nicholas Robert | Director | Staffordshire University Lichfield Centre The Friary WS13 6QG Lichfield Unit 9 Lichfield Business Village Staffordshire United Kingdom | England | British | Land Buyer | 53280160003 | ||||
HANLON, Annmarie, Dr. | Secretary | Pipe Hill House Pipe Hill WS13 8JU Lichfield Staffordshire | British | Consultant | 109784270001 | |||||
DMCS SECRETARIES LIMITED | Nominee Secretary | 7 Leonard Street EC2A 4AQ London | 900006030001 | |||||||
HANLON, Annmarie, Dr. | Director | Staffordshire University Lichfield Centre The Friary WS13 6QG Lichfield Unit 9 Lichfield Business Village Staffordshire United Kingdom | England | British | Consultant | 109784270004 | ||||
MACKIE, Sarah | Director | 1 Goodwood Close WS14 9XZ Lichfield Staffordshire | British | Consultant | 75359440001 | |||||
DMCS DIRECTORS LIMITED | Nominee Director | 7 Leonard Street EC2A 4AQ London | 900004430001 |
Who are the persons with significant control of ELFORD HOMES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nicholas Robert Misselke | Apr 06, 2016 | Staffordshire University Lichfield Centre The Friary WS13 6QG Lichfield Unit 9 Lichfield Business Village Staffordshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr. Annmarie Hanlon | Apr 06, 2016 | Staffordshire University Lichfield Centre The Friary WS13 6QG Lichfield Unit 9 Lichfield Business Village Staffordshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
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