ELAN HOMES SEQ LIMITED
Overview
| Company Name | ELAN HOMES SEQ LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05394485 |
| 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 SEQ LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ELAN HOMES SEQ 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 SEQ LIMITED?
| Company Name | From | Until |
|---|---|---|
| JENNY PROJECTS LIMITED | Jul 15, 2009 | Jul 15, 2009 |
| MCLEAN PROJECTS LIMITED | Apr 20, 2005 | Apr 20, 2005 |
| BROOMCO (3733) LIMITED | Mar 16, 2005 | Mar 16, 2005 |
What are the latest accounts for ELAN HOMES SEQ LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for ELAN HOMES SEQ LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | No |
What are the latest filings for ELAN HOMES SEQ LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 29, 2024 | 16 pages | AA | ||
Termination of appointment of John Edward Kendrick as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Registration of charge 053944850012, created on Jun 26, 2025 | 72 pages | MR01 | ||
Satisfaction of charge 053944850011 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 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 01, 2023 | 16 pages | AA | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 053944850009 in full | 4 pages | MR04 | ||
Full accounts made up to Jan 02, 2022 | 17 pages | AA | ||
Registration of charge 053944850011, created on Apr 20, 2022 | 44 pages | MR01 | ||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 03, 2021 | 18 pages | AA | ||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 29, 2019 | 17 pages | AA | ||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2018 | 15 pages | AA | ||
Confirmation statement made on Mar 16, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 053944850005 in full | 1 pages | MR04 | ||
Who are the officers of ELAN HOMES SEQ 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 | 334307750001 | |||||||
| HALLIWELL, Paul Leonard | Director | Lloyd Drive CH65 9HQ Ellesmere Port Oak House Cheshire United Kingdom | England | British | 193574180001 | |||||
| HUMPHREYS-JONES, Michael John Henry | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | Wales | British | 334280220001 | |||||
| MCCARTHY, David Shaun | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | United Kingdom | British | 291142520001 | |||||
| RAFFERTY, Robert John | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | United Kingdom | British | 202931690001 | |||||
| BRAVINGTON, Adrian Mark | Secretary | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | British | 113420750001 | ||||||
| GARNETT, Simon Paul | Secretary | 145 Oldfield Road WA14 4HX Altrincham Cheshire | Other | 82379530002 | ||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
| ADDY, William Henry | Director | 7 Broadacre Close L18 2JW Liverpool | England | British | 75193160002 | |||||
| BRAVINGTON, Adrian Mark | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | England | British | 113420750001 | |||||
| DALTON, Kenneth | Director | Fernbank Mount Drive SY11 1BG Oswestry Salop | England | British | 68433890002 | |||||
| DEAN, Richard Nicholas | Director | 25 Marryat Close Winwick Park WA2 8XS Warrington Cheshire | England | British | 101974280002 | |||||
| FLOOD, Robert William | Director | Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port Oak House Cheshire United Kingdom | England | British | 134877050001 | |||||
| KENDRICK, John Edward | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | England | British | 37891720006 | |||||
| KENDRICK, John Edward | Director | 45 Stanhope Road Bowdon WA14 3JU Altrincham Cheshire | England | British | 37891720006 | |||||
| REIL, Francis Patrick | Director | Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port Oak House Cheshire United Kingdom | United Kingdom | British | 76673330002 | |||||
| DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
| JENNY PROJECTS LTD | Director | Saxon Close Appleton WA4 5SD Warrington 5 | 165643040001 |
Who are the persons with significant control of ELAN HOMES SEQ LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elan Homes Holdings Ltd | Dec 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