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, 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 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 | |
---|---|---|---|---|
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 | ||
Register inspection address has been changed to Oak House Lloyd Drive Ellesmere Port CH65 9HQ | 1 pages | AD02 | ||
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 | 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 | Director | 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 | Director | 75193160002 | ||||
BRAVINGTON, Adrian Mark | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | England | British | Finacne Director | 113420750001 | ||||
DALTON, Kenneth | Director | Fernbank Mount Drive SY11 1BG Oswestry Salop | England | British | Director | 68433890002 | ||||
DEAN, Richard Nicholas | Director | 25 Marryat Close Winwick Park WA2 8XS Warrington Cheshire | England | British | Director | 101974280002 | ||||
FLOOD, Robert William | Director | Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port Oak House Cheshire United Kingdom | England | British | Director | 134877050001 | ||||
KENDRICK, John Edward | Director | 9 Colmore Row B3 2BJ Birmingham 2nd Floor Colmore Court England | England | British | Managing Director | 37891720006 | ||||
KENDRICK, John Edward | Director | 45 Stanhope Road Bowdon WA14 3JU Altrincham Cheshire | England | British | Director | 37891720006 | ||||
REIL, Francis Patrick | Director | Lloyd Drive Cheshire Oaks Business Park CH65 9HQ Ellesmere Port Oak House Cheshire United Kingdom | United Kingdom | British | Director | 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