Elan Homes Holdings Ltd. BIRMINGHAM


Founded in 2008, Elan Homes Holdings, classified under reg no. 06732886 is an active company. Currently registered at 2nd Floor Colmore Court B3 2BJ, Birmingham the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on January 1, 2023. Since October 12, 2012 Elan Homes Holdings Ltd. is no longer carrying the name Elan Homes.

At present there are 4 directors in the the company, namely Robert R., Paul H. and John K. and others. In addition one secretary - Adrian B. - is with the firm. As of 14 May 2024, there were 6 ex directors - David S., Nigel G. and others listed below. There were no ex secretaries.

Elan Homes Holdings Ltd. Address / Contact

Office Address 2nd Floor Colmore Court
Office Address2 9 Colmore Row
Town Birmingham
Post code B3 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06732886
Date of Incorporation Fri, 24th Oct 2008
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Robert R.

Position: Director

Appointed: 31 January 2018

Paul H.

Position: Director

Appointed: 23 April 2015

John K.

Position: Director

Appointed: 24 October 2008

Adrian B.

Position: Secretary

Appointed: 24 October 2008

Adrian B.

Position: Director

Appointed: 24 October 2008

David S.

Position: Director

Appointed: 23 January 2020

Resigned: 31 January 2024

Nigel G.

Position: Director

Appointed: 09 August 2012

Resigned: 31 January 2018

Andrew B.

Position: Director

Appointed: 01 March 2011

Resigned: 31 May 2012

Robert F.

Position: Director

Appointed: 27 November 2009

Resigned: 31 October 2015

Francis R.

Position: Director

Appointed: 19 November 2008

Resigned: 30 September 2011

Robert F.

Position: Director

Appointed: 19 November 2008

Resigned: 27 November 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Arei (House Building) Limited from Birmingham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Barclays Converted Investments (No2) Ltd that entered London, England as the official address. This PSC has a legal form of "a private limted company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Barclays Bank Plc, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Arei (House Building) Limited

2nd Floor Colmore Court 9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11079520
Notified on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barclays Converted Investments (No2) Ltd

1 Churchill Place, London, E14 5HP, England

Legal authority Companies Act 2006
Legal form Private Limted Company
Country registered England & Wales
Place registered Registrar Of Companies
Registration number 05535473
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% shares

Barclays Bank Plc

1 Churchill Place, London, E14 5HP, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01026167
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Elan Homes October 12, 2012
Broomco (4168) November 17, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on January 31, 2024
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements