Elan Homes Midlands Limited BIRMINGHAM


Elan Homes Midlands started in year 1995 as Private Limited Company with registration number 03017085. The Elan Homes Midlands company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Birmingham at 2nd Floor Colmore Court. Postal code: B3 2BJ. Since Fri, 9th Feb 2018 Elan Homes Midlands Limited is no longer carrying the name Elan Homes Residential.

At present there are 4 directors in the the firm, namely Robert R., Paul H. and John K. and others. In addition one secretary - Adrian B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Elan Homes Midlands Limited 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 03017085
Date of Incorporation Wed, 1st Feb 1995
Industry Development of building projects
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Robert R.

Position: Director

Appointed: 31 January 2018

Paul H.

Position: Director

Appointed: 23 April 2015

Adrian B.

Position: Secretary

Appointed: 19 November 2008

John K.

Position: Director

Appointed: 19 November 2008

Adrian B.

Position: Director

Appointed: 09 February 2007

David S.

Position: Director

Appointed: 23 January 2020

Resigned: 31 January 2024

Robert F.

Position: Director

Appointed: 24 November 2008

Resigned: 31 October 2015

Francis R.

Position: Director

Appointed: 09 February 2007

Resigned: 30 September 2011

Paul H.

Position: Director

Appointed: 09 February 2007

Resigned: 29 June 2007

Philip M.

Position: Director

Appointed: 09 February 2007

Resigned: 10 June 2008

David M.

Position: Director

Appointed: 09 February 2007

Resigned: 10 June 2008

Simon G.

Position: Secretary

Appointed: 12 October 2006

Resigned: 29 August 2008

Nicholas S.

Position: Director

Appointed: 22 June 1995

Resigned: 28 July 2005

Terence T.

Position: Director

Appointed: 22 June 1995

Resigned: 01 November 2001

James T.

Position: Director

Appointed: 30 May 1995

Resigned: 01 November 2002

John K.

Position: Director

Appointed: 30 May 1995

Resigned: 09 February 2007

Michael O.

Position: Director

Appointed: 30 May 1995

Resigned: 30 June 1995

John K.

Position: Secretary

Appointed: 30 May 1995

Resigned: 09 February 2007

Timothy C.

Position: Director

Appointed: 30 May 1995

Resigned: 30 May 1995

Drusilla R.

Position: Nominee Director

Appointed: 01 February 1995

Resigned: 30 May 1995

Robert R.

Position: Nominee Director

Appointed: 01 February 1995

Resigned: 30 May 1995

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1995

Resigned: 30 May 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Elan Homes Holdings Limited from Ellesmere Port, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Elan Homes Holdings Limited

Oak House Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

Legal authority Companies Act 2008
Legal form Private Limited Company
Country registered England & Wales
Place registered Registrar
Registration number 6732886
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Elan Homes Residential February 9, 2018
David Mclean Showhomes November 25, 2008
Trushelfco (no. 2073) May 30, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sun, 1st Jan 2023
filed on: 17th, July 2023
Free Download (25 pages)

Company search

Advertisements