Elegant Homes Uk Ltd STOCKPORT


Elegant Homes Uk started in year 2002 as Private Limited Company with registration number 04475554. The Elegant Homes Uk company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Stockport at 11 Queens Court. Postal code: SK4 3JP.

The firm has 3 directors, namely Arfan S., Rizwan S. and Firdous S.. Of them, Firdous S. has been with the company the longest, being appointed on 21 March 2022 and Arfan S. and Rizwan S. have been with the company for the least time - from 8 January 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Arfan S. who worked with the the firm until 1 October 2015.

Elegant Homes Uk Ltd Address / Contact

Office Address 11 Queens Court
Town Stockport
Post code SK4 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04475554
Date of Incorporation Tue, 2nd Jul 2002
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Arfan S.

Position: Director

Appointed: 08 January 2024

Rizwan S.

Position: Director

Appointed: 08 January 2024

Firdous S.

Position: Director

Appointed: 21 March 2022

Rizwan S.

Position: Director

Appointed: 21 March 2022

Resigned: 11 July 2023

Arfan S.

Position: Director

Appointed: 23 April 2019

Resigned: 01 May 2022

Fatima S.

Position: Director

Appointed: 16 October 2018

Resigned: 23 April 2019

Arfan S.

Position: Director

Appointed: 24 October 2017

Resigned: 16 October 2018

Rizwan S.

Position: Director

Appointed: 01 October 2015

Resigned: 24 October 2017

Rizwan S.

Position: Director

Appointed: 03 February 2003

Resigned: 05 December 2008

Arfan S.

Position: Director

Appointed: 03 February 2003

Resigned: 01 October 2015

Arfan S.

Position: Secretary

Appointed: 03 February 2003

Resigned: 01 October 2015

Firdous S.

Position: Director

Appointed: 03 February 2003

Resigned: 05 July 2007

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 02 July 2002

Resigned: 05 July 2002

People with significant control

The list of persons with significant control who own or control the company consists of 6 names. As BizStats identified, there is Firdous S. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Firdous S. This PSC owns 25-50% shares. The third one is Fatima S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Firdous S.

Notified on 24 May 2022
Nature of control: 25-50% shares

Firdous S.

Notified on 23 April 2019
Ceased on 24 May 2022
Nature of control: 25-50% shares

Fatima S.

Notified on 16 October 2018
Ceased on 23 April 2019
Nature of control: 75,01-100% shares

Arfan S.

Notified on 24 March 2017
Ceased on 16 October 2018
Nature of control: 75,01-100% shares

Rizwan S.

Notified on 2 May 2016
Ceased on 24 October 2017
Nature of control: 75,01-100% shares

Arfan S.

Notified on 2 July 2016
Ceased on 2 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   2 7053 4903 7034 8275 3172 8733 050892
Current Assets18 46018 56710 66511 80012 03212 24515 38715 9172 873  
Debtors18 21318 21310 1249 0958 5428 54210 56010 600   
Net Assets Liabilities   -2 717-2 485-2 272-1 974-1 444-888-711-3 019
Other Debtors   9 0958 5428 54210 56010 600   
Property Plant Equipment   349 872349 872349 872347 028347 028347 028347 028347 028
Cash Bank In Hand2473545412 705       
Intangible Fixed Assets100100100100       
Net Assets Liabilities Including Pension Asset Liability-4 585-4 870-3 852-2 717       
Tangible Fixed Assets349 872349 872349 872349 872       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-4 685-4 970-3 952-2 817       
Other
Average Number Employees During Period      11111
Bank Borrowings   364 489364 489364 489364 489364 489350 889350 889350 889
Creditors   364 489364 489364 489364 489364 489350 889350 889150
Fixed Assets349 972349 972349 972349 972349 972349 972347 128347 128347 128347 128347 128
Intangible Assets   100100100100100100100100
Intangible Assets Gross Cost   100100100100100100100100
Net Current Assets Liabilities9 9329 64710 66511 80012 03212 24515 38715 9172 8733 050742
Other Creditors          150
Other Disposals Property Plant Equipment      2 844    
Property Plant Equipment Gross Cost   349 872349 872349 872347 028347 028347 028347 028347 028
Total Assets Less Current Liabilities359 904359 619360 637361 772362 004362 217362 515363 045350 001350 178347 870
Capital Employed-4 585-4 870-3 852-2 717       
Creditors Due After One Year364 489364 489364 489364 489       
Creditors Due Within One Year8 5288 920         
Intangible Fixed Assets Cost Or Valuation100100100100       
Number Shares Allotted 100         
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation349 872349 872349 872349 872       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 4th, December 2023
Free Download (6 pages)

Company search