Elivia Homes Limited WOOBURN GREEN


Elivia Homes started in year 2004 as Private Limited Company with registration number 05011077. The Elivia Homes company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Wooburn Green at Apollo House Mercury Park. Postal code: HP10 0HH. Since April 12, 2022 Elivia Homes Limited is no longer carrying the name Vanderbilt Homes.

At present there are 2 directors in the the company, namely Iain B. and Christopher C.. In addition one secretary - Robin A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Elivia Homes Limited Address / Contact

Office Address Apollo House Mercury Park
Office Address2 Wycombe Lane
Town Wooburn Green
Post code HP10 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05011077
Date of Incorporation Fri, 9th Jan 2004
Industry Development of building projects
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Robin A.

Position: Secretary

Appointed: 01 May 2023

Iain B.

Position: Director

Appointed: 30 May 2017

Christopher C.

Position: Director

Appointed: 28 September 2016

Joanne B.

Position: Secretary

Appointed: 19 September 2019

Resigned: 01 May 2023

David D.

Position: Director

Appointed: 03 October 2016

Resigned: 31 December 2017

Daniel S.

Position: Secretary

Appointed: 01 January 2015

Resigned: 30 September 2019

Darren W.

Position: Director

Appointed: 01 January 2015

Resigned: 16 May 2017

Geoffrey M.

Position: Director

Appointed: 01 January 2014

Resigned: 31 December 2015

Julian S.

Position: Director

Appointed: 01 January 2014

Resigned: 01 May 2018

Patrick S.

Position: Director

Appointed: 01 January 2014

Resigned: 03 June 2016

David D.

Position: Director

Appointed: 01 January 2014

Resigned: 01 July 2015

Edward S.

Position: Director

Appointed: 01 January 2014

Resigned: 01 March 2018

Darren W.

Position: Secretary

Appointed: 01 August 2013

Resigned: 01 January 2015

Valerio M.

Position: Director

Appointed: 12 December 2011

Resigned: 21 August 2013

Arvind M.

Position: Secretary

Appointed: 01 December 2008

Resigned: 01 August 2013

Geoffrey B.

Position: Secretary

Appointed: 13 August 2007

Resigned: 01 December 2008

Arvind M.

Position: Secretary

Appointed: 12 July 2005

Resigned: 13 August 2007

Dominic S.

Position: Secretary

Appointed: 09 January 2004

Resigned: 12 July 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2004

Resigned: 09 January 2004

Rupert S.

Position: Director

Appointed: 09 January 2004

Resigned: 01 March 2018

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we researched, there is Elivia Development Finance Limited from High Wycombe, United Kingdom. This PSC is categorised 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 one in the persons with significant control register is Edward S. This PSC has significiant influence or control over the company,. Then there is Rupert S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Elivia Development Finance Limited

Apollo House Mercury Park Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies Of England And Wales
Registration number 08599295
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward S.

Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control: significiant influence or control

Rupert S.

Notified on 6 April 2016
Ceased on 9 March 2017
Nature of control: significiant influence or control

Company previous names

Vanderbilt Homes April 12, 2022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 4th, April 2024
Free Download (95 pages)

Company search

Advertisements