Elmsley Homes (botanica) Limited CHELTENHAM


Elmsley Homes (botanica) started in year 2014 as Private Limited Company with registration number 09278244. The Elmsley Homes (botanica) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Cheltenham at The Hewletts. Postal code: GL54 4ET. Since June 10, 2021 Elmsley Homes (botanica) Limited is no longer carrying the name Elmsley Homes.

The company has 2 directors, namely Nadia T., Lee T.. Of them, Lee T. has been with the company the longest, being appointed on 23 October 2014 and Nadia T. has been with the company for the least time - from 10 June 2016. As of 10 July 2025, there were 3 ex directors - Howard P., Thomas D. and others listed below. There were no ex secretaries.

Elmsley Homes (botanica) Limited Address / Contact

Office Address The Hewletts
Office Address2 Aggs Hill
Town Cheltenham
Post code GL54 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 09278244
Date of Incorporation Thu, 23rd Oct 2014
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (344 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Nadia T.

Position: Director

Appointed: 10 June 2016

Lee T.

Position: Director

Appointed: 23 October 2014

Howard P.

Position: Director

Appointed: 03 September 2018

Resigned: 28 September 2022

Thomas D.

Position: Director

Appointed: 20 November 2014

Resigned: 10 June 2016

Geoffrey T.

Position: Director

Appointed: 20 November 2014

Resigned: 10 June 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Elmsley Homes (Holdings) Limited from Cheltenham, England. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Lee T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elmsley Homes (Holdings) Limited

The Hewletts Aggs Hill, Cheltenham, GL54 4ET, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 13278641
Notified on 30 April 2021
Nature of control: 75,01-100% shares

Lee T.

Notified on 23 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Elmsley Homes June 10, 2021
Elmsley Homes February 23, 2016
Wheelhouse Properties February 20, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-4 557-53 903       
Balance Sheet
Cash Bank On Hand 29 709405 14426 8233 980 969233 3512 9691 836178
Current Assets1 984 3152 386 1535 624 9325 384 0204 912 0041 364 914942 17523 7711 171
Debtors13 21130 02952 62838 6247 089424 067939 20621 935993
Net Assets Liabilities -53 903-142 902410 638654 313602 092511 0521 5161 743
Other Debtors 25 53548 11233 4367 089424 0673 335979893
Property Plant Equipment  1 2701 022195    
Total Inventories 2 326 4155 167 1605 318 573923 946707 496   
Cash Bank In Hand49029 709       
Net Assets Liabilities Including Pension Asset Liability-4 557-53 903       
Stocks Inventory1 970 6142 326 415       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-4 657-54 003       
Shareholder Funds-4 557-53 903       
Other
Accrued Liabilities 3 48813 5443 5443 5443 5443 5001 5001 500
Accumulated Depreciation Impairment Property Plant Equipment  6341 4612 2882 4832 4832 4832 483
Additions Other Than Through Business Combinations Investment Property Fair Value Model       10 000 
Additions Other Than Through Business Combinations Property Plant Equipment  1 904579     
Amounts Owed By Related Parties      913 864100100
Average Number Employees During Period 33443332
Creditors 400 0005 769 1044 974 4044 257 886762 822431 12322 2559 428
Further Item Debtors Component Total Debtors     12 08920 85620 856 
Increase From Depreciation Charge For Year Property Plant Equipment  634827827195   
Investment Property       10 00010 000
Investment Property Fair Value Model       10 00010 000
Net Current Assets Liabilities1 138 810346 097-144 172409 616654 118602 092511 0521 516-8 257
Number Shares Issued Fully Paid 100100100100100100100100
Other Creditors 1 800 2522 169 4602 759 3074 196 462758 824419 89616 8227 928
Other Inventories 2 326 4155 167 1605 318 573923 946707 496   
Other Remaining Borrowings 400 0003 567 6972 205 131     
Par Value Share111111111
Prepayments 4 4964 5165 189     
Property Plant Equipment Gross Cost  1 9042 4832 4832 4832 4832 4832 483
Provisions For Liabilities Balance Sheet Subtotal       10 000 
Taxation Social Security Payable 3 29811 9126 00557 435 7 625  
Total Assets Less Current Liabilities1 138 810346 097-142 902   511 05211 5161 743
Total Borrowings 400 0003 567 6972 205 131     
Trade Creditors Trade Payables 33 0206 4914174454541023 933 
Trade Debtors Trade Receivables      1 150  
Amount Specific Advance Or Credit Directors543 3671 797 1092 166 2822 633 0334 183 706753 569419 63916 8227 928
Amount Specific Advance Or Credit Made In Period Directors  -20 354-158 -3 500 000-684 221-402 816-8 895
Amount Specific Advance Or Credit Repaid In Period Directors  389 527466 9101 550 67369 863350 291  
Creditors Due After One Year1 143 367400 000       
Creditors Due Within One Year845 5052 040 056       
Number Shares Allotted100100       
Prepayments Accrued Income Current Asset4 371        
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 30th, October 2024
Free Download (11 pages)

Company search