About

Registered Number: 04193526
Date of Incorporation: 03/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: C/O Mas Associates Ltd Spear House, Cobbett Road, Burntwood, Staffordshire, WS7 3GR,

 

Elford Homes Ltd was founded on 03 April 2001 and are based in Burntwood, Staffordshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of the business are listed as Hanlon, Annmarie, Dr., Misselke, Nicholas Robert, Mackie, Sarah at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANLON, Annmarie, Dr. 01 November 2005 - 1
MISSELKE, Nicholas Robert 13 August 2001 - 1
MACKIE, Sarah 03 April 2001 15 September 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 September 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 21 April 2009
353 - Register of members 16 April 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 11 January 2007
395 - Particulars of a mortgage or charge 13 October 2006
395 - Particulars of a mortgage or charge 13 October 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 20 February 2006
RESOLUTIONS - N/A 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
287 - Change in situation or address of Registered Office 12 December 2005
363s - Annual Return 08 April 2005
395 - Particulars of a mortgage or charge 13 January 2005
395 - Particulars of a mortgage or charge 06 January 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 12 February 2004
287 - Change in situation or address of Registered Office 24 November 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 23 April 2002
288b - Notice of resignation of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 October 2006 Outstanding

N/A

Legal charge 02 October 2006 Outstanding

N/A

Legal charge 31 December 2004 Outstanding

N/A

Legal charge 31 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.