About

Registered Number: 01530215
Date of Incorporation: 26/11/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: 11 Tower View, Kings Hill, West Malling, ME19 4UY,

 

Elite Homes (Yorkshire) Ltd was founded on 26 November 1980 and has its registered office in West Malling, it's status is listed as "Active". We do not know the number of employees at this business. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOPHAM, Charles Watkin N/A 23 March 1994 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 17 July 2019
CS01 - N/A 12 March 2019
CH03 - Change of particulars for secretary 06 November 2018
AA - Annual Accounts 30 September 2018
PSC05 - N/A 02 July 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 27 January 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 14 August 2015
AUD - Auditor's letter of resignation 23 July 2015
AUD - Auditor's letter of resignation 17 July 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 05 March 2014
AUD - Auditor's letter of resignation 06 August 2013
MISC - Miscellaneous document 05 August 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 08 March 2012
TM01 - Termination of appointment of director 16 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 16 March 2011
RESOLUTIONS - N/A 23 December 2010
CC04 - Statement of companies objects 23 December 2010
CH01 - Change of particulars for director 06 December 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 06 July 2010
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AR01 - Annual Return 15 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 27 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
RESOLUTIONS - N/A 23 October 2008
363a - Annual Return 05 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 March 2008
353 - Register of members 04 March 2008
MISC - Miscellaneous document 03 January 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
225 - Change of Accounting Reference Date 21 October 2007
287 - Change in situation or address of Registered Office 21 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2007
353 - Register of members 06 March 2007
395 - Particulars of a mortgage or charge 04 January 2007
288b - Notice of resignation of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
395 - Particulars of a mortgage or charge 21 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 22 February 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
395 - Particulars of a mortgage or charge 13 October 2005
395 - Particulars of a mortgage or charge 23 September 2005
RESOLUTIONS - N/A 21 June 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 09 June 2005
395 - Particulars of a mortgage or charge 04 June 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
287 - Change in situation or address of Registered Office 04 May 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
395 - Particulars of a mortgage or charge 14 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
225 - Change of Accounting Reference Date 25 March 2004
363s - Annual Return 18 March 2004
CERTNM - Change of name certificate 17 March 2004
AA - Annual Accounts 07 February 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 01 April 2003
287 - Change in situation or address of Registered Office 12 February 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 14 December 2001
AUD - Auditor's letter of resignation 28 October 2001
RESOLUTIONS - N/A 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
AUD - Auditor's letter of resignation 15 August 2000
AUD - Auditor's letter of resignation 15 August 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 12 April 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 03 December 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 13 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1996
288 - N/A 21 July 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 06 April 1995
395 - Particulars of a mortgage or charge 04 August 1994
395 - Particulars of a mortgage or charge 30 July 1994
RESOLUTIONS - N/A 16 June 1994
RESOLUTIONS - N/A 16 June 1994
RESOLUTIONS - N/A 16 June 1994
AA - Annual Accounts 17 May 1994
MEM/ARTS - N/A 17 May 1994
288 - N/A 05 May 1994
288 - N/A 29 March 1994
363s - Annual Return 29 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1994
287 - Change in situation or address of Registered Office 23 November 1993
AA - Annual Accounts 19 October 1993
287 - Change in situation or address of Registered Office 04 July 1993
AA - Annual Accounts 24 June 1993
363a - Annual Return 19 May 1993
288 - N/A 12 May 1993
287 - Change in situation or address of Registered Office 01 October 1992
363s - Annual Return 22 July 1992
AA - Annual Accounts 09 March 1992
363a - Annual Return 28 June 1991
288 - N/A 10 May 1991
AA - Annual Accounts 13 February 1991
363 - Annual Return 06 September 1990
395 - Particulars of a mortgage or charge 15 March 1990
287 - Change in situation or address of Registered Office 17 January 1990
363 - Annual Return 27 November 1989
AA - Annual Accounts 16 November 1989
288 - N/A 13 July 1989
363 - Annual Return 07 July 1989
287 - Change in situation or address of Registered Office 01 June 1989
395 - Particulars of a mortgage or charge 21 April 1989
395 - Particulars of a mortgage or charge 03 April 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 28 July 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 13 July 1988
395 - Particulars of a mortgage or charge 30 June 1988
CERTNM - Change of name certificate 05 April 1988
395 - Particulars of a mortgage or charge 12 November 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 12 November 1987
AA - Annual Accounts 13 July 1987
395 - Particulars of a mortgage or charge 04 June 1987
363 - Annual Return 03 April 1987
395 - Particulars of a mortgage or charge 27 March 1987
395 - Particulars of a mortgage or charge 25 March 1987
395 - Particulars of a mortgage or charge 02 March 1987
AA - Annual Accounts 04 October 1986
363 - Annual Return 05 June 1986
288 - N/A 05 June 1986
CERTNM - Change of name certificate 09 March 1981
MISC - Miscellaneous document 26 November 1980
MEM/ARTS - N/A 12 November 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 December 2006 Fully Satisfied

N/A

Legal charge 20 June 2006 Fully Satisfied

N/A

Legal charge 11 October 2005 Fully Satisfied

N/A

Legal charge 07 September 2005 Fully Satisfied

N/A

Debenture 27 May 2005 Fully Satisfied

N/A

Legal charge 29 April 2005 Fully Satisfied

N/A

Legal charge 27 August 2004 Fully Satisfied

N/A

Legal charge 29 July 1994 Fully Satisfied

N/A

Debenture 29 July 1994 Fully Satisfied

N/A

Legal mortgage 28 February 1990 Fully Satisfied

N/A

Legal charge 18 April 1989 Fully Satisfied

N/A

Deed of variation of mortgage 29 March 1989 Fully Satisfied

N/A

Legal mortgage 22 June 1988 Fully Satisfied

N/A

Legal mortgage 09 November 1987 Fully Satisfied

N/A

Legal charge 02 June 1987 Fully Satisfied

N/A

Legal charge 20 March 1987 Fully Satisfied

N/A

Legal mortgage 18 March 1987 Fully Satisfied

N/A

Legal mortgage 20 February 1987 Fully Satisfied

N/A

Charge supplemental to a building agreement 08 May 1986 Fully Satisfied

N/A

Mortgage 18 April 1986 Fully Satisfied

N/A

Mortgage debenture 25 July 1985 Fully Satisfied

N/A

Legal mortgage 06 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.