About

Registered Number: 03842909
Date of Incorporation: 16/09/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 15 Station Road, St Ives, Cambridgeshire, PE27 5BH

 

Based in Cambridgeshire, Elton Homes Ltd was registered on 16 September 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The current directors of the business are listed as Boon, Simon Kell, Cracknell, David Christopher, Cracknell, John Philip, Dabbs, Marcus Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOON, Simon Kell 17 September 1999 - 1
CRACKNELL, David Christopher 02 July 2001 - 1
CRACKNELL, John Philip 17 September 1999 - 1
DABBS, Marcus Gordon 17 September 1999 16 January 2014 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 26 September 2018
MR04 - N/A 31 August 2018
AA - Annual Accounts 31 July 2018
AA01 - Change of accounting reference date 27 June 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 18 July 2017
MR01 - N/A 13 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 13 December 2016
MR04 - N/A 13 December 2016
MR04 - N/A 13 December 2016
MR04 - N/A 13 December 2016
MR04 - N/A 13 December 2016
MR04 - N/A 13 December 2016
MR04 - N/A 13 December 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 27 June 2016
MR04 - N/A 09 February 2016
AR01 - Annual Return 24 September 2015
MR01 - N/A 17 June 2015
AA - Annual Accounts 29 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 11 February 2015
MR01 - N/A 17 January 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 27 June 2014
TM01 - Termination of appointment of director 26 March 2014
AR01 - Annual Return 11 October 2013
CH03 - Change of particulars for secretary 11 October 2013
CH01 - Change of particulars for director 11 October 2013
AA - Annual Accounts 28 June 2013
MG01 - Particulars of a mortgage or charge 22 January 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 29 June 2011
AD01 - Change of registered office address 13 June 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 14 May 2009
287 - Change in situation or address of Registered Office 06 January 2009
363a - Annual Return 02 October 2008
395 - Particulars of a mortgage or charge 02 September 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
AA - Annual Accounts 10 July 2007
395 - Particulars of a mortgage or charge 28 October 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 13 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2005
395 - Particulars of a mortgage or charge 15 April 2005
363s - Annual Return 07 October 2004
RESOLUTIONS - N/A 18 August 2004
395 - Particulars of a mortgage or charge 06 August 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 14 October 2003
395 - Particulars of a mortgage or charge 29 July 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 28 September 2000
395 - Particulars of a mortgage or charge 19 July 2000
395 - Particulars of a mortgage or charge 07 July 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
287 - Change in situation or address of Registered Office 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2000
288b - Notice of resignation of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2017 Fully Satisfied

N/A

A registered charge 17 June 2015 Outstanding

N/A

A registered charge 20 March 2015 Outstanding

N/A

A registered charge 09 February 2015 Fully Satisfied

N/A

A registered charge 08 January 2015 Fully Satisfied

N/A

Legal charge 18 January 2013 Fully Satisfied

N/A

Legal charge 28 January 2011 Fully Satisfied

N/A

Legal charge 29 August 2008 Fully Satisfied

N/A

Legal charge 25 October 2006 Fully Satisfied

N/A

Legal charge 13 April 2005 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 25 July 2003 Fully Satisfied

N/A

Legal mortgage 10 July 2000 Fully Satisfied

N/A

Mortgage debenture 28 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.