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.
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 |
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 |
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 |