Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELITE HOMES GROUP LIMITED
Company Information for

ELITE HOMES GROUP LIMITED

11 Tower View, Kings Hill, West Malling, ME19 4UY,
Company Registration Number
02781237
Private Limited Company
Active

Company Overview

About Elite Homes Group Ltd
ELITE HOMES GROUP LIMITED was founded on 1993-01-20 and has its registered office in West Malling. The organisation's status is listed as "Active". Elite Homes Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ELITE HOMES GROUP LIMITED
 
Legal Registered Office
11 Tower View
Kings Hill
West Malling
ME19 4UY
Other companies in DA3
 
Filing Information
Company Number 02781237
Company ID Number 02781237
Date formed 1993-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-07-05
Return next due 2025-07-19
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-10-07 06:40:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELITE HOMES GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELITE HOMES GROUP LIMITED
The following companies were found which have the same name as ELITE HOMES GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELITE HOMES GROUP, INC. 37-17 90TH STREET, SUITE 1 Queens JACKSON HEIGHTS NY 11372 Active Company formed on the 2015-01-20
ELITE HOMES GROUP 9030 WEST SAHARA AVENUE #470 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2006-07-25

Company Officers of ELITE HOMES GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARTIN TREVOR DIGBY PALMER
Company Secretary 2007-10-12
KEITH BRYAN CARNEGIE
Director 2017-01-09
EARL SIBLEY
Director 2015-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES RITCHIE
Director 2007-10-12 2017-01-09
JONATHAN STANLEY HILL
Director 2010-09-13 2015-03-06
DAVID NICHOLAS PEARSON
Director 2010-05-06 2011-09-16
NEIL COOPER
Director 2007-10-12 2010-05-06
DAVID JAMES SHARD
Director 2007-10-12 2008-12-31
JOHN O'SULLIVAN
Company Secretary 2006-09-13 2007-10-12
ALAN DINGLEY
Director 2003-02-04 2007-10-12
KEVIN JOHN MARREN
Director 1993-06-29 2007-10-12
JOHN O'SULLIVAN
Director 2006-10-06 2007-10-12
CHARLES RICHARD TOPHAM
Director 1993-04-19 2007-10-12
DAVID JAMES TOPHAM
Director 2001-01-26 2007-10-12
KEVIN JOHN MARREN
Company Secretary 2006-03-23 2006-09-13
PETER HENRY FIELDSEND
Company Secretary 2005-05-09 2006-03-23
PETER HENRY FIELDSEND
Director 2004-12-01 2006-03-23
KEVIN JOHN MARREN
Company Secretary 1993-06-29 2005-05-09
GARY PETER BUCHANAN
Director 2001-01-26 2002-12-31
FREDERICK KNOX
Director 2001-01-26 2002-03-27
JOHN EDWARD WRAEG
Director 1997-05-06 2000-11-08
CHARLES WATKIN TOPHAM
Director 1997-09-05 2000-08-17
JOAN MARY HOLT
Director 1993-06-29 2000-01-26
JOHN MICHAEL LYDON
Director 1993-06-29 1995-07-11
CHARLES RICHARD TOPHAM
Company Secretary 1993-04-19 1993-06-29
CHARLES WATKIN TOPHAM
Director 1993-04-19 1993-06-29
DARREN WARBURTON
Company Secretary 1993-02-04 1993-04-19
CAROLINE NORCLIFFE MCCUBBIN
Director 1993-02-04 1993-04-19
DARREN WARBURTON
Director 1993-02-04 1993-04-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-20 1993-02-04
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-20 1993-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN TREVOR DIGBY PALMER ELITE HOMES (NORTH WEST) LIMITED Company Secretary 2007-10-12 CURRENT 1988-09-20 Active
MARTIN TREVOR DIGBY PALMER GIGG LANE LIMITED Company Secretary 2007-10-12 CURRENT 1990-10-29 Active
MARTIN TREVOR DIGBY PALMER ELITE HOMES (YORKSHIRE) LIMITED Company Secretary 2007-10-12 CURRENT 1980-11-26 Active
MARTIN TREVOR DIGBY PALMER NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-26 CURRENT 2006-07-26 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES FREEHOLDS LIMITED Company Secretary 2004-11-16 CURRENT 2004-11-16 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES SOUTHERN LIMITED Company Secretary 2002-01-03 CURRENT 1934-10-25 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES SOUTH EAST LIMITED Company Secretary 2002-01-03 CURRENT 1956-04-19 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES PROJECTS LIMITED Company Secretary 2002-01-03 CURRENT 1958-01-14 Active
MARTIN TREVOR DIGBY PALMER BISHOPS PARK LIMITED Company Secretary 2002-01-03 CURRENT 1987-11-12 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES EASTERN LIMITED Company Secretary 2002-01-03 CURRENT 1946-03-15 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES BVC LTD. Company Secretary 2002-01-03 CURRENT 1962-11-06 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES CORNWALL LIMITED Company Secretary 2002-01-03 CURRENT 1967-04-11 Active
MARTIN TREVOR DIGBY PALMER VISTRY DEVELOPMENTS LIMITED Company Secretary 2002-01-03 CURRENT 1973-05-03 Active
MARTIN TREVOR DIGBY PALMER BERKSHIRE LAND LIMITED Company Secretary 2002-01-03 CURRENT 1980-04-14 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES (QUEST) COMPANY LIMITED Company Secretary 2002-01-03 CURRENT 1999-10-27 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES SCOTLAND LIMITED Company Secretary 2002-01-03 CURRENT 1969-04-10 Active
MARTIN TREVOR DIGBY PALMER UNITPAGE LIMITED Company Secretary 2002-01-03 CURRENT 1985-12-03 Active
MARTIN TREVOR DIGBY PALMER OXFORD LAND LIMITED Company Secretary 2002-01-03 CURRENT 1986-09-23 Active
MARTIN TREVOR DIGBY PALMER R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED Company Secretary 2002-01-03 CURRENT 1936-06-25 Active
MARTIN TREVOR DIGBY PALMER PAGE-JOHNSON PROPERTIES LIMITED Company Secretary 2002-01-03 CURRENT 1954-04-27 Active
MARTIN TREVOR DIGBY PALMER H.NEWBURY & SON(BUILDERS)LIMITED Company Secretary 2002-01-03 CURRENT 1946-06-28 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES WESSEX LIMITED Company Secretary 2002-01-03 CURRENT 1933-12-22 Active
MARTIN TREVOR DIGBY PALMER VISTRY LIMITED Company Secretary 2002-01-03 CURRENT 1936-12-16 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES INSULATION LIMITED Company Secretary 2002-01-03 CURRENT 1957-09-02 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES MIDLANDS & NORTHERN LIMITED Company Secretary 2002-01-03 CURRENT 1959-09-01 Active
MARTIN TREVOR DIGBY PALMER BOVIS COUNTRY HOMES LIMITED Company Secretary 2002-01-03 CURRENT 1971-07-21 Active
MARTIN TREVOR DIGBY PALMER BOVIS HOMES LIMITED Company Secretary 2002-01-03 CURRENT 1970-05-14 Active
MARTIN TREVOR DIGBY PALMER VISTRY GROUP PLC Company Secretary 2001-12-01 CURRENT 1935-11-04 Active
MARTIN TREVOR DIGBY PALMER VISTRY HOMES LIMITED Company Secretary 2001-12-01 CURRENT 1945-08-08 Active
KEITH BRYAN CARNEGIE BISHOPS PARK LIMITED Director 2017-01-26 CURRENT 1987-11-12 Active
KEITH BRYAN CARNEGIE ELITE HOMES (NORTH WEST) LIMITED Director 2017-01-09 CURRENT 1988-09-20 Active
KEITH BRYAN CARNEGIE BOVIS HOMES FREEHOLDS LIMITED Director 2017-01-09 CURRENT 2004-11-16 Active
KEITH BRYAN CARNEGIE BOVIS HOMES (BROADBRIDGE HEATH) LIMITED Director 2017-01-09 CURRENT 2012-06-20 Active
KEITH BRYAN CARNEGIE ORCHARD HOMES (PITT MANOR) LIMITED Director 2017-01-09 CURRENT 2011-02-28 Active
KEITH BRYAN CARNEGIE BOVIS HOMES SOUTHERN LIMITED Director 2017-01-09 CURRENT 1934-10-25 Active
KEITH BRYAN CARNEGIE BOVIS HOMES SOUTH EAST LIMITED Director 2017-01-09 CURRENT 1956-04-19 Active
KEITH BRYAN CARNEGIE BOVIS HOMES PROJECTS LIMITED Director 2017-01-09 CURRENT 1958-01-14 Active
KEITH BRYAN CARNEGIE BOVIS HOMES EASTERN LIMITED Director 2017-01-09 CURRENT 1946-03-15 Active
KEITH BRYAN CARNEGIE BOVIS HOMES BVC LTD. Director 2017-01-09 CURRENT 1962-11-06 Active
KEITH BRYAN CARNEGIE BOVIS HOMES CORNWALL LIMITED Director 2017-01-09 CURRENT 1967-04-11 Active
KEITH BRYAN CARNEGIE VISTRY DEVELOPMENTS LIMITED Director 2017-01-09 CURRENT 1973-05-03 Active
KEITH BRYAN CARNEGIE GIGG LANE LIMITED Director 2017-01-09 CURRENT 1990-10-29 Active
KEITH BRYAN CARNEGIE BOVIS HOMES (QUEST) COMPANY LIMITED Director 2017-01-09 CURRENT 1999-10-27 Active
KEITH BRYAN CARNEGIE KILBRIDE TAVISTOCK LIMITED Director 2017-01-09 CURRENT 2010-09-20 Active
KEITH BRYAN CARNEGIE UNITPAGE LIMITED Director 2017-01-09 CURRENT 1985-12-03 Active
KEITH BRYAN CARNEGIE R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED Director 2017-01-09 CURRENT 1936-06-25 Active
KEITH BRYAN CARNEGIE PAGE-JOHNSON PROPERTIES LIMITED Director 2017-01-09 CURRENT 1954-04-27 Active
KEITH BRYAN CARNEGIE H.NEWBURY & SON(BUILDERS)LIMITED Director 2017-01-09 CURRENT 1946-06-28 Active
KEITH BRYAN CARNEGIE ELITE HOMES (YORKSHIRE) LIMITED Director 2017-01-09 CURRENT 1980-11-26 Active
KEITH BRYAN CARNEGIE BOVIS HOMES WESSEX LIMITED Director 2017-01-09 CURRENT 1933-12-22 Active
KEITH BRYAN CARNEGIE VISTRY LIMITED Director 2017-01-09 CURRENT 1936-12-16 Active
KEITH BRYAN CARNEGIE BOVIS HOMES INSULATION LIMITED Director 2017-01-09 CURRENT 1957-09-02 Active
KEITH BRYAN CARNEGIE BOVIS HOMES MIDLANDS & NORTHERN LIMITED Director 2017-01-09 CURRENT 1959-09-01 Active
KEITH BRYAN CARNEGIE BOVIS COUNTRY HOMES LIMITED Director 2017-01-09 CURRENT 1971-07-21 Active
KEITH BRYAN CARNEGIE BOVIS HOMES LIMITED Director 2017-01-09 CURRENT 1970-05-14 Active
KEITH BRYAN CARNEGIE BOVIS HOMES SCOTLAND LIMITED Director 2016-06-22 CURRENT 1969-04-10 Active
KEITH BRYAN CARNEGIE NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED Director 2006-09-26 CURRENT 2006-07-26 Active
KEITH BRYAN CARNEGIE VISTRY HOMES LIMITED Director 2005-07-01 CURRENT 1945-08-08 Active
KEITH BRYAN CARNEGIE BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED Director 2002-02-01 CURRENT 1997-08-20 Active
EARL SIBLEY IIH OAK NOM 1 LTD Director 2017-12-19 CURRENT 2013-11-28 Liquidation
EARL SIBLEY IIH OAK NOM 2 LTD Director 2017-12-19 CURRENT 2013-11-28 Liquidation
EARL SIBLEY ELITE HOMES (NORTH WEST) LIMITED Director 2015-04-16 CURRENT 1988-09-20 Active
EARL SIBLEY BOVIS HOMES FREEHOLDS LIMITED Director 2015-04-16 CURRENT 2004-11-16 Active
EARL SIBLEY NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED Director 2015-04-16 CURRENT 2006-07-26 Active
EARL SIBLEY BOVIS HOMES (BROADBRIDGE HEATH) LIMITED Director 2015-04-16 CURRENT 2012-06-20 Active
EARL SIBLEY ORCHARD HOMES (PITT MANOR) LIMITED Director 2015-04-16 CURRENT 2011-02-28 Active
EARL SIBLEY BOVIS HOMES SOUTHERN LIMITED Director 2015-04-16 CURRENT 1934-10-25 Active
EARL SIBLEY BOVIS HOMES SOUTH EAST LIMITED Director 2015-04-16 CURRENT 1956-04-19 Active
EARL SIBLEY BOVIS HOMES PROJECTS LIMITED Director 2015-04-16 CURRENT 1958-01-14 Active
EARL SIBLEY BOVIS HOMES EASTERN LIMITED Director 2015-04-16 CURRENT 1946-03-15 Active
EARL SIBLEY BOVIS HOMES BVC LTD. Director 2015-04-16 CURRENT 1962-11-06 Active
EARL SIBLEY BOVIS HOMES CORNWALL LIMITED Director 2015-04-16 CURRENT 1967-04-11 Active
EARL SIBLEY VISTRY DEVELOPMENTS LIMITED Director 2015-04-16 CURRENT 1973-05-03 Active
EARL SIBLEY GIGG LANE LIMITED Director 2015-04-16 CURRENT 1990-10-29 Active
EARL SIBLEY BOVIS HOMES (QUEST) COMPANY LIMITED Director 2015-04-16 CURRENT 1999-10-27 Active
EARL SIBLEY KILBRIDE TAVISTOCK LIMITED Director 2015-04-16 CURRENT 2010-09-20 Active
EARL SIBLEY BOVIS HOMES SCOTLAND LIMITED Director 2015-04-16 CURRENT 1969-04-10 Active
EARL SIBLEY UNITPAGE LIMITED Director 2015-04-16 CURRENT 1985-12-03 Active
EARL SIBLEY R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED Director 2015-04-16 CURRENT 1936-06-25 Active
EARL SIBLEY PAGE-JOHNSON PROPERTIES LIMITED Director 2015-04-16 CURRENT 1954-04-27 Active
EARL SIBLEY H.NEWBURY & SON(BUILDERS)LIMITED Director 2015-04-16 CURRENT 1946-06-28 Active
EARL SIBLEY ELITE HOMES (YORKSHIRE) LIMITED Director 2015-04-16 CURRENT 1980-11-26 Active
EARL SIBLEY BOVIS HOMES WESSEX LIMITED Director 2015-04-16 CURRENT 1933-12-22 Active
EARL SIBLEY VISTRY GROUP PLC Director 2015-04-16 CURRENT 1935-11-04 Active
EARL SIBLEY VISTRY LIMITED Director 2015-04-16 CURRENT 1936-12-16 Active
EARL SIBLEY BOVIS HOMES INSULATION LIMITED Director 2015-04-16 CURRENT 1957-09-02 Active
EARL SIBLEY BOVIS HOMES MIDLANDS & NORTHERN LIMITED Director 2015-04-16 CURRENT 1959-09-01 Active
EARL SIBLEY BOVIS COUNTRY HOMES LIMITED Director 2015-04-16 CURRENT 1971-07-21 Active
EARL SIBLEY BOVIS HOMES LIMITED Director 2015-04-16 CURRENT 1970-05-14 Active
EARL SIBLEY VISTRY HOMES LIMITED Director 2015-04-16 CURRENT 1945-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-07Audit exemption subsidiary accounts made up to 2023-12-31
2024-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-01-04APPOINTMENT TERMINATED, DIRECTOR KEITH BRYAN CARNEGIE
2023-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-11CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-09-14Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-07-02AP04Appointment of Vistry Secretary Limited as company secretary on 2021-06-25
2021-07-02TM02Termination of appointment of Martin Trevor Digby Palmer on 2021-06-25
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-01-23PSC05Change of details for Bovis Homes Limited as a person with significant control on 2020-01-03
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN TREVOR DIGBY PALMER on 2018-11-06
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM The Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ
2018-07-02PSC05Change of details for Bovis Homes Limited as a person with significant control on 2018-07-02
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 133.75
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-27CH01Director's details changed for Mr Keith Bryan Carnegie on 2017-01-27
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 133.75
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-16AP01DIRECTOR APPOINTED MR KEITH BRYAN CARNEGIE
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES RITCHIE
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 133.75
2016-01-20AR0120/01/16 ANNUAL RETURN FULL LIST
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-23AUDAUDITOR'S RESIGNATION
2015-07-23AUDAUDITOR'S RESIGNATION
2015-07-17AUDAUDITOR'S RESIGNATION
2015-04-23AP01DIRECTOR APPOINTED MR EARL SIBLEY
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANLEY HILL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 133.75
2015-01-20AR0120/01/15 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 133.75
2014-01-20AR0120/01/14 ANNUAL RETURN FULL LIST
2013-08-06AUDAUDITOR'S RESIGNATION
2013-08-05MISCSection 519
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-22AR0120/01/13 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-30AR0120/01/12 FULL LIST
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24AR0120/01/11 FULL LIST
2010-12-23RES01ADOPT ARTICLES 14/12/2010
2010-12-23CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-23RES13SHARES RECLASSIFIED 14/12/2010
2010-12-23RES13SHARES RECLASSIFIED 14/12/2010
2010-12-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STANLEY HILL / 12/11/2010
2010-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER
2010-10-01AP01DIRECTOR APPOINTED MR JONATHAN STANLEY HILL
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AP01DIRECTOR APPOINTED MR DAVID NICHOLAS PEARSON
2010-02-09AR0120/01/10 FULL LIST
2009-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID SHARD
2008-10-23RES13S175 C A 2006 01/10/2008
2008-01-29363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-03MISCSECTION 394
2007-10-29288aNEW SECRETARY APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-21288aNEW DIRECTOR APPOINTED
2007-10-21288bDIRECTOR RESIGNED
2007-10-21288bDIRECTOR RESIGNED
2007-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-21288bDIRECTOR RESIGNED
2007-10-21288aNEW DIRECTOR APPOINTED
2007-10-21225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-10-21287REGISTERED OFFICE CHANGED ON 21/10/07 FROM: REDWOOD HOUSE WOODLANDS BUSINESS PARK ASHTON ROAD NEWTON LE WILLOWS MERSEYSIDE WA12 0HT
2007-10-21288bDIRECTOR RESIGNED
2007-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-01-23363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288bSECRETARY RESIGNED
2006-09-21288aNEW SECRETARY APPOINTED
2006-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-13288aNEW SECRETARY APPOINTED
2006-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-02-21363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-10-12122£ NC 357144/144 14/09/05
2005-10-12169£ IC 357133/133 14/09/05 £ SR 357000@1=357000
2005-09-28128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2005-09-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-2888(2)RAD 14/09/05--------- £ SI 2145@.01=21 £ IC 357112/357133
2005-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-05-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ELITE HOMES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELITE HOMES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ELITE HOMES GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ELITE HOMES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELITE HOMES GROUP LIMITED
Trademarks
We have not found any records of ELITE HOMES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELITE HOMES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ELITE HOMES GROUP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ELITE HOMES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELITE HOMES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELITE HOMES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.