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

ELIVIA DEVELOPMENT FINANCE LIMITED

APOLLO HOUSE MERCURY PARK, WYCOMBE LANE WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0HH,
Company Registration Number
08599295
Private Limited Company
Active

Company Overview

About Elivia Development Finance Ltd
ELIVIA DEVELOPMENT FINANCE LIMITED was founded on 2013-07-05 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Elivia Development Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ELIVIA DEVELOPMENT FINANCE LIMITED
 
Legal Registered Office
APOLLO HOUSE MERCURY PARK
WYCOMBE LANE WOOBURN GREEN
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 0HH
Other companies in HP9
 
Previous Names
VANDERBILT DEVELOPMENT FINANCE LTD12/04/2022
VANDERBILT HOMES D LIMITED02/10/2013
Filing Information
Company Number 08599295
Company ID Number 08599295
Date formed 2013-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 13:14:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELIVIA DEVELOPMENT FINANCE 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.

Company Officers of ELIVIA DEVELOPMENT FINANCE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL KEVIN STERN
Company Secretary 2015-01-01
IAIN MITCHELL BROWN
Director 2017-06-22
CHRIS CHILES
Director 2017-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT MARK HAROLD JOHN SPENCER-CHURCHILL
Director 2013-07-05 2018-03-01
DARREN PAUL WHATMAN
Director 2015-01-01 2017-05-16
EDWARD ALBERT CHARLES SPENCER-CHURCHILL
Director 2014-01-01 2017-04-05
DAVID PETER DARBY
Director 2013-07-05 2015-07-01
DARREN PAUL WHATMAN
Company Secretary 2013-07-25 2015-01-01
OVAL NOMINEES LIMITED
Director 2013-07-05 2013-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN MITCHELL BROWN ELIVIA HOLDINGS LIMITED Director 2018-03-01 CURRENT 2017-12-14 Active
IAIN MITCHELL BROWN FARNHAM ROAD (ODIHAM) MANAGEMENT COMPANY LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
IAIN MITCHELL BROWN BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED Director 2017-06-30 CURRENT 2016-05-12 Active
IAIN MITCHELL BROWN LYNBURY PLACE MANAGEMENT COMPANY LIMITED Director 2017-06-30 CURRENT 2016-07-08 Active
IAIN MITCHELL BROWN THE CARROLLS MANAGEMENT COMPANY LIMITED Director 2017-06-29 CURRENT 2015-10-01 Active
IAIN MITCHELL BROWN SCHOLARS PLACE (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED Director 2017-06-29 CURRENT 2015-10-01 Active
IAIN MITCHELL BROWN TWO THAMES AVENUE MANAGEMENT COMPANY LIMITED Director 2017-06-29 CURRENT 2015-11-19 Active
IAIN MITCHELL BROWN HARDING WAY (MARCHAM) MANAGEMENT COMPANY LIMITED Director 2017-06-29 CURRENT 2015-02-04 Active
IAIN MITCHELL BROWN YEW TREE FARM (LAUNTON) MANAGEMENT LIMITED Director 2017-06-29 CURRENT 2014-04-17 Active
IAIN MITCHELL BROWN ELIVIA OXFORD LIMITED Director 2017-06-22 CURRENT 2006-09-29 Active
IAIN MITCHELL BROWN ELIVIA SOUTHERN LIMITED Director 2017-06-22 CURRENT 2009-08-19 Active
IAIN MITCHELL BROWN ELIVIA HOMES (CENTRAL) LIMITED Director 2017-06-22 CURRENT 2013-07-05 Active
IAIN MITCHELL BROWN CRAYFERN LIMITED Director 2017-06-22 CURRENT 2013-10-15 Active
IAIN MITCHELL BROWN ELIVIA HOMES LIMITED Director 2017-05-30 CURRENT 2004-01-09 Active
IAIN MITCHELL BROWN DENZIL ROAD (GUILDFORD) MANAGEMENT COMPANY LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
IAIN MITCHELL BROWN TUDOR COURT (STOKE POGES) MANAGEMENT COMPANY LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
IAIN MITCHELL BROWN AXXOR MEDIA LIMITED Director 2014-02-04 CURRENT 2014-02-04 Liquidation

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
2024-04-03Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-03Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-03Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-03Audit exemption subsidiary accounts made up to 2023-06-30
2023-07-17CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-04-11SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-09PSC05Change of details for Elivia Holdings Limited as a person with significant control on 2022-08-01
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085992950002
2022-05-23Resolutions passed:<ul><li>Resolution Sub-division 17/05/2022</ul>
2022-05-23RES13Resolutions passed:
  • Sub-division 17/05/2022
2022-05-19SH02Sub-division of shares on 2022-05-17
2022-05-18SH0118/05/22 STATEMENT OF CAPITAL GBP 0.0404
2022-05-13PSC05Change of details for Vanderbilt Holdings Limited as a person with significant control on 2022-04-12
2022-04-27Notification of Vanderbilt Development Holdings Ltd. as a person with significant control on 2016-04-06
2022-04-27CESSATION OF VANDERBILT DEVELOPMENT HOLDINGS LTD. AS A PERSON OF SIGNIFICANT CONTROL
2022-04-27PSC07CESSATION OF VANDERBILT DEVELOPMENT HOLDINGS LTD. AS A PERSON OF SIGNIFICANT CONTROL
2022-04-27PSC02Notification of Vanderbilt Development Holdings Ltd. as a person with significant control on 2016-04-06
2022-04-12CERTNMCompany name changed vanderbilt development finance LTD\certificate issued on 12/04/22
2022-03-29AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2019-10-02TM02Termination of appointment of Daniel Kevin Stern on 2019-09-30
2019-09-19AP03Appointment of Miss Joanne Beazley as company secretary on 2019-09-19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-07-13PSC02Notification of Vanderbilt Holdings Limited as a person with significant control on 2018-03-09
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP .04
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-07-11PSC07CESSATION OF RUPERT MARK HAROLD JOHN SPENCER-CHURCHILL AS A PSC
2018-07-11PSC07CESSATION OF EDWARD ALBERT CHARLES SPENCER-CHURCHILL AS A PSC
2018-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MARK HAROLD JOHN SPENCER-CHURCHILL
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 085992950005
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 085992950004
2018-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-06-22AP01DIRECTOR APPOINTED MR IAIN MITCHELL BROWN
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL WHATMAN
2017-05-16AP01DIRECTOR APPOINTED MR CHRIS CHILES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ALBERT CHARLES SPENCER-CHURCHILL
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP .04
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 085992950003
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP .04
2015-07-10AR0105/07/15 ANNUAL RETURN FULL LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER DARBY
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/15 FROM The Old Rectory Windsor End Beaconsfield HP9 2JW
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT MARK HAROLD JOHN SPENCER-CHURCHILL / 01/01/2015
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER DARBY / 01/01/2015
2015-01-09AP01DIRECTOR APPOINTED MR DARREN PAUL WHATMAN
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY DARREN WHATMAN
2015-01-05AP03SECRETARY APPOINTED MR DANIEL KEVIN STERN
2014-08-20AA01CURREXT FROM 31/12/2013 TO 31/12/2014
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP .04
2014-07-23AR0105/07/14 FULL LIST
2014-07-08RES01ADOPT ARTICLES 18/06/2014
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 085992950002
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 085992950001
2014-02-24AA01PREVSHO FROM 31/07/2014 TO 31/12/2013
2014-01-22AP01DIRECTOR APPOINTED LORD EDWARD ALBERT CHARLES SPENCER-CHURCHILL
2013-10-21SH0124/09/13 STATEMENT OF CAPITAL GBP 0.04
2013-10-02RES15CHANGE OF NAME 25/07/2013
2013-10-02CERTNMCOMPANY NAME CHANGED VANDERBILT HOMES D LIMITED CERTIFICATE ISSUED ON 02/10/13
2013-07-26AP03SECRETARY APPOINTED MR DARREN PAUL WHATMAN
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2013-07-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ELIVIA DEVELOPMENT FINANCE 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 ELIVIA DEVELOPMENT FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-09 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2014-06-26 Outstanding SOLUTUS ADVISORS LTD
2014-06-24 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ELIVIA DEVELOPMENT FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELIVIA DEVELOPMENT FINANCE LIMITED
Trademarks
We have not found any records of ELIVIA DEVELOPMENT FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELIVIA DEVELOPMENT FINANCE 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 (41202 - Construction of domestic buildings) as ELIVIA DEVELOPMENT FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELIVIA DEVELOPMENT FINANCE 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 ELIVIA DEVELOPMENT FINANCE 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 ELIVIA DEVELOPMENT FINANCE 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.