ELFORD HOMES LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 8JU

Company number 04193526
Status Active
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address THE OFFICE PIPEHILL HOUSE, PIPEHILL, LICHFIELD, STAFFORDSHIRE, WS13 8JU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 Statement of capital on 2016-04-14 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ELFORD HOMES LIMITED are www.elfordhomes.co.uk, and www.elford-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Blake Street Rail Station is 4.5 miles; to Butlers Lane Rail Station is 5.4 miles; to Four Oaks Rail Station is 6.3 miles; to Bloxwich Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elford Homes Limited is a Private Limited Company. The company registration number is 04193526. Elford Homes Limited has been working since 03 April 2001. The present status of the company is Active. The registered address of Elford Homes Limited is The Office Pipehill House Pipehill Lichfield Staffordshire Ws13 8ju. The company`s financial liabilities are £37.26k. It is £32.78k against last year. The cash in hand is £15.69k. It is £11.49k against last year. And the total assets are £89.06k, which is £60k against last year. HANLON, Annmarie is a Secretary of the company. HANLON, Annmarie is a Director of the company. MISSELKE, Nicholas Robert is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director MACKIE, Sarah has been resigned. The company operates in "Development of building projects".


elford homes Key Finiance

LIABILITIES £37.26k
+731%
CASH £15.69k
+273%
TOTAL ASSETS £89.06k
+206%
All Financial Figures

Current Directors

Secretary
HANLON, Annmarie
Appointed Date: 03 April 2001

Director
HANLON, Annmarie
Appointed Date: 01 November 2005
62 years old

Director
MISSELKE, Nicholas Robert
Appointed Date: 13 August 2001
62 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Director
MACKIE, Sarah
Resigned: 15 September 2001
Appointed Date: 03 April 2001
56 years old

ELFORD HOMES LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 30 April 2016
14 Apr 2016
Annual return made up to 3 April 2016
Statement of capital on 2016-04-14
  • GBP 100

27 Oct 2015
Total exemption small company accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

28 Jul 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 37 more events
19 Apr 2001
New secretary appointed
11 Apr 2001
Director resigned
11 Apr 2001
Secretary resigned
11 Apr 2001
New director appointed
03 Apr 2001
Incorporation

ELFORD HOMES LIMITED Charges

2 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of borrowcop lane lichfield…
2 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 39 borrowcop lane lichfield staffordshire t/no…
31 December 2004
Legal charge
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining whinrigg,borrowoop lane,lichfield; sf…
31 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Alan Crawford
Description: F/H land adjoining whinrigg, borrowcop lane, lichfield…