ELEGANT HOMES ESTATES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Rochdale » M24 1JT

Company number 05505568
Status Active
Incorporation Date 12 July 2005
Company Type Private Limited Company
Address 211 MANCHESTER NEW ROAD, MIDDLETON, MANCHESTER, ENGLAND, M24 1JT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of ELEGANT HOMES ESTATES LIMITED are www.eleganthomesestates.co.uk, and www.elegant-homes-estates.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty years and three months. Elegant Homes Estates Limited is a Private Limited Company. The company registration number is 05505568. Elegant Homes Estates Limited has been working since 12 July 2005. The present status of the company is Active. The registered address of Elegant Homes Estates Limited is 211 Manchester New Road Middleton Manchester England M24 1jt. The company`s financial liabilities are £539.08k. It is £6.48k against last year. The cash in hand is £1.95k. It is £-21.25k against last year. And the total assets are £1002.26k, which is £56.74k against last year. CLEMENTS, Paul is a Secretary of the company. CLEMENTS, Paul is a Director of the company. Secretary ANTAL, Matthew has been resigned. Secretary HAYES, Neil has been resigned. Director CLAYTON, Michelle has been resigned. Director KELLY, David Patrick has been resigned. The company operates in "Development of building projects".


elegant homes estates Key Finiance

LIABILITIES £539.08k
+1%
CASH £1.95k
-92%
TOTAL ASSETS £1002.26k
+6%
All Financial Figures

Current Directors

Secretary
CLEMENTS, Paul
Appointed Date: 01 September 2007

Director
CLEMENTS, Paul
Appointed Date: 01 February 2010
49 years old

Resigned Directors

Secretary
ANTAL, Matthew
Resigned: 28 November 2006
Appointed Date: 12 July 2005

Secretary
HAYES, Neil
Resigned: 01 September 2007
Appointed Date: 28 November 2006

Director
CLAYTON, Michelle
Resigned: 12 July 2005
Appointed Date: 12 July 2005
44 years old

Director
KELLY, David Patrick
Resigned: 01 February 2010
Appointed Date: 12 July 2005
41 years old

Persons With Significant Control

Mr Paul Clements
Notified on: 12 July 2016
49 years old
Nature of control: Ownership of shares – 75% or more

ELEGANT HOMES ESTATES LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Jul 2016
Confirmation statement made on 12 July 2016 with updates
21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 Oct 2015
Registered office address changed from Ryecroft, 25 Manor Park Road Glossop Derbyshire SK13 7SQ to 211 Manchester New Road Middleton Manchester M24 1JT on 21 October 2015
24 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

...
... and 38 more events
20 Sep 2006
Return made up to 12/07/06; full list of members
08 Nov 2005
Director's particulars changed
09 Aug 2005
Ad 12/07/05--------- £ si 99@1=99 £ ic 1/100
09 Aug 2005
Director resigned
12 Jul 2005
Incorporation

ELEGANT HOMES ESTATES LIMITED Charges

14 December 2009
Legal charge
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Greave methodist church, greave, romiley, stockport t/no…
29 October 2009
Debenture
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2008
Legal charge
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: James Broderick Clements
Description: Greave methodist church, greave, romiley, stockport t/no…
17 April 2008
Legal charge
Delivered: 21 April 2008
Status: Outstanding
Persons entitled: Margaret Ann Clements
Description: Greave methodist church, greave, romiley, stockport.
9 January 2007
Legal charge
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 market street, broadbottom, hyde. By way of fixed charge…