Company number 05701541
Status Active
Incorporation Date 7 February 2006
Company Type Private Limited Company
Address 25 JOHN STREET, SUNDERLAND, TYNE & WEAR, SR1 1JG
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 thirty-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Statement of capital following an allotment of shares on 20 November 2015
GBP 250,000
. The most likely internet sites of ELAND HOMES LIMITED are www.elandhomes.co.uk, and www.eland-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Eland Homes Limited is a Private Limited Company.
The company registration number is 05701541. Eland Homes Limited has been working since 07 February 2006.
The present status of the company is Active. The registered address of Eland Homes Limited is 25 John Street Sunderland Tyne Wear Sr1 1jg. . TREANOR, Stephen is a Secretary of the company. PECKHAM, Simon Antony is a Director of the company. TREANOR, Stephen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Gordon Lee has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 2006
Appointed Date: 07 February 2006
Director
BROWN, Gordon Lee
Resigned: 16 March 2011
Appointed Date: 07 February 2006
54 years old
ELAND HOMES LIMITED Events
07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 28 February 2016
08 Feb 2016
Statement of capital following an allotment of shares on 20 November 2015
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 23 more events
07 Mar 2008
Return made up to 07/02/08; full list of members
07 Jan 2008
Total exemption small company accounts made up to 28 February 2007
25 Apr 2007
Return made up to 07/02/07; full list of members
07 Feb 2006
Secretary resigned
07 Feb 2006
Incorporation
21 May 2015
Charge code 0570 1541 0004
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 8 10 and 13 delaval court seaton delaval tyne and wear…
21 May 2015
Charge code 0570 1541 0003
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16 and 17 lambton view, rainton gate, houghton le spring…
19 July 2013
Charge code 0570 1541 0002
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Simon Peckham
Description: Land and buildings known as delaval house seaton delaval…
19 July 2013
Charge code 0570 1541 0001
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Stephen Treanor
Description: Land and buildings known as delaval house seaton delaval…