ELITE HOMES LTD.
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1UT

Company number 01873440
Status Active
Incorporation Date 20 December 1984
Company Type Private Limited Company
Address BRAY BROC HALL, HIBBERT ROAD, MAIDENHEAD, ENGLAND, SL6 1UT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Appointment of Mr Christopher Lewis Robinson as a secretary on 20 December 2016; Appointment of Mr Christopher Lewis Robinson as a director on 20 December 2016. The most likely internet sites of ELITE HOMES LTD. are www.elitehomes.co.uk, and www.elite-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Elite Homes Ltd is a Private Limited Company. The company registration number is 01873440. Elite Homes Ltd has been working since 20 December 1984. The present status of the company is Active. The registered address of Elite Homes Ltd is Bray Broc Hall Hibbert Road Maidenhead England Sl6 1ut. . LOWELLS, Alex is a Secretary of the company. ROBINSON, Christopher Lewis is a Secretary of the company. LOWELLS, Alex is a Director of the company. ROBINSON, Christopher Lewis is a Director of the company. Secretary FERGUSON, Sheila Diana has been resigned. Secretary ROBINSON, Christopher Lewis has been resigned. Director DHOOT, Baljinder Pal Kaur has been resigned. Director DRYE, Antony William has been resigned. Director DRYE, Antony William has been resigned. Director DRYE, Antony William has been resigned. Director ROBINSON, Alexandria Diana has been resigned. Director ROBINSON, Alicia Brooke has been resigned. Director ROBINSON, Bobbi has been resigned. Director ROBINSON, Bobbi has been resigned. Director ROBINSON, Christopher Lewis has been resigned. Director ROBINSON, Sheila Diana has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LOWELLS, Alex
Appointed Date: 20 September 2016

Secretary
ROBINSON, Christopher Lewis
Appointed Date: 20 December 2016

Director
LOWELLS, Alex
Appointed Date: 15 September 2016
44 years old

Director
ROBINSON, Christopher Lewis
Appointed Date: 20 December 2016
70 years old

Resigned Directors

Secretary
FERGUSON, Sheila Diana
Resigned: 29 November 2001

Secretary
ROBINSON, Christopher Lewis
Resigned: 20 September 2016
Appointed Date: 01 December 2001

Director
DHOOT, Baljinder Pal Kaur
Resigned: 01 January 2005
Appointed Date: 17 December 2004
55 years old

Director
DRYE, Antony William
Resigned: 14 December 2005
Appointed Date: 17 December 2001
75 years old

Director
DRYE, Antony William
Resigned: 08 October 1997
Appointed Date: 01 February 1996
72 years old

Director
DRYE, Antony William
Resigned: 14 July 1993
75 years old

Director
ROBINSON, Alexandria Diana
Resigned: 10 January 2011
Appointed Date: 02 November 2001
44 years old

Director
ROBINSON, Alicia Brooke
Resigned: 10 January 2011
Appointed Date: 02 November 2001
44 years old

Director
ROBINSON, Bobbi
Resigned: 19 December 2011
Appointed Date: 31 October 2011
70 years old

Director
ROBINSON, Bobbi
Resigned: 10 January 2011
Appointed Date: 19 April 2010
70 years old

Director
ROBINSON, Christopher Lewis
Resigned: 20 September 2016
70 years old

Director
ROBINSON, Sheila Diana
Resigned: 17 December 2001
Appointed Date: 08 October 1997
77 years old

Persons With Significant Control

Mr Christopher Lewis Robinson
Notified on: 20 December 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ELITE HOMES LTD. Events

30 Jan 2017
Confirmation statement made on 27 December 2016 with updates
21 Dec 2016
Appointment of Mr Christopher Lewis Robinson as a secretary on 20 December 2016
20 Dec 2016
Appointment of Mr Christopher Lewis Robinson as a director on 20 December 2016
20 Dec 2016
Registered office address changed from 13 Beta Road Farnborough GU14 8PG England to Bray Broc Hall Hibbert Road Maidenhead SL6 1UT on 20 December 2016
08 Nov 2016
Secretary's details changed for Ms Alex Robinson on 20 September 2016
...
... and 122 more events
09 Feb 1988
Accounts made up to 19 December 1986

06 Jan 1988
Particulars of mortgage/charge

13 Feb 1987
Particulars of mortgage/charge

13 Jan 1987
Full accounts made up to 19 December 1985

13 Jan 1987
Return made up to 06/06/86; full list of members

ELITE HOMES LTD. Charges

13 March 2015
Charge code 0187 3440 0021
Delivered: 2 April 2015
Status: Satisfied on 18 December 2015
Persons entitled: National Westminster Bank PLC
Description: 6 woodlands park road maidenhead title BK39506…
13 January 2012
Legal charge
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 woodlands park road, maidenhead, t/no: BK3176 any other…
13 January 2012
Legal charge
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 woodlnads park road, maidenhead, t/no: BK2342 any other…
22 December 2011
Debenture
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2010
Charge of deposit
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
22 May 2006
Legal charge
Delivered: 9 June 2006
Status: Satisfied on 27 May 2008
Persons entitled: National Westminster Bank PLC
Description: 21A-d, 23, 25, 27, 29, 31, 33, 35 & 35A t/no BM203058 and…
10 March 2003
Security assignment
Delivered: 17 March 2003
Status: Satisfied on 14 December 2004
Persons entitled: Heritable Bank Limited
Description: The full benefit right title and interest of the company in…
21 August 2002
Legal charge
Delivered: 3 September 2002
Status: Satisfied on 14 December 2004
Persons entitled: Heritable Bank Limited
Description: F/H land at the back 11 north park iver with all buildings…
21 August 2002
Charge over cash deposits
Delivered: 3 September 2002
Status: Satisfied on 14 December 2004
Persons entitled: Heritable Bank Limited
Description: The account of the company held at the bank as referred to…
21 August 2002
Legal charge
Delivered: 3 September 2002
Status: Satisfied on 14 December 2004
Persons entitled: Heritable Bank Limited
Description: F/H land at 7 north park iver with all buildings and…
21 August 2002
Legal charge
Delivered: 3 September 2002
Status: Satisfied on 14 December 2004
Persons entitled: Heritable Bank Limited
Description: F/H land at 9 north park iver with all buildings and…
27 February 2002
Security assignment
Delivered: 13 March 2002
Status: Satisfied on 7 January 2004
Persons entitled: Heritable Bank Limited
Description: The full benefit right title and interest of the assignor…
5 November 2001
Floating charge
Delivered: 9 November 2001
Status: Satisfied on 14 August 2010
Persons entitled: Heritable Bank Limited
Description: All the undertaking goodwill assets rights revenues and…
5 November 2001
Charge over cash deposits
Delivered: 9 November 2001
Status: Satisfied on 7 January 2004
Persons entitled: Heritable Bank PLC
Description: Any account of the company held at the bank as referred to…
5 November 2001
Legal charge
Delivered: 9 November 2001
Status: Satisfied on 7 January 2004
Persons entitled: Heritable Bank Limited
Description: All that f/h land k/a illetas, poplar lane, winnersh…
12 July 1988
Legal mortgage
Delivered: 26 July 1988
Status: Satisfied on 14 August 2010
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to bracken road cox green, maidenhead, berks…
21 December 1987
Legal mortgage
Delivered: 6 January 1988
Status: Satisfied on 14 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as land situate adjacent to number 1…
30 January 1987
Legal mortgage
Delivered: 13 February 1987
Status: Satisfied on 14 August 2010
Persons entitled: National Westminster Bank PLC
Description: Land situated adjacent to 8 cox green road, maidenhead…
25 July 1985
Legal mortgage
Delivered: 13 August 1985
Status: Satisfied on 14 August 2010
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 80/82 ray mill road west, maidenhead…