Active - Proposal to Strike off
Company Information for ELDERFIELD HOMES LTD
33 Kings Pightle, Chineham, Basingstoke, HAMPSHIRE, RG24 8XX,
|
Company Registration Number
08468739
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ELDERFIELD HOMES LTD | ||||
Legal Registered Office | ||||
33 Kings Pightle Chineham Basingstoke HAMPSHIRE RG24 8XX Other companies in RG24 | ||||
Previous Names | ||||
|
Company Number | 08468739 | |
---|---|---|
Company ID Number | 08468739 | |
Date formed | 2013-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-11-30 | |
Account next due | 31/08/2023 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-07-12 05:00:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER NORMAN RAINSBURY |
||
SHARON KATHLEEN RAINSBURY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORT HILL HOMES LTD | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active - Proposal to Strike off | |
FORTIS DEVELOPMENTS (SOUTH) LIMITED | Director | 2015-04-29 | CURRENT | 2015-04-29 | Active | |
ELYSIUM DEVELOPMENTS LIMITED | Director | 2004-08-16 | CURRENT | 2004-08-16 | Active | |
SHACHRIS LIMITED | Director | 2004-07-16 | CURRENT | 2004-07-16 | Active | |
PSR DEVELOPMENTS LIMITED | Director | 2002-09-17 | CURRENT | 2002-09-17 | Active | |
SHACHRIS LIMITED | Director | 2016-02-08 | CURRENT | 2004-07-16 | Active | |
PSR DEVELOPMENTS LIMITED | Director | 2006-05-01 | CURRENT | 2002-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2021-11-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/05/17 | |
CERTNM | COMPANY NAME CHANGED PSR DEVELOPMENTS NEW ROAD LIMITED CERTIFICATE ISSUED ON 08/05/17 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/11/14 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084687390002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084687390001 | |
RES15 | CHANGE OF NAME 16/09/2014 | |
CERTNM | Company name changed big local app (basingstoke) LIMITED\certificate issued on 26/09/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/04/14 TO 31/03/14 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | WELLESLEY FINANCE PLC | ||
Outstanding | WELLESLEY FINANCE PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELDERFIELD HOMES LTD
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Cash Bank In Hand | 2014-03-31 | £ 0 |
Shareholder Funds | 2014-03-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as ELDERFIELD HOMES LTD are:
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. |