Check the

ELMTREE HOMES (MIDLANDS) LIMITED

Company
ELMTREE HOMES (MIDLANDS) LIMITED (04055768)

ELMTREE HOMES (MIDLANDS)

Phone: 01283 704 848
C⁺ rating

KEY FINANCES

Year
2016
Assets
£93.54k ▼ £-37.31k (-28.51 %)
Cash
£22.14k ▼ £-3.49k (-13.61 %)
Liabilities
£101.08k ▼ £-14.04k (-12.19 %)
Net Worth
£-7.54k ▼ £-23.28k (-147.90 %)

REGISTRATION INFO

Company name
ELMTREE HOMES (MIDLANDS) LIMITED
Company number
04055768
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Aug 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
elmtreehomes.co.uk
Phones
01283 704 848
Registered Address
5 PROSPECT PLACE,
MILLENNIUM WAY PRIDE PARK,
DERBY,
DERBYSHIRE,
DE24 8HG

ECONOMIC ACTIVITIES

41100
Development of building projects
41202
Construction of domestic buildings
43390
Other building completion and finishing

LAST EVENTS

12 Dec 2016
Total exemption small company accounts made up to 31 August 2016
18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 August 2015

CHARGES

10 March 2011
Status
Outstanding
Delivered
23 March 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

16 May 2008
Status
Satisfied on 7 January 2011
Delivered
20 May 2008
Persons entitled
Newchase Limited
Description
The property to be charged is all that land on the south…

19 January 2007
Status
Satisfied on 7 January 2011
Delivered
31 January 2007
Persons entitled
National Westminster Bank PLC
Description
Land at brickyard lane, kilburn, belper, derbyshire. By way…

14 July 2006
Status
Outstanding
Delivered
1 August 2006
Persons entitled
National Westminster Bank PLC
Description
43 & 45 milford road duffield derbyshire. By way of fixed…

3 June 2005
Status
Satisfied on 7 January 2011
Delivered
7 June 2005
Persons entitled
National Westminster Bank PLC
Description
Land at the old manor house main street hartshorne…

22 April 2005
Status
Satisfied on 7 January 2011
Delivered
4 May 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 August 2004
Status
Satisfied on 7 January 2011
Delivered
4 August 2004
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a building plot at the old manor house 6…

28 March 2003
Status
Satisfied on 7 January 2011
Delivered
9 April 2003
Persons entitled
Hsbc Bank PLC
Description
Freehold land at 30 meynell street church gresley. With the…

28 November 2002
Status
Satisfied on 7 January 2011
Delivered
5 December 2002
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a the old police stn park lane castle…

22 March 2002
Status
Satisfied on 7 January 2011
Delivered
28 March 2002
Persons entitled
Hsbc Bank PLC
Description
17 houting dosthill tamworth staffordshire. With the…

9 March 2001
Status
Satisfied on 7 January 2011
Delivered
13 March 2001
Persons entitled
Hsbc Bank PLC
Description
The property known as land on the north east side of main…

24 October 2000
Status
Satisfied on 5 February 2004
Delivered
31 October 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ELMTREE HOMES (MIDLANDS) LIMITED DIRECTORS

Alison Marie Holmes

  Acting
Appointed
01 September 2000
Role
Secretary
Address
5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG
Name
HOLMES, Alison Marie

Geoffrey Howard Holmes

  Acting PSC
Appointed
01 September 2000
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG
Country Of Residence
United Kingdom
Name
HOLMES, Geoffrey Howard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Peter Miles Thornton

  Acting PSC
Appointed
01 September 2000
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG
Country Of Residence
United Kingdom
Name
THORNTON, Peter Miles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

ARGUS NOMINEE SECRETARIES LIMITED

  Resigned
Appointed
18 August 2000
Resigned
01 September 2000
Role
Nominee Secretary
Address
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA
Name
ARGUS NOMINEE SECRETARIES LIMITED

ARGUS NOMINEE DIRECTORS LIMITED

  Resigned
Appointed
18 August 2000
Resigned
01 September 2000
Role
Nominee Director
Address
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA
Name
ARGUS NOMINEE DIRECTORS LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.