Background WavePink WaveYellow Wave

ELAN HOMES HOLDINGS LTD. (06732886)

ELAN HOMES HOLDINGS LTD. (06732886) is an active UK company. incorporated on 24 October 2008. with registered office in Birmingham. The company operates in the Construction sector, engaged in construction of domestic buildings. ELAN HOMES HOLDINGS LTD. has been registered for 17 years. Current directors include HALLIWELL, Paul Leonard, HUMPHREYS-JONES, Michael John Henry, MCCARTHY, David Shaun and 1 others.

Company Number
06732886
Status
active
Type
ltd
Incorporated
24 October 2008
Age
17 years
Address
2nd Floor Colmore Court, Birmingham, B3 2BJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HALLIWELL, Paul Leonard, HUMPHREYS-JONES, Michael John Henry, MCCARTHY, David Shaun, RAFFERTY, Robert John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELAN HOMES HOLDINGS LTD.

ELAN HOMES HOLDINGS LTD. is an active company incorporated on 24 October 2008 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ELAN HOMES HOLDINGS LTD. was registered 17 years ago.(SIC: 41202)

Status

active

Active since 17 years ago

Company No

06732886

LTD Company

Age

17 Years

Incorporated 24 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 September 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (6 months ago)
Submitted on 9 December 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

ELAN HOMES LIMITED
From: 17 November 2008To: 12 October 2012
BROOMCO (4168) LIMITED
From: 24 October 2008To: 17 November 2008
Contact
Address

2nd Floor Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Previous Addresses

Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ
From: 24 October 2008To: 7 February 2018
Timeline

90 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Mar 11
Director Left
Oct 11
Director Left
Nov 11
Director Left
Jun 12
Funding Round
Aug 12
Director Joined
Aug 12
Loan Secured
Aug 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Funding Round
Aug 14
Loan Cleared
Oct 14
Director Joined
May 15
Loan Cleared
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Capital Reduction
Nov 15
Share Buyback
Dec 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Share Issue
Feb 18
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Mar 19
Loan Secured
May 19
Loan Secured
Jan 20
Director Joined
Jan 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Apr 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Secured
Nov 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Left
Feb 24
Loan Secured
Mar 24
Loan Secured
Jun 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Loan Cleared
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Director Left
Jul 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Oct 25
6
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HUMPHREYS- JONES, Michael John Henry

Active
9 Colmore Row, BirminghamB3 2BJ
Secretary
Appointed 31 Mar 2025

HALLIWELL, Paul Leonard

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born July 1969
Director
Appointed 23 Apr 2015

HUMPHREYS-JONES, Michael John Henry

Active
9 Colmore Row, BirminghamB3 2BJ
Born August 1984
Director
Appointed 31 Mar 2025

MCCARTHY, David Shaun

Active
9 Colmore Row, BirminghamB3 2BJ
Born June 1970
Director
Appointed 31 Mar 2025

RAFFERTY, Robert John

Active
9 Colmore Row, BirminghamB3 2BJ
Born March 1969
Director
Appointed 31 Jan 2018

BRAVINGTON, Adrian Mark

Resigned
9 Colmore Row, BirminghamB3 2BJ
Secretary
Appointed 24 Oct 2008
Resigned 13 Mar 2025

BELL, Andrew

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born April 1948
Director
Appointed 01 Mar 2011
Resigned 31 May 2012

BRAVINGTON, Adrian Mark

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born March 1969
Director
Appointed 24 Oct 2008
Resigned 13 Mar 2025

FLOOD, Robert William

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born August 1959
Director
Appointed 27 Nov 2009
Resigned 31 Oct 2015

FLOOD, Robert William

Resigned
Cloisters Road, BristolBS33 1QP
Born August 1959
Director
Appointed 19 Nov 2008
Resigned 27 Nov 2009

GUY, Nigel Raymond Allen

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born January 1958
Director
Appointed 09 Aug 2012
Resigned 31 Jan 2018

KENDRICK, John Edward

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born July 1966
Director
Appointed 24 Oct 2008
Resigned 01 Aug 2025

REIL, Francis Patrick

Resigned
Weston Rhyn, OswestrySY10 7LB
Born March 1957
Director
Appointed 19 Nov 2008
Resigned 30 Sept 2011

SUMMERS, David William

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born February 1984
Director
Appointed 23 Jan 2020
Resigned 31 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2018
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
18 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
29 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
25 May 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
26 February 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
16 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
13 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
24 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
14 January 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
18 December 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 November 2015
SH06Cancellation of Shares
Resolution
26 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Resolution
29 August 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Legacy
2 April 2013
MG01MG01
Accounts With Accounts Type Group
8 March 2013
AAAnnual Accounts
Resolution
17 December 2012
RESOLUTIONSResolutions
Legacy
28 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Certificate Change Of Name Company
12 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 October 2012
NM06NM06
Resolution
5 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
4 October 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Memorandum Articles
30 July 2012
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
30 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
30 July 2012
RESOLUTIONSResolutions
Legacy
30 July 2012
MG01MG01
Legacy
30 July 2012
MG01MG01
Legacy
30 July 2012
MG01MG01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
10 July 2012
AAAnnual Accounts
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Legacy
19 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Group
13 July 2010
AAAnnual Accounts
Legacy
29 May 2010
MG01MG01
Appoint Person Director Company
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Statement Of Companys Objects
14 November 2009
CC04CC04
Capital Allotment Shares
2 November 2009
SH01Allotment of Shares
Resolution
2 November 2009
RESOLUTIONSResolutions
Legacy
10 September 2009
287Change of Registered Office
Legacy
1 May 2009
403b403b
Legacy
1 May 2009
403b403b
Legacy
1 May 2009
403b403b
Legacy
1 May 2009
403b403b
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Legacy
18 December 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Resolution
4 December 2008
RESOLUTIONSResolutions
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 November 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 2008
NEWINCIncorporation