Company NameElite Home Improvements (UK) Limited
DirectorMark Cause
Company StatusActive
Company Number05723064
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Mark Cause
NationalityBritish
StatusCurrent
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Columbine Close
Rochester
ME2 2YD
Director NameMr Mark Cause
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleSales
Country of ResidenceEngland
Correspondence Address138 Columbine Close
Rochester
ME2 2YD
Director NamePaul William Dalton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleInstallations
Correspondence Address3 Cornwallis Avenue
Chatham
ME4 6JT
Director NameMr Mark Cause
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address138 Columbine Close
Rochester
ME2 2YD

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Mark Cause
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,234
Cash£4,328
Current Liabilities£31,704

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

11 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
14 February 2020Notification of Mark Cause as a person with significant control on 6 April 2016 (2 pages)
14 February 2020Termination of appointment of Mark Cause as a director on 14 February 2020 (1 page)
14 February 2020Appointment of Mr Mark Cause as a director on 14 February 2020 (2 pages)
14 February 2020Cessation of Mark Cause as a person with significant control on 6 April 2016 (1 page)
2 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
12 February 2018Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
12 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
12 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
11 November 2014Registered office address changed from Suite 2B County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Suite 2B County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Director's details changed for Mark Cause on 27 February 2014 (2 pages)
24 March 2014Director's details changed for Mark Cause on 27 February 2014 (2 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
29 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
18 January 2010Termination of appointment of Paul Dalton as a director (1 page)
18 January 2010Termination of appointment of Paul Dalton as a director (1 page)
24 June 2009Return made up to 27/02/09; full list of members (4 pages)
24 June 2009Return made up to 27/02/09; full list of members (4 pages)
26 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
26 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
2 June 2008Return made up to 27/02/08; full list of members (6 pages)
2 June 2008Return made up to 27/02/08; full list of members (6 pages)
13 May 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
13 May 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
13 December 2007Registered office changed on 13/12/07 from: 1 ringstead building ringstead road london SE6 2BN (1 page)
13 December 2007Registered office changed on 13/12/07 from: 1 ringstead building ringstead road london SE6 2BN (1 page)
19 July 2007Return made up to 27/02/07; full list of members (7 pages)
19 July 2007Return made up to 27/02/07; full list of members (7 pages)
2 July 2007Registered office changed on 02/07/07 from: 138 columbine close rochester ME2 2YD (1 page)
2 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 July 2007Registered office changed on 02/07/07 from: 138 columbine close rochester ME2 2YD (1 page)
2 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 February 2006Incorporation (15 pages)
27 February 2006Incorporation (15 pages)