Company NameElliott Villas Birmingham Limited
DirectorsLeigh Elliott Gainsley and Andrew Elliott Green
Company StatusActive
Company Number09267886
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leigh Elliott Gainsley
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Andrew Elliott Green
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Neil Anthony Gainsley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressKenton House 666 Kenton Road
Harrow
Middlesex
HA3 9QN

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Rovers Return (Birmingham) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

9 November 2018Delivered on: 12 November 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that freehold land known as 94 hubert road, birmingham, B29 6ER and registered at hm land registry under title number WK115076.
Outstanding
19 February 2015Delivered on: 2 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property t/no WK115076 and k/a 94 hubert road, birmingham.
Outstanding

Filing History

29 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
18 September 2023Micro company accounts made up to 31 January 2023 (4 pages)
5 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
29 September 2022Director's details changed for Mr Leigh Elliott Gainsley on 29 September 2022 (2 pages)
29 September 2022Director's details changed for Mr Leigh Elliott Gainsley on 29 September 2022 (2 pages)
29 September 2022Director's details changed for Mr Andrew Elliott Green on 29 September 2022 (2 pages)
29 September 2022Director's details changed for Mr Andrew Elliott Green on 29 September 2022 (2 pages)
21 September 2022Micro company accounts made up to 31 January 2022 (6 pages)
6 July 2022Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 166 College Road Harrow Middlesex HA1 1BH on 6 July 2022 (1 page)
27 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 31 January 2021 (3 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
20 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 November 2018Satisfaction of charge 092678860001 in full (1 page)
12 November 2018Registration of charge 092678860002, created on 9 November 2018 (4 pages)
25 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (3 pages)
17 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 May 2017Director's details changed for Me Leigh Elliott Gainsley on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Me Leigh Elliott Gainsley on 22 May 2017 (2 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
5 October 2016Director's details changed for Mr Andrew Elliott Green on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Andrew Elliott Green on 5 October 2016 (2 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(5 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(5 pages)
30 July 2015Termination of appointment of Neil Anthony Gainsley as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Neil Anthony Gainsley as a director on 30 July 2015 (1 page)
30 July 2015Current accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
30 July 2015Current accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
2 March 2015Registration of charge 092678860001, created on 19 February 2015 (31 pages)
2 March 2015Registration of charge 092678860001, created on 19 February 2015 (31 pages)
24 October 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 4
(3 pages)
24 October 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 4
(3 pages)
16 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-16
  • GBP 3
(24 pages)
16 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-16
  • GBP 3
(24 pages)