EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Elivia Homes Limited

Address
Apollo House
Mercury Park
Wycombe Lane
Wooburn Green
HP10 0HH
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
11 May 2016
Company No. 05011077 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 30 June 2022
Sector (SIC)41100 - Development of building projects
Company Register Statusactive
Previous Names
  • Vanderbilt Homes Limited
  • Vanderbilt Thames Valley Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Elivia Development Finance Limited Status: Active Notified: 06/04/2016 Companies House Number: 08599295 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Spencer-Churchill, Edward Albert Charles Status: Ceased Notified: 06/04/2016 Ceased: 09/03/2018 Date of Birth: 08/1974 Nature of Control
  • Significant influence or control
  • Spencer-Churchill, Rupert Mark Harold John Status: Ceased Notified: 06/04/2016 Ceased: 09/03/2017 Date of Birth: 11/1971 Nature of Control
  • Significant influence or control
  • Officers (4)

    Source: Companies House
    Armstrong, Robin William Alexander Wycombe Lane, Wooburn Green, Buckinghamshire Status: Active Notified: 01/05/2023 Role: Secretary
    Brown, Iain Mitchell Wycombe Lane, Wooburn Green Status: Active Notified: 30/05/2017 Date of Birth: 07/1972 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Chiles, Christopher Wycombe Lane, Wooburn Green, Buckinghamshire Status: Active Notified: 28/09/2016 Date of Birth: 11/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Spencer Churchill, Rupert Mark Harold John Wycombe Lane, Wooburn Green, England Status: Ceased Notified: 09/01/2004 Ceased: 01/03/2018 Occupation: Property Developer Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag Crayfern Homes (South Coast) Limited Status: Active Notified: 11/07/2019 Companies House Number: 09662969 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Crayfern Homes LTD Status: Active Notified: 11/07/2019 Companies House Number: 02703219 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Crayfern Limited Status: Active Notified: 06/04/2016 Companies House Number: 08733415 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Elivia Homes (Central) Limited Status: Active Notified: 29/03/2018 Companies House Number: 08599290 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Elivia Southern Limited Status: Active Notified: 06/04/2016 Companies House Number: 06994546 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Hunters Chase (Haslemere) Residents Management Company Limited Status: Active Notified: 21/07/2023 Companies House Number: 15019982 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB MDH (Group) Limited Status: Active Notified: 31/10/2023 Companies House Number: 09096398 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Sadler's Court (Preston) Management Company Limited Status: Active Notified: 12/04/2024 Companies House Number: 15639579 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Southwater (Shipley Road) Residents Management Company Limited Status: Active Notified: 30/11/2023 Companies House Number: 15320391 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Vanderbilt Oxford LTD Status: Active Notified: 06/04/2016 Companies House Number: 05951266 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors