EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Crayfern Homes LTD

Address
Victoria House
14 St Johns Road
Hedge End
SO30 4AB
VAT ID
VAT ID Status active inactive National Registration Only
Company Register Name Elivia Homes (Southern) Limited
Company Register Address Apollo House, Mercury Park Wycombe Lane
High Wycombe
HP10 0HH
Company No. 02703219 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 30 June 2022
Sector (SIC)41202 - Construction of residential and non-residential buildings
Company Register Statusactive
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 Homes Limited Status: Active Notified: 11/07/2019 Companies House Number: 05011077 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Mussell, David Anthony Status: Ceased Notified: 06/04/2016 Ceased: 11/07/2019 Date of Birth: 12/1947 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Valentine, Neil Leigh Status: Ceased Notified: 06/04/2016 Ceased: 11/07/2019 Date of Birth: 08/1951 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (6)

    Source: Companies House
    Brown, Iain Mitchell Hedge End, Southampton, England Status: Active Notified: 11/07/2019 Date of Birth: 07/1972 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Chiles, Christopher Hedge End, Southampton, Hampshire, England Status: Active Notified: 11/07/2019 Date of Birth: 11/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Page, Lewis James Wooburn Green, High Wycombe, England Status: Active Notified: 03/04/2017 Date of Birth: 04/1982 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Wawman, Kevin Anthony Wooburn Green, High Wycombe, England Status: Active Notified: 01/03/2008 Date of Birth: 02/1967 Occupation: Land Director Role: Director Country of Residence: United Kingdom Nationality: British
    Curry, John Wooburn Green, High Wycombe, England Status: Ceased Notified: 06/12/2012 Ceased: 12/10/2023 Date of Birth: 05/1976 Occupation: Construction Director Role: Director Country of Residence: England Nationality: British
    Page, Lewis Wooburn Green, High Wycombe, England Status: Ceased Notified: 22/07/2015 Ceased: 12/10/2023 Role: Secretary

    Companies Controlled by This Company (10)

    gb-flag GB Court Laurels Management Limited Status: Active Notified: 27/06/2019 Companies House Number: 06835001 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 Hawkins Field Management Company Limited Status: Active Notified: 30/05/2022 Companies House Number: 14140196 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 Netley Grange Resident Management Company Limited Status: Active Notified: 06/04/2023 Companies House Number: 14785269 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 Saint Georges Park (Barnham) Residents Management Company Limited Status: Active Notified: 24/06/2023 Companies House Number: 14958867 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Weald Place (Worthing) Residents Management Company Limited Status: Active Notified: 19/12/2017 Companies House Number: 11118472 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 Arrolbeam Management Company Limited Status: Ceased Notified: 27/06/2019 Ceased: 05/07/2022 Companies House Number: 09333687 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 Chesham Place Residents Limited Status: Ceased Notified: 03/11/2016 Ceased: 26/03/2019 Companies House Number: 10460104 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Gosden Green (Southbourne) Management Company Limited Status: Ceased Notified: 06/07/2016 Ceased: 26/10/2018 Companies House Number: 10265215 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB Magnolia Walk Residents Limited Status: Ceased Notified: 14/08/2018 Ceased: 31/07/2023 Companies House Number: 11516109 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 The Spires (Yapton) Management Company Limited Status: Ceased Notified: 08/01/2020 Ceased: 15/12/2021 Companies House Number: 12392620 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors