Background WavePink WaveYellow Wave

ELITE HOMES GROUP LIMITED (02781237)

ELITE HOMES GROUP LIMITED (02781237) is an active UK company. incorporated on 20 January 1993. with registered office in West Malling. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELITE HOMES GROUP LIMITED has been registered for 33 years. Current directors include DANIELS, Adam Thomas, LAWLOR, Timothy Charles.

Company Number
02781237
Status
active
Type
ltd
Incorporated
20 January 1993
Age
33 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DANIELS, Adam Thomas, LAWLOR, Timothy Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE HOMES GROUP LIMITED

ELITE HOMES GROUP LIMITED is an active company incorporated on 20 January 1993 with the registered office located in West Malling. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELITE HOMES GROUP LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02781237

LTD Company

Age

33 Years

Incorporated 20 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

YOUNGSPACE LIMITED
From: 20 January 1993To: 25 March 1994
Contact
Address

11 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

The Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ
From: 20 January 1993To: 2 July 2018
Timeline

13 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Jun 10
Director Joined
Sept 10
Director Left
Nov 10
Director Left
Sept 11
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 25 Jun 2021

DANIELS, Adam Thomas

Active
Tower View, West MallingME19 4UY
Born March 1991
Director
Appointed 03 Feb 2025

LAWLOR, Timothy Charles

Active
Tower View, West MallingME19 4UY
Born November 1970
Director
Appointed 12 Jan 2024

FIELDSEND, Peter Henry

Resigned
237 Prescot Road, AughtonL39 5AE
Secretary
Appointed 09 May 2005
Resigned 23 Mar 2006

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Secretary
Appointed 23 Mar 2006
Resigned 13 Sept 2006

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Secretary
Appointed 29 Jun 1993
Resigned 09 May 2005

O'SULLIVAN, John

Resigned
5 Owens Farm Drive, StockportSK2 5EA
Secretary
Appointed 13 Sept 2006
Resigned 12 Oct 2007

PALMER, Martin Trevor Digby

Resigned
Tower View, West MallingME19 4UY
Secretary
Appointed 12 Oct 2007
Resigned 25 Jun 2021

TOPHAM, Charles Richard

Resigned
2 Crown Gardens, BoltonBL7 0QZ
Secretary
Appointed 19 Apr 1993
Resigned 29 Jun 1993

WARBURTON, Darren

Resigned
11 St Jamess Square, ManchesterM2 6DR
Secretary
Appointed 04 Feb 1993
Resigned 19 Apr 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jan 1993
Resigned 04 Feb 1993

BUCHANAN, Gary Peter

Resigned
11 Kenilworth Close, LiverpoolL25 7XQ
Born February 1957
Director
Appointed 26 Jan 2001
Resigned 31 Dec 2002

CARNEGIE, Keith Bryan

Resigned
Tower View, West MallingME19 4UY
Born May 1969
Director
Appointed 09 Jan 2017
Resigned 31 Dec 2023

COOPER, Neil

Resigned
Brattle Wood, SevenoaksTN13 1QU
Born July 1967
Director
Appointed 12 Oct 2007
Resigned 06 May 2010

DINGLEY, Alan

Resigned
Monks Hill House, ChorleyPR6 8JS
Born February 1969
Director
Appointed 04 Feb 2003
Resigned 12 Oct 2007

FIELDSEND, Peter Henry

Resigned
237 Prescot Road, AughtonL39 5AE
Born January 1964
Director
Appointed 01 Dec 2004
Resigned 23 Mar 2006

HILL, Jonathan Stanley

Resigned
The Manor House, LongfieldDA3 8HQ
Born July 1968
Director
Appointed 13 Sept 2010
Resigned 06 Mar 2015

HOLT, Joan Mary

Resigned
Long Meadow, Nether AlderleySK10 4TS
Born September 1947
Director
Appointed 29 Jun 1993
Resigned 26 Jan 2000

KNOX, Frederick

Resigned
3 Hunt Close, WarringtonWA5 8FW
Born June 1946
Director
Appointed 26 Jan 2001
Resigned 27 Mar 2002

LYDON, John Michael

Resigned
Brock Mill Barn, WiganWN1 2SJ
Born November 1948
Director
Appointed 29 Jun 1993
Resigned 11 Jul 1995

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Born September 1960
Director
Appointed 29 Jun 1993
Resigned 12 Oct 2007

MCCUBBIN, Caroline Norcliffe

Resigned
11 St Jamess Square, ManchesterM2 6DR
Born December 1968
Director
Appointed 04 Feb 1993
Resigned 19 Apr 1993

O'SULLIVAN, John

Resigned
5 Owens Farm Drive, StockportSK2 5EA
Born March 1962
Director
Appointed 06 Oct 2006
Resigned 12 Oct 2007

PEARSON, David Nicholas

Resigned
Newton Road, FavershamME13 8DZ
Born October 1968
Director
Appointed 06 May 2010
Resigned 16 Sept 2011

RITCHIE, David James

Resigned
Scuffits, HuntonME15 0SB
Born April 1969
Director
Appointed 12 Oct 2007
Resigned 09 Jan 2017

SHARD, David James

Resigned
111 Bucklow Gardens, LymmWA13 9RN
Born February 1967
Director
Appointed 12 Oct 2007
Resigned 31 Dec 2008

SIBLEY, Earl

Resigned
Tower View, West MallingME19 4UY
Born June 1972
Director
Appointed 16 Apr 2015
Resigned 31 Dec 2024

TOPHAM, Charles Watkin

Resigned
10 Breckland Drive, BoltonBL1 5ES
Born September 1924
Director
Appointed 05 Sept 1997
Resigned 17 Aug 2000

TOPHAM, Charles Richard

Resigned
342 Chorley New Road, BoltonBL1 5AD
Born February 1955
Director
Appointed 19 Apr 1993
Resigned 12 Oct 2007

TOPHAM, Charles Watkin

Resigned
10 Breckland Drive, BoltonBL1 5ES
Born September 1924
Director
Appointed 19 Apr 1993
Resigned 29 Jun 1993

TOPHAM, David James

Resigned
2 Highgate, AltrinchamWA14 2AP
Born January 1956
Director
Appointed 26 Jan 2001
Resigned 12 Oct 2007

WARBURTON, Darren

Resigned
11 St Jamess Square, ManchesterM2 6DR
Born February 1967
Director
Appointed 04 Feb 1993
Resigned 19 Apr 1993

WRAEG, John Edward

Resigned
6 Laurel Avenue, OldhamOL9 0NJ
Born October 1949
Director
Appointed 06 May 1997
Resigned 08 Nov 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jan 1993
Resigned 04 Feb 1993

Persons with significant control

1

Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
AGREEMENT2AGREEMENT2
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Auditors Resignation Company
23 July 2015
AUDAUD
Auditors Resignation Company
17 July 2015
AUDAUD
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Auditors Resignation Company
6 August 2013
AUDAUD
Miscellaneous
5 August 2013
MISCMISC
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Statement Of Companys Objects
23 December 2010
CC04CC04
Resolution
23 December 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 December 2010
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Legacy
15 October 2009
MG02MG02
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
19 January 2009
288bResignation of Director or Secretary
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
29 January 2008
363aAnnual Return
Miscellaneous
3 January 2008
MISCMISC
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
225Change of Accounting Reference Date
Legacy
21 October 2007
287Change of Registered Office
Legacy
5 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
12 June 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 February 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
122122
Legacy
12 October 2005
169169
Legacy
28 September 2005
128(4)128(4)
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Memorandum Articles
28 September 2005
MEM/ARTSMEM/ARTS
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
28 September 2005
88(2)R88(2)R
Accounts With Accounts Type Group
9 June 2005
AAAnnual Accounts
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
287Change of Registered Office
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
25 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
7 February 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
287Change of Registered Office
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 December 2002
AAAnnual Accounts
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 December 2001
AAAnnual Accounts
Legacy
2 November 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
28 October 2001
AUDAUD
Accounts Amended With Accounts Type Group
3 July 2001
AAMDAAMD
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
88(3)88(3)
Legacy
11 April 2001
88(2)Return of Allotment of Shares
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
3 April 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Auditors Resignation Company
15 August 2000
AUDAUD
Auditors Resignation Company
15 August 2000
AUDAUD
Accounts With Accounts Type Full Group
8 March 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 December 1997
AAAnnual Accounts
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 February 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
28 February 1996
225(1)225(1)
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
4 September 1995
169169
Legacy
21 July 1995
288288
Accounts With Accounts Type Full Group
27 June 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 May 1994
AAAnnual Accounts
Legacy
4 May 1994
288288
Memorandum Articles
30 March 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 March 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 March 1994
RESOLUTIONSResolutions
Legacy
10 March 1994
88(2)R88(2)R
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
19 November 1993
287Change of Registered Office
Statement Of Affairs
16 August 1993
SASA
Legacy
16 August 1993
88(2)O88(2)O
Legacy
28 July 1993
288288
Legacy
2 July 1993
288288
Legacy
2 July 1993
288288
Legacy
2 July 1993
288288
Legacy
1 July 1993
88(2)P88(2)P
Memorandum Articles
27 May 1993
MEM/ARTSMEM/ARTS
Legacy
27 May 1993
88(2)R88(2)R
Resolution
27 May 1993
RESOLUTIONSResolutions
Resolution
27 May 1993
RESOLUTIONSResolutions
Resolution
27 May 1993
RESOLUTIONSResolutions
Resolution
27 May 1993
RESOLUTIONSResolutions
Resolution
27 May 1993
RESOLUTIONSResolutions
Legacy
27 May 1993
122122
Legacy
27 May 1993
123Notice of Increase in Nominal Capital
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
18 May 1993
224224
Legacy
18 May 1993
287Change of Registered Office
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Legacy
21 February 1993
287Change of Registered Office
Incorporation Company
20 January 1993
NEWINCIncorporation