Background WavePink WaveYellow Wave

ELAN HOMES STRATEGIC LAND LIMITED (03121813)

ELAN HOMES STRATEGIC LAND LIMITED (03121813) is an active UK company. incorporated on 3 November 1995. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. ELAN HOMES STRATEGIC LAND LIMITED has been registered for 30 years.

Company Number
03121813
Status
active
Type
ltd
Incorporated
3 November 1995
Age
30 years
Address
2nd Floor Colmore Court, Birmingham, B3 2BJ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELAN HOMES STRATEGIC LAND LIMITED

ELAN HOMES STRATEGIC LAND LIMITED is an active company incorporated on 3 November 1995 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. ELAN HOMES STRATEGIC LAND LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03121813

LTD Company

Age

30 Years

Incorporated 3 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

ELAN HOMES (NO3) LIMITED
From: 10 May 2010To: 8 July 2014
ELAN REAL ESTATE LIMITED
From: 22 January 2009To: 10 May 2010
CENTRE ISLAND DEVELOPMENT COMPANY (1995) LIMITED
From: 3 November 1995To: 22 January 2009
Contact
Address

2nd Floor Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Previous Addresses

Oakhouse Lloyd Drive Cheshire Oaks Business Park Ellesmere Port CH65 9HQ
From: 3 November 1995To: 16 February 2018
Timeline

25 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Oct 11
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
May 15
Director Left
Nov 15
Loan Cleared
Nov 15
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Joined
Feb 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Jan 21
Loan Secured
Apr 22
Loan Cleared
Jun 22
Director Left
Feb 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Jun 25
Loan Secured
Jul 25
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2023
AAAnnual Accounts
Legacy
27 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Legacy
7 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2022
AAAnnual Accounts
Legacy
31 May 2022
PARENT_ACCPARENT_ACC
Legacy
18 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2021
AAAnnual Accounts
Legacy
21 May 2021
PARENT_ACCPARENT_ACC
Legacy
4 May 2021
PARENT_ACCPARENT_ACC
Legacy
4 May 2021
GUARANTEE2GUARANTEE2
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
29 May 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
16 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Resolution
13 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Mortgage Satisfy Charge Full
21 November 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Memorandum Articles
13 November 2014
MAMA
Certificate Change Of Name Company
8 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Court Order
17 June 2013
OCOC
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Legacy
19 January 2013
MG01MG01
Legacy
11 December 2012
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
10 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Legacy
25 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Certificate Change Of Name Company
21 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Legacy
25 November 2008
225Change of Accounting Reference Date
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
287Change of Registered Office
Auditors Resignation Company
6 July 2002
AUDAUD
Accounts With Accounts Type Full
19 April 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 1997
AAAnnual Accounts
Resolution
2 May 1997
RESOLUTIONSResolutions
Legacy
24 April 1997
395Particulars of Mortgage or Charge
Legacy
24 April 1997
395Particulars of Mortgage or Charge
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
24 June 1996
224224
Incorporation Company
3 November 1995
NEWINCIncorporation