Background WavePink WaveYellow Wave

ELAN HOMES SEQ LIMITED (05394485)

ELAN HOMES SEQ LIMITED (05394485) is an active UK company. incorporated on 16 March 2005. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELAN HOMES SEQ LIMITED has been registered for 21 years. Current directors include HALLIWELL, Paul Leonard, HUMPHREYS-JONES, Michael John Henry, MCCARTHY, David Shaun and 1 others.

Company Number
05394485
Status
active
Type
ltd
Incorporated
16 March 2005
Age
21 years
Address
2nd Floor Colmore Court, Birmingham, B3 2BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLIWELL, Paul Leonard, HUMPHREYS-JONES, Michael John Henry, MCCARTHY, David Shaun, RAFFERTY, Robert John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELAN HOMES SEQ LIMITED

ELAN HOMES SEQ LIMITED is an active company incorporated on 16 March 2005 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELAN HOMES SEQ LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05394485

LTD Company

Age

21 Years

Incorporated 16 March 2005

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

JENNY PROJECTS LIMITED
From: 15 July 2009To: 21 June 2013
MCLEAN PROJECTS LIMITED
From: 20 April 2005To: 15 July 2009
BROOMCO (3733) LIMITED
From: 16 March 2005To: 20 April 2005
Contact
Address

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

Previous Addresses

Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ
From: 16 March 2005To: 16 February 2018
Timeline

32 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Apr 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
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 Secured
Apr 22
Loan Cleared
Jun 22
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Cleared
Jun 25
Loan Secured
Jul 25
Director Left
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

HUMPHREYS- JONES, Michael John Henry

Active
9 Colmore Row, BirminghamB3 2BJ
Secretary
Appointed 31 Mar 2025

HALLIWELL, Paul Leonard

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born July 1969
Director
Appointed 23 Apr 2015

HUMPHREYS-JONES, Michael John Henry

Active
9 Colmore Row, BirminghamB3 2BJ
Born August 1984
Director
Appointed 31 Mar 2025

MCCARTHY, David Shaun

Active
9 Colmore Row, BirminghamB3 2BJ
Born June 1970
Director
Appointed 31 Mar 2025

RAFFERTY, Robert John

Active
9 Colmore Row, BirminghamB3 2BJ
Born March 1969
Director
Appointed 31 Jan 2018

BRAVINGTON, Adrian Mark

Resigned
9 Colmore Row, BirminghamB3 2BJ
Secretary
Appointed 29 Jun 2009
Resigned 14 Mar 2025

GARNETT, Simon Paul

Resigned
145 Oldfield Road, AltrinchamWA14 4HX
Secretary
Appointed 27 Jun 2005
Resigned 29 Aug 2008

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 16 Mar 2005
Resigned 27 Jun 2005

ADDY, William Henry

Resigned
7 Broadacre Close, LiverpoolL18 2JW
Born September 1954
Director
Appointed 27 Jun 2005
Resigned 01 Jul 2006

BRAVINGTON, Adrian Mark

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born March 1969
Director
Appointed 01 Oct 2009
Resigned 14 Mar 2025

DALTON, Kenneth

Resigned
Fernbank, OswestrySY11 1BG
Born August 1951
Director
Appointed 27 Jun 2005
Resigned 31 Oct 2005

DEAN, Richard Nicholas

Resigned
25 Marryat Close, WarringtonWA2 8XS
Born October 1971
Director
Appointed 27 Jun 2005
Resigned 01 Jul 2008

FLOOD, Robert William

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born August 1959
Director
Appointed 27 Nov 2009
Resigned 31 Oct 2015

KENDRICK, John Edward

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born July 1966
Director
Appointed 23 Feb 2009
Resigned 01 Aug 2025

KENDRICK, John Edward

Resigned
45 Stanhope Road, AltrinchamWA14 3JU
Born July 1966
Director
Appointed 27 Jun 2005
Resigned 04 Dec 2008

REIL, Francis Patrick

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born March 1957
Director
Appointed 27 Nov 2009
Resigned 30 Sept 2011

DLA PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 16 Mar 2005
Resigned 27 Jun 2005

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 16 Mar 2005
Resigned 27 Jun 2005

JENNY PROJECTS LTD

Resigned
Saxon Close, WarringtonWA4 5SD
Corporate director
Appointed 29 Jun 2009
Resigned 12 Jul 2012

Persons with significant control

1

Lloyd Drive, Ellesmere PortCH65 9HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Change Sail Address Company With New Address
25 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
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
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
24 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Memorandum Articles
13 November 2014
MAMA
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2013
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
12 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Corporate Director Company With Change Date
4 January 2012
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name
4 January 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 November 2009
AA01Change of Accounting Reference Date
Legacy
19 August 2009
287Change of Registered Office
Legacy
28 July 2009
363aAnnual Return
Gazette Filings Brought Up To Date
17 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Certificate Change Of Name Company
14 July 2009
CERTNMCertificate of Incorporation on Change of Name
Gazette Notice Compulsary
14 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
225Change of Accounting Reference Date
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
287Change of Registered Office
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 2005
NEWINCIncorporation