Background WavePink WaveYellow Wave

ELIVIA HOMES (NETLEY) LIMITED (12395855)

ELIVIA HOMES (NETLEY) LIMITED (12395855) is an active UK company. incorporated on 10 January 2020. with registered office in Beaconsfield. The company operates in the Construction sector, engaged in development of building projects. ELIVIA HOMES (NETLEY) LIMITED has been registered for 6 years. Current directors include BROWN, Iain Mitchell, CHILES, Christopher.

Company Number
12395855
Status
active
Type
ltd
Incorporated
10 January 2020
Age
6 years
Address
Suites 5 & 6 Woodlands Court, Beaconsfield, HP9 2SF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Iain Mitchell, CHILES, Christopher
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIVIA HOMES (NETLEY) LIMITED

ELIVIA HOMES (NETLEY) LIMITED is an active company incorporated on 10 January 2020 with the registered office located in Beaconsfield. The company operates in the Construction sector, specifically engaged in development of building projects. ELIVIA HOMES (NETLEY) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12395855

LTD Company

Age

6 Years

Incorporated 10 January 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

CRAYFERN HOMES (NETLEY) LIMITED
From: 10 January 2020To: 12 April 2022
Contact
Address

Suites 5 & 6 Woodlands Court Beaconsfield, HP9 2SF,

Previous Addresses

Apollo House Mercury Park Wooburn Green High Wycombe HP10 0HH England
From: 10 January 2020To: 8 November 2024
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
May 20
Loan Cleared
May 22
Director Left
Oct 23
Director Left
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Iain Mitchell

Active
Woodlands Court, BeaconsfieldHP9 2SF
Born July 1972
Director
Appointed 10 Jan 2020

CHILES, Christopher

Active
Woodlands Court, BeaconsfieldHP9 2SF
Born November 1969
Director
Appointed 10 Jan 2020

PAGE, Lewis James

Resigned
Mercury Park, High WycombeHP10 0HH
Born April 1982
Director
Appointed 10 Jan 2020
Resigned 12 Oct 2023

WAWMAN, Kevin Anthony

Resigned
Woodlands Court, BeaconsfieldHP9 2SF
Born February 1967
Director
Appointed 10 Jan 2020
Resigned 15 Aug 2025

Persons with significant control

1

Mercury Park, High WycombeHP10 0HH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2025
AAAnnual Accounts
Legacy
24 March 2025
PARENT_ACCPARENT_ACC
Legacy
24 March 2025
GUARANTEE2GUARANTEE2
Legacy
24 March 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
3 April 2024
PARENT_ACCPARENT_ACC
Legacy
3 April 2024
AGREEMENT2AGREEMENT2
Legacy
3 April 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 May 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
12 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Resolution
1 June 2020
RESOLUTIONSResolutions
Resolution
1 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Incorporation Company
10 January 2020
NEWINCIncorporation