Elegant Homes (Caversham) Limited

DataGardener
dissolved

Elegant Homes (caversham) Limited

08484425Private Limited With Share Capital

The Granary 1A Patrick Road, Caversham, Reading, RG48DD
Incorporated

11/04/2013

Company Age

13 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Elegant Homes (caversham) Limited (08484425) is a private limited with share capital incorporated on 11/04/2013 (13 years old) and registered in reading, RG48DD. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 11/04/2013
RG48DD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

54
Gazette Dissolved Voluntary
Category:Gazette
Date:14-04-2026
Gazette Notice Voluntary
Category:Gazette
Date:27-01-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-08-2013
Incorporation Company
Category:Incorporation
Date:11-04-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date31/10/2025
Latest Accounts30/09/2025

Trading Addresses

The Granary, 1 Patrick Road, Caversham, Reading, Berkshire, RG48DDRegistered

Contact

The Granary 1A Patrick Road, Caversham, Reading, RG48DD