Elite Motorhomes Limited

DataGardener
elite motorhomes limited
live
Small

Elite Motorhomes Limited

03454157Private Limited With Share Capital

Gilmarde House, 47 South Bar Street, Banbury, OX169AB
Incorporated

23/10/1997

Company Age

28 years

Directors

4

Employees

25

SIC Code

77120

Risk

low risk

Company Overview

Registration, classification & business activity

Elite Motorhomes Limited (03454157) is a private limited with share capital incorporated on 23/10/1997 (28 years old) and registered in banbury, OX169AB. The company operates under SIC code 77120 - renting and leasing of trucks and other heavy vehicles.

Elite motorhomes is a leisure, travel & tourism company based out of thorpe road banbury, oxfordshire, united kingdom.

Private Limited With Share Capital
SIC: 77120
Small
Incorporated 23/10/1997
OX169AB
25 employees

Financial Overview

Total Assets

£9.72M

Liabilities

£7.83M

Net Assets

£1.89M

Turnover

£17.59M

Cash

£652.8K

Key Metrics

25

Employees

4

Directors

9

Shareholders

Board of Directors

4

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:15-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2017
Capital Name Of Class Of Shares
Category:Capital
Date:25-04-2017
Capital Alter Shares Subdivision
Category:Capital
Date:24-04-2017
Resolution
Category:Resolution
Date:13-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2011
Capital Allotment Shares
Category:Capital
Date:13-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-06-2010
Termination Director Company With Name
Category:Officers
Date:01-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2009
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2009
Legacy
Category:Annual Return
Date:23-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2007
Legacy
Category:Annual Return
Date:23-10-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2007
Legacy
Category:Annual Return
Date:25-10-2006
Legacy
Category:Mortgage
Date:03-06-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2006
Legacy
Category:Annual Return
Date:25-10-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2005
Legacy
Category:Officers
Date:09-12-2004
Legacy
Category:Capital
Date:09-12-2004
Legacy
Category:Annual Return
Date:30-10-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2003
Legacy
Category:Annual Return
Date:04-11-2003
Legacy
Category:Capital
Date:13-02-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2002
Legacy
Category:Annual Return
Date:28-10-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2002
Legacy
Category:Annual Return
Date:08-11-2001
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2001

Import / Export

Imports
12 Months9
60 Months49
Exports
12 Months1
60 Months6

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/07/2026
Filing Date30/10/2025
Latest Accounts31/10/2024

Trading Addresses

Elite Motor Homes, Thorpe Road, Middleton Cheney, Banbury, Oxfordshire, OX172QY
Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire Ox16 9Ab, OX169ABRegistered

Contact