ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Elivia Homes (Southern) Limited

Elivia Homes (Southern) Limited is an active company incorporated on 2 April 1992 with the registered office located in Beaconsfield, Buckinghamshire. Elivia Homes (Southern) Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02703219
Private limited company
Age
33 years
Incorporated 2 April 1992
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 19 July 2025 (3 months ago)
Next confirmation dated 19 July 2026
Due by 2 August 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Suites 5 & 6 Woodlands Court
Beaconsfield
HP9 2SF
United Kingdom
Address changed on 8 Nov 2024 (11 months ago)
Previous address was Apollo House, Mercury Park Wycombe Lane Wooburn Green High Wycombe HP10 0HH England
Telephone
01489773577
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Land Director • British • Lives in UK • Born in Feb 1967
Director • British • Lives in England • Born in Nov 1969
Director • British • Lives in UK • Born in Jul 1972
Elivia Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crayfern Homes (South Coast) Limited
Kevin Anthony Wawman, Iain Mitchell Brown, and 1 more are mutual people.
Active
Elivia Homes (Netley) Limited
Kevin Anthony Wawman, Iain Mitchell Brown, and 1 more are mutual people.
Active
Elivia Homes (Grange Road) Limited
Kevin Anthony Wawman, Iain Mitchell Brown, and 1 more are mutual people.
Active
Elivia Homes Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
Elivia Oxford Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
Elivia Southern Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
Elivia Homes (Central) Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
Crayfern Limited
Iain Mitchell Brown and Christopher Chiles are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.55M
Increased by £1.31M (+550%)
Turnover
£13.06M
Increased by £2.6M (+25%)
Employees
Unreported
Decreased by 31 (-100%)
Total Assets
£17.28M
Decreased by £770K (-4%)
Total Liabilities
-£11.26M
Decreased by £673K (-6%)
Net Assets
£6.02M
Decreased by £97K (-2%)
Debt Ratio (%)
65%
Decreased by 0.95% (-1%)
Latest Activity
Kevin Anthony Wawman Resigned
2 Months Ago on 15 Aug 2025
Confirmation Submitted
2 Months Ago on 1 Aug 2025
Subsidiary Accounts Submitted
7 Months Ago on 24 Mar 2025
New Charge Registered
10 Months Ago on 29 Nov 2024
New Charge Registered
10 Months Ago on 29 Nov 2024
Charge Satisfied
10 Months Ago on 28 Nov 2024
Registered Address Changed
11 Months Ago on 8 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 25 Jul 2024
Subsidiary Accounts Submitted
1 Year 6 Months Ago on 4 Apr 2024
Charge Satisfied
1 Year 11 Months Ago on 6 Nov 2023
Get Credit Report
Discover Elivia Homes (Southern) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Kevin Anthony Wawman as a director on 15 August 2025
Submitted on 12 Sep 2025
Confirmation statement made on 19 July 2025 with no updates
Submitted on 1 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 24 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 24 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 24 Mar 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 24 Mar 2025
Registration of charge 027032190062, created on 29 November 2024
Submitted on 2 Dec 2024
Registration of charge 027032190063, created on 29 November 2024
Submitted on 2 Dec 2024
Satisfaction of charge 027032190056 in full
Submitted on 28 Nov 2024
Registered office address changed from Apollo House, Mercury Park Wycombe Lane Wooburn Green High Wycombe HP10 0HH England to Suites 5 & 6 Woodlands Court Beaconsfield HP9 2SF on 8 November 2024
Submitted on 8 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year