CompanyTrack
E

ELIVIA HOMES (SOUTHERN) LIMITED

Active Beaconsfield

Construction of domestic buildings

0 employees Website
Construction of domestic buildings
E

ELIVIA HOMES (SOUTHERN) LIMITED

Construction of domestic buildings

Founded 2 Apr 1992 Active Beaconsfield, United Kingdom 0 employees eliviahomes.co.uk
Construction of domestic buildings
Accounts Submitted 24 Mar 2025
Confirmation Statement Submitted 1 Aug 2025
Net assets £6.02M £97.00K 2024 year on year
Total assets £17.28M £770.00K 2024 year on year
Total Liabilities £11.26M £673.00K 2024 year on year
Charges 27
3 outstanding 24 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Suites 5 & 6 Woodlands Court Beaconsfield HP9 2SF United Kingdom

Office (Fareham)

First Floor, West, Solent Business Park, 1650 Parkway, Whiteley, Fareham PO15 7AH

Credit Report

Discover ELIVIA HOMES (SOUTHERN) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.55M

Increased by £1.31M (+550%)

Net Assets

£6.02M

Decreased by £97.00k (-2%)

Total Liabilities

£11.26M

Decreased by £673.00k (-6%)

Turnover

£13.06M

Increased by £2.60M (+25%)

Employees

N/A

Decreased by 31 (-100%)

Debt Ratio

65%

Decreased by 1 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 10 resigned
Status
Christopher ChilesDirectorBritishEngland5611 Jul 2019Active
Iain Mitchell BrownDirectorBritishUnited Kingdom5311 Jul 2019Active

Shareholders

Shareholders (1)

Elivia Homes Ltd
100.0%
123,45719 Jul 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Elivia Homes Limited

United Kingdom

Active
Notified 11 Jul 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Neil Leigh Valentine

Ceased 11 Jul 2019

Ceased

David Anthony Mussell

Ceased 11 Jul 2019

Ceased

Group Structure

Group Structure

ELIVIA HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELIVIA DEVELOPMENT FINANCE LIMITED united kingdom shares 75 to 100 percent
ELIVIA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN HEALTHCARE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN TRADING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN TRADING LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS INVESTMENTS NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELIVIA HOMES (SOUTHERN) LIMITED Current Company
DAFFODIL GARDENS (ARUNDEL ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FIVE ACRES RESIDENTS (YAPTON) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FOXHILLS (EASTERGATE) RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
HAWKINS FIELD MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NETLEY GRANGE RESIDENT MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SAINT GEORGES PARK (BARNHAM) RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
SANDHAM PLACE RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUNLEY CRAYFERN LLP united kingdom voting rights 25 to 50 percent as firm limited liability partnership, right to share surplus assets 25 to 50 percent as firm limited liability partnership
THE MILLSTONES (ANGMERING) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE POTTERIES (YAPTON) MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WEALD PLACE (WORTHING) RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 24 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Sept 2025OfficersTermination of Kevin Anthony Wawman as director on 2025-08-15View(1 page)
1 Aug 2025Confirmation StatementConfirmation statement made on 2025-07-19 with no updatesView(3 pages)
24 Mar 2025AccountsAnnual accounts filedView(97 pages)
24 Mar 2025OtherAudit exemption statement of guarantee by parent company for period ending 30/06/24View(3 pages)
24 Mar 2025OtherNotice of agreement to exemption from audit of accounts for period ending 30/06/24View(1 page)
12 Sept 2025 Officers

Termination of Kevin Anthony Wawman as director on 2025-08-15

1 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-07-19 with no updates

24 Mar 2025 Accounts

Annual accounts filed

24 Mar 2025 Other

Audit exemption statement of guarantee by parent company for period ending 30/06/24

24 Mar 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 30/06/24

Recent Activity

Latest Activity

Termination of Kevin Anthony Wawman as director on 2025-08-15

5 months ago on 12 Sept 2025

Confirmation statement made on 2025-07-19 with no updates

6 months ago on 1 Aug 2025

Annual accounts filed

10 months ago on 24 Mar 2025

Audit exemption statement of guarantee by parent company for period ending 30/06/24

10 months ago on 24 Mar 2025

Notice of agreement to exemption from audit of accounts for period ending 30/06/24

10 months ago on 24 Mar 2025