SPEEDWELL ESTATES LIMITED
Overview
Company Name | SPEEDWELL ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00392284 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPEEDWELL ESTATES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is SPEEDWELL ESTATES LIMITED located?
Registered Office Address | Carleton House 266-268 Stratford Road, Shirley B90 3AD Solihull West Midlands United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPEEDWELL ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SPEEDWELL ESTATES LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for SPEEDWELL ESTATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Termination of appointment of Timothy Dennis Stephen Fell as a director on Jul 13, 2022 | 1 pages | TM01 | ||
Change of details for Martinvale Developments Limited as a person with significant control on Jul 14, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Fell House Shallowford Court Henley in Arden Warwickshire B95 5FY to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on Jul 14, 2022 | 1 pages | AD01 | ||
Cessation of Timothy Dennis Stephen Fell as a person with significant control on Jun 20, 2022 | 1 pages | PSC07 | ||
Cessation of Christopher John William Fell as a person with significant control on Jun 20, 2022 | 1 pages | PSC07 | ||
Appointment of Martin Anthony Fell as a secretary on Jul 12, 2022 | 2 pages | AP03 | ||
Appointment of Mr Matthew Ashley Fell as a director on Jul 12, 2022 | 2 pages | AP01 | ||
Appointment of Martin Anthony Fell as a director on Jul 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher John William Fell as a secretary on Jul 12, 2022 | 1 pages | TM02 | ||
Termination of appointment of Christopher John William Fell as a director on Jul 12, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Notification of Martinvale Developments Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Change of details for Mr Christopher John William Fell as a person with significant control on Dec 31, 2020 | 2 pages | PSC04 | ||
Notification of Timothy Dennis Stephen Fell as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Appointment of Mr Timothy Dennis Stephen Fell as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Cessation of Timothy Dennis Stephen Fell as a person with significant control on Mar 21, 2020 | 1 pages | PSC07 | ||
Who are the officers of SPEEDWELL ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FELL, Martin Anthony | Secretary | 266-268 Stratford Road, Shirley B90 3AD Solihull Carleton House West Midlands United Kingdom | 298004370001 | |||||||
FELL, Martin Anthony | Director | 266-268 Stratford Road, Shirley B90 3AD Solihull Carleton House West Midlands United Kingdom | United Kingdom | British | Property Manager | 14367080011 | ||||
FELL, Matthew Ashley | Director | 266-268 Stratford Road, Shirley B90 3AD Solihull Carleton House West Midlands United Kingdom | United Kingdom | British | Director | 103314100006 | ||||
FELL, Christopher John William | Secretary | Shallowford Court B95 5FY Henley In Arden Fell House Warwickshire | British | 118514790002 | ||||||
FELL, Christopher | Secretary | 3 Alveston Pastures Alveston CV37 7RP Stratford Upon Avon | British | 44915120004 | ||||||
FELL, Timothy Dennis Stephen | Secretary | Far End Cottage Langley Road CV35 8PX Claverdon Warwick | British | Director | 81744010001 | |||||
WEST, Michele Elizabeth | Secretary | 14 Lawrence Gardens CV8 2GH Kenilworth Warwickshire | British | Personal Assistant | 110041170001 | |||||
FELL, Christopher John William | Director | Shallowford Court B95 5FY Henley In Arden Fell House Warwickshire | United Kingdom | British | Director | 118514790002 | ||||
FELL, Christopher | Director | 3 Alveston Pastures Alveston CV37 7RP Stratford Upon Avon | British | Accountant | 44915120004 | |||||
FELL, Dennis William Spiers | Director | Evergreen Rising Lane Lapworth B94 6HP Solihull West Midlands | British | Director | 20876130001 | |||||
FELL, Jonathan Paul Quentin | Director | 94 Hurdis Road Shirley B90 2DL Solihul West Midlands | British | Negotiator | 81855150001 | |||||
FELL, Lily Margaret | Director | Evergreen Rising Lane Lapworth B94 6HP Solihull West Midlands | British | Director | 20913950001 | |||||
FELL, Timothy Dennis Stephen | Director | 266-268 Stratford Road, Shirley B90 3AD Solihull Carleton House West Midlands United Kingdom | England | British | Property Manager | 81744010002 | ||||
FELL, Timothy Dennis Stephen | Director | Bakers Mews, Warwick Road Chadwick End B93 0DH Solihull 11 West Midlands England | England | British | Negotiator | 81744010002 |
Who are the persons with significant control of SPEEDWELL ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Christopher John William Fell | Apr 06, 2016 | Fell House Shallowford Court B95 5FY Henley In Arden Warwickshire | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy Dennis Stephen Fell | Apr 06, 2016 | Fell House Shallowford Court B95 5FY Henley In Arden Warwickshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy Dennis Stephen Fell | Apr 06, 2016 | Fell House Shallowford Court B95 5FY Henley In Arden Warwickshire | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Martinvale Developments Limited | Apr 06, 2016 | 266-268 Stratford Road Shirley B90 3AD Solihull Carleton House West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0