ICENI HOMES LIMITED
Overview
| Company Name | ICENI HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05075281 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ICENI HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is ICENI HOMES LIMITED located?
| Registered Office Address | Eastlight House Charter Way CM77 8FG Braintree England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ICENI HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ICENI HOMES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 08, 2025 |
What are the latest filings for ICENI HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Joanna Claire Barrett as a secretary on Nov 08, 2024 | 1 pages | TM02 | ||
Termination of appointment of Andrew James Hull as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Harriet Rushton as a secretary on Nov 08, 2024 | 2 pages | AP03 | ||
Accounts for a small company made up to Mar 31, 2024 | 15 pages | AA | ||
Appointment of Mr David William James Mullen as a director on Jul 30, 2024 | 2 pages | AP01 | ||
Appointment of Ms Joanna Claire Barrett as a secretary on Jul 30, 2024 | 2 pages | AP03 | ||
Termination of appointment of Stephen Joseph Aleppo as a director on Jul 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Joseph Aleppo as a secretary on Jul 30, 2024 | 1 pages | TM02 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Eastlight Community Homes as a person with significant control on Jan 24, 2024 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Feb 08, 2023 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Appointment of Mr Stephen Joseph Aleppo as a director on Sep 05, 2022 | 2 pages | AP01 | ||
Appointment of Mr Stephen Joseph Aleppo as a secretary on Sep 22, 2022 | 2 pages | AP03 | ||
Termination of appointment of David James Hall as a secretary on Sep 04, 2022 | 1 pages | TM02 | ||
Termination of appointment of David James Hall as a director on Sep 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||
Change of details for Eastlight Community Homes as a person with significant control on Jul 31, 2021 | 2 pages | PSC05 | ||
Who are the officers of ICENI HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUSHTON, Harriet | Secretary | Charter Way CM77 8FG Braintree Eastlight House England | 332907580001 | |||||||
| MULLEN, David William James | Director | Charter Way CM77 8FG Braintree Eastlight House England | England | British | 326886270001 | |||||
| PALMER, Emma Julia | Director | Charter Way CM77 8FG Braintree Eastlight House England | United Kingdom | British | 272968730001 | |||||
| ALEPPO, Stephen Joseph | Secretary | Charter Way CM77 8FG Braintree Eastlight House England | 300976480001 | |||||||
| BARRETT, Joanna Claire | Secretary | Charter Way CM77 8FG Braintree Eastlight House England | 325789640001 | |||||||
| BONNETT, Paul Frederick | Secretary | Unit 13 Forbes Business Centre Kempson Way IP32 7AR Bury St Edmunds Suffolk | 186643560001 | |||||||
| GOODSON, Michael John | Secretary | 12 Rectory Lane Mulbarton NR14 8AG Norwich Norfolk | British | 99495360001 | ||||||
| HALL, David James | Secretary | Charter Way CM77 8FG Braintree Eastlight House England | 285908080001 | |||||||
| MURTON, Philip David | Secretary | Charter Way CM77 8FG Braintree Eastlight House England | 209563440001 | |||||||
| POWELL DAVIES, Kevin Mark | Secretary | 141 High Street Bildeston IP7 7EL Ipswich Suffolk | British | 50804720002 | ||||||
| SMITH, Paul Thomson | Secretary | 22 Reynards Copse CO4 9UR Colchester Essex | British | 82453060001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALEPPO, Stephen Joseph | Director | Charter Way CM77 8FG Braintree Eastlight House England | England | British | 300974750001 | |||||
| BARBER, Adrian Raynor | Director | 5 Greenwood Court IP32 7GY Bury St. Edmunds Coppice House England | England | British | 216977880001 | |||||
| BONNETT, Paul Frederick | Director | Unit 13 Forbes Business Centre Kempson Way IP32 7AR Bury St Edmunds Suffolk | England | British | 30047120001 | |||||
| BUDDEN, Andrew James Rawson | Director | Briar Hill Woolpit IP30 9SD Bury St. Edmunds 6 Suffolk United Kingdom | United Kingdom | British | 153175590001 | |||||
| BUTCHER, Dale Francis | Director | Charter Way CM77 8FG Braintree Eastlight House England | England | British | 59719720003 | |||||
| CARTER, Richard Alan | Director | Unit 13 Forbes Business Centre Kempson Way IP32 7AR Bury St Edmunds Suffolk | England | British | 18610670003 | |||||
| CLARKE, Stephen | Director | 12 Heldhaw Road IP32 7ER Bury St. Edmunds Suffolk | England | British | 72639690001 | |||||
| DIXON, Sarah Jane | Director | The Oaks Sawyers Lane Suton NR18 9SH Wymondham Norfolk | United Kingdom | British | 93152340001 | |||||
| FARROW, Vivien Ann | Director | Driftend Kenninghall Road, North Lopham IP22 2NL Diss Norfolk | United Kingdom | England | 76416890002 | |||||
| FRAME, William | Director | Unit 13 Forbes Business Centre Kempson Way IP32 7AR Bury St Edmunds Suffolk | England | British | 91406120001 | |||||
| FRAME, William | Director | 51 Saint Albans Road CO3 3JQ Colchester Essex | England | British | 91406120001 | |||||
| GARNER, Noel Anthony | Director | 72 Ramsden Square CB4 2BL Cambridge Cambridgeshire | United Kingdom | British | 68207050002 | |||||
| GIBBONS, Mary Joyce | Director | 5 Greenwood Court IP32 7GY Bury St. Edmunds Coppice House England | England | British | 108674410002 | |||||
| GOODSON, Michael John | Director | 12 Rectory Lane Mulbarton NR14 8AG Norwich Norfolk | England | British | 99495360001 | |||||
| HADDEN, Alison Jackson | Director | 5 Greenwood Court IP32 7GY Bury St. Edmunds Coppice House England | England | British | 235061770001 | |||||
| HALL, David James | Director | Charter Way CM77 8FG Braintree Eastlight House England | England | British | 303252820001 | |||||
| HEALEY, Roger | Director | Anderbeek Water Lane Barnham IP24 2NA Thetford Norfolk | England | British | 98288270001 | |||||
| HEDDELL, Justina | Director | Ipswich Road Brantham CO11 1PB Manningtree The Ashwoods Essex | England | American | 138037340001 | |||||
| HULL, Andrew James | Director | Charter Way CM77 8FG Braintree Eastlight House England | United Kingdom | British | 285882190001 | |||||
| HYDE, Richard | Director | 5 Greenwood Court IP32 7GY Bury St. Edmunds Coppice House England | England | British | 26768800002 | |||||
| JACKSON, Christopher John Scott | Director | 92 High Street IP7 7EB Bildeston Brook Cottage Suffolk | Uk | British | 136869200001 | |||||
| KIDMAN, Ian Charles | Director | c/o Hundred Houses Society Scotland Road CB4 1QW Cambridge 51 Cambridgeshire United Kingdom | United Kingdom | British | 150543900001 | |||||
| KIFT, Kelvin Dennis | Director | 5 Greenwood Court IP32 7GY Bury St. Edmunds Coppice House England | England | British | 148854970001 |
Who are the persons with significant control of ICENI HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eastlight Community Homes | Mar 22, 2017 | Eastlight Community Housing Charter Way CM77 8FG Braintree Eastlight House Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hundred Houses Society | Mar 22, 2017 | Scotland Road CB4 1QW Cambridge 51 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Suffolk Housing Society Limited | Mar 22, 2017 | 5 Greenwood Court Skyliner Way IP32 7GY Bury St Edmunds Coppice House Suffolk United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ICENI HOMES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 24, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Mar 15, 2017 | Mar 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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