ICENI HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameICENI HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05075281
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ICENI HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ICENI HOMES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2025

    What are the latest filings for ICENI HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Joanna Claire Barrett as a secretary on Nov 08, 2024

    1 pagesTM02

    Termination of appointment of Andrew James Hull as a director on Mar 14, 2025

    1 pagesTM01

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Harriet Rushton as a secretary on Nov 08, 2024

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2024

    15 pagesAA

    Appointment of Mr David William James Mullen as a director on Jul 30, 2024

    2 pagesAP01

    Appointment of Ms Joanna Claire Barrett as a secretary on Jul 30, 2024

    2 pagesAP03

    Termination of appointment of Stephen Joseph Aleppo as a director on Jul 30, 2024

    1 pagesTM01

    Termination of appointment of Stephen Joseph Aleppo as a secretary on Jul 30, 2024

    1 pagesTM02

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Cessation of Eastlight Community Homes as a person with significant control on Jan 24, 2024

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2023

    14 pagesAA

    Confirmation statement made on Feb 08, 2023 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2022

    10 pagesAA

    Appointment of Mr Stephen Joseph Aleppo as a director on Sep 05, 2022

    2 pagesAP01

    Appointment of Mr Stephen Joseph Aleppo as a secretary on Sep 22, 2022

    2 pagesAP03

    Termination of appointment of David James Hall as a secretary on Sep 04, 2022

    1 pagesTM02

    Termination of appointment of David James Hall as a director on Sep 04, 2022

    1 pagesTM01

    Confirmation statement made on Feb 17, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    14 pagesAA

    Change of details for Eastlight Community Homes as a person with significant control on Jul 31, 2021

    2 pagesPSC05

    Who are the officers of ICENI HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSHTON, Harriet
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    Secretary
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    332907580001
    MULLEN, David William James
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    Director
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    EnglandBritish326886270001
    PALMER, Emma Julia
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    Director
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    United KingdomBritish272968730001
    ALEPPO, Stephen Joseph
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    Secretary
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    300976480001
    BARRETT, Joanna Claire
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    Secretary
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    325789640001
    BONNETT, Paul Frederick
    Unit 13 Forbes Business Centre
    Kempson Way
    IP32 7AR Bury St Edmunds
    Suffolk
    Secretary
    Unit 13 Forbes Business Centre
    Kempson Way
    IP32 7AR Bury St Edmunds
    Suffolk
    186643560001
    GOODSON, Michael John
    12 Rectory Lane
    Mulbarton
    NR14 8AG Norwich
    Norfolk
    Secretary
    12 Rectory Lane
    Mulbarton
    NR14 8AG Norwich
    Norfolk
    British99495360001
    HALL, David James
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    Secretary
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    285908080001
    MURTON, Philip David
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    Secretary
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    209563440001
    POWELL DAVIES, Kevin Mark
    141 High Street
    Bildeston
    IP7 7EL Ipswich
    Suffolk
    Secretary
    141 High Street
    Bildeston
    IP7 7EL Ipswich
    Suffolk
    British50804720002
    SMITH, Paul Thomson
    22 Reynards Copse
    CO4 9UR Colchester
    Essex
    Secretary
    22 Reynards Copse
    CO4 9UR Colchester
    Essex
    British82453060001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEPPO, Stephen Joseph
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    Director
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    EnglandBritish300974750001
    BARBER, Adrian Raynor
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Director
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    EnglandBritish216977880001
    BONNETT, Paul Frederick
    Unit 13 Forbes Business Centre
    Kempson Way
    IP32 7AR Bury St Edmunds
    Suffolk
    Director
    Unit 13 Forbes Business Centre
    Kempson Way
    IP32 7AR Bury St Edmunds
    Suffolk
    EnglandBritish30047120001
    BUDDEN, Andrew James Rawson
    Briar Hill
    Woolpit
    IP30 9SD Bury St. Edmunds
    6
    Suffolk
    United Kingdom
    Director
    Briar Hill
    Woolpit
    IP30 9SD Bury St. Edmunds
    6
    Suffolk
    United Kingdom
    United KingdomBritish153175590001
    BUTCHER, Dale Francis
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    Director
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    EnglandBritish59719720003
    CARTER, Richard Alan
    Unit 13 Forbes Business Centre
    Kempson Way
    IP32 7AR Bury St Edmunds
    Suffolk
    Director
    Unit 13 Forbes Business Centre
    Kempson Way
    IP32 7AR Bury St Edmunds
    Suffolk
    EnglandBritish18610670003
    CLARKE, Stephen
    12 Heldhaw Road
    IP32 7ER Bury St. Edmunds
    Suffolk
    Director
    12 Heldhaw Road
    IP32 7ER Bury St. Edmunds
    Suffolk
    EnglandBritish72639690001
    DIXON, Sarah Jane
    The Oaks
    Sawyers Lane Suton
    NR18 9SH Wymondham
    Norfolk
    Director
    The Oaks
    Sawyers Lane Suton
    NR18 9SH Wymondham
    Norfolk
    United KingdomBritish93152340001
    FARROW, Vivien Ann
    Driftend
    Kenninghall Road, North Lopham
    IP22 2NL Diss
    Norfolk
    Director
    Driftend
    Kenninghall Road, North Lopham
    IP22 2NL Diss
    Norfolk
    United KingdomEngland76416890002
    FRAME, William
    Unit 13 Forbes Business Centre
    Kempson Way
    IP32 7AR Bury St Edmunds
    Suffolk
    Director
    Unit 13 Forbes Business Centre
    Kempson Way
    IP32 7AR Bury St Edmunds
    Suffolk
    EnglandBritish91406120001
    FRAME, William
    51 Saint Albans Road
    CO3 3JQ Colchester
    Essex
    Director
    51 Saint Albans Road
    CO3 3JQ Colchester
    Essex
    EnglandBritish91406120001
    GARNER, Noel Anthony
    72 Ramsden Square
    CB4 2BL Cambridge
    Cambridgeshire
    Director
    72 Ramsden Square
    CB4 2BL Cambridge
    Cambridgeshire
    United KingdomBritish68207050002
    GIBBONS, Mary Joyce
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Director
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    EnglandBritish108674410002
    GOODSON, Michael John
    12 Rectory Lane
    Mulbarton
    NR14 8AG Norwich
    Norfolk
    Director
    12 Rectory Lane
    Mulbarton
    NR14 8AG Norwich
    Norfolk
    EnglandBritish99495360001
    HADDEN, Alison Jackson
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Director
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    EnglandBritish235061770001
    HALL, David James
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    Director
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    EnglandBritish303252820001
    HEALEY, Roger
    Anderbeek
    Water Lane Barnham
    IP24 2NA Thetford
    Norfolk
    Director
    Anderbeek
    Water Lane Barnham
    IP24 2NA Thetford
    Norfolk
    EnglandBritish98288270001
    HEDDELL, Justina
    Ipswich Road
    Brantham
    CO11 1PB Manningtree
    The Ashwoods
    Essex
    Director
    Ipswich Road
    Brantham
    CO11 1PB Manningtree
    The Ashwoods
    Essex
    EnglandAmerican138037340001
    HULL, Andrew James
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    Director
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    England
    United KingdomBritish285882190001
    HYDE, Richard
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Director
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    EnglandBritish26768800002
    JACKSON, Christopher John Scott
    92 High Street
    IP7 7EB Bildeston
    Brook Cottage
    Suffolk
    Director
    92 High Street
    IP7 7EB Bildeston
    Brook Cottage
    Suffolk
    UkBritish136869200001
    KIDMAN, Ian Charles
    c/o Hundred Houses Society
    Scotland Road
    CB4 1QW Cambridge
    51
    Cambridgeshire
    United Kingdom
    Director
    c/o Hundred Houses Society
    Scotland Road
    CB4 1QW Cambridge
    51
    Cambridgeshire
    United Kingdom
    United KingdomBritish150543900001
    KIFT, Kelvin Dennis
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    Director
    5 Greenwood Court
    IP32 7GY Bury St. Edmunds
    Coppice House
    England
    EnglandBritish148854970001

    Who are the persons with significant control of ICENI HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eastlight Community Homes
    Eastlight Community Housing
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    Essex
    United Kingdom
    Mar 22, 2017
    Eastlight Community Housing
    Charter Way
    CM77 8FG Braintree
    Eastlight House
    Essex
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredFsa
    Registration Number30124r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hundred Houses Society
    Scotland Road
    CB4 1QW Cambridge
    51
    United Kingdom
    Mar 22, 2017
    Scotland Road
    CB4 1QW Cambridge
    51
    United Kingdom
    Yes
    Legal FormHousing Accociation
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredFsa
    Registration Number11577r
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Suffolk Housing Society Limited
    5 Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Coppice House
    Suffolk
    United Kingdom
    Mar 22, 2017
    5 Greenwood Court
    Skyliner Way
    IP32 7GY Bury St Edmunds
    Coppice House
    Suffolk
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredFsa
    Registration NumberIp21198r
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ICENI HOMES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 24, 2024The 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, 2017Mar 22, 2017The 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