This company is commonly known as Iceni Homes Limited. The company was founded 20 years ago and was given the registration number 05075281. The firm's registered office is in BRAINTREE. You can find them at Eastlight House, Charter Way, Braintree, . This company's SIC code is 41100 - Development of building projects.
Name | : | ICENI HOMES LIMITED |
---|---|---|
Company Number | : | 05075281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eastlight House, Charter Way, Braintree, England, CM77 8FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eastlight House, Charter Way, Braintree, England, CM77 8FG | Secretary | 22 September 2022 | Active |
Eastlight House, Charter Way, Braintree, England, CM77 8FG | Director | 05 September 2022 | Active |
Eastlight House, Charter Way, Braintree, England, CM77 8FG | Director | 01 August 2021 | Active |
Eastlight House, Charter Way, Braintree, England, CM77 8FG | Director | 31 July 2020 | Active |
Unit 13 Forbes Business Centre, Kempson Way, Bury St Edmunds, IP32 7AR | Secretary | 04 April 2014 | Active |
12 Rectory Lane, Mulbarton, Norwich, NR14 8AG | Secretary | 20 May 2005 | Active |
Eastlight House, Charter Way, Braintree, England, CM77 8FG | Secretary | 01 August 2021 | Active |
Eastlight House, Charter Way, Braintree, England, CM77 8FG | Secretary | 30 June 2016 | Active |
141 High Street, Bildeston, Ipswich, IP7 7EL | Secretary | 16 March 2004 | Active |
22 Reynards Copse, Colchester, CO4 9UR | Secretary | 09 September 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 March 2004 | Active |
Coppice House, 5 Greenwood Court, Bury St. Edmunds, England, IP32 7GY | Director | 13 September 2018 | Active |
Unit 13 Forbes Business Centre, Kempson Way, Bury St Edmunds, IP32 7AR | Director | 04 April 2014 | Active |
6, Briar Hill, Woolpit, Bury St. Edmunds, United Kingdom, IP30 9SD | Director | 14 July 2010 | Active |
Eastlight House, Charter Way, Braintree, England, CM77 8FG | Director | 01 July 2020 | Active |
Unit 13 Forbes Business Centre, Kempson Way, Bury St Edmunds, IP32 7AR | Director | 25 September 2015 | Active |
12 Heldhaw Road, Bury St. Edmunds, IP32 7ER | Director | 16 March 2004 | Active |
The Oaks, Sawyers Lane Suton, Wymondham, NR18 9SH | Director | 04 May 2004 | Active |
Driftend, Kenninghall Road, North Lopham, Diss, IP22 2NL | Director | 16 March 2004 | Active |
Unit 13 Forbes Business Centre, Kempson Way, Bury St Edmunds, IP32 7AR | Director | 22 June 2011 | Active |
51 Saint Albans Road, Colchester, CO3 3JQ | Director | 04 May 2004 | Active |
72 Ramsden Square, Cambridge, CB4 2BL | Director | 30 January 2009 | Active |
Coppice House, 5 Greenwood Court, Bury St. Edmunds, England, IP32 7GY | Director | 19 January 2016 | Active |
12 Rectory Lane, Mulbarton, Norwich, NR14 8AG | Director | 21 March 2006 | Active |
Coppice House, 5 Greenwood Court, Bury St. Edmunds, England, IP32 7GY | Director | 01 June 2018 | Active |
Eastlight House, Charter Way, Braintree, England, CM77 8FG | Director | 01 August 2021 | Active |
Anderbeek, Water Lane Barnham, Thetford, IP24 2NA | Director | 04 May 2004 | Active |
The Ashwoods, Ipswich Road, Brantham, Manningtree, CO11 1PB | Director | 31 March 2009 | Active |
Coppice House, 5 Greenwood Court, Bury St. Edmunds, England, IP32 7GY | Director | 25 September 2015 | Active |
Brook Cottage, 92 High Street, Bildeston, IP7 7EB | Director | 30 January 2009 | Active |
51, Scotland Road, Cambridge, United Kingdom, CB4 1QW | Director | 30 March 2010 | Active |
Coppice House, 5 Greenwood Court, Bury St. Edmunds, England, IP32 7GY | Director | 19 January 2016 | Active |
Eastlight House, Charter Way, Braintree, England, CM77 8FG | Director | 01 July 2018 | Active |
Coppice House, 5 Greenwood Court, Bury St. Edmunds, England, IP32 7GY | Director | 19 January 2016 | Active |
Eastlight House, Charter Way, Braintree, England, CM77 8FG | Director | 30 June 2016 | Active |
Eastlight Community Homes | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Eastlight House, Eastlight Community Housing, Braintree, United Kingdom, CM77 8FG |
Nature of control | : |
|
Hundred Houses Society | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 51, Scotland Road, Cambridge, United Kingdom, CB4 1QW |
Nature of control | : |
|
Suffolk Housing Society Limited | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Coppice House, 5 Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-15 | Accounts | Accounts with accounts type small. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Appoint person secretary company with name date. | Download |
2022-09-04 | Officers | Termination secretary company with name termination date. | Download |
2022-09-04 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-04 | Officers | Appoint person secretary company with name date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination secretary company with name termination date. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.