Warning: file_put_contents(c/4c939e89fb61aa5925a628ff9c9497ab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Iceni Homes Limited, CM77 8FG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ICENI HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Eastlight House, Charter Way, Braintree, England, CM77 8FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastlight House, Charter Way, Braintree, England, CM77 8FG

Secretary22 September 2022Active
Eastlight House, Charter Way, Braintree, England, CM77 8FG

Director05 September 2022Active
Eastlight House, Charter Way, Braintree, England, CM77 8FG

Director01 August 2021Active
Eastlight House, Charter Way, Braintree, England, CM77 8FG

Director31 July 2020Active
Unit 13 Forbes Business Centre, Kempson Way, Bury St Edmunds, IP32 7AR

Secretary04 April 2014Active
12 Rectory Lane, Mulbarton, Norwich, NR14 8AG

Secretary20 May 2005Active
Eastlight House, Charter Way, Braintree, England, CM77 8FG

Secretary01 August 2021Active
Eastlight House, Charter Way, Braintree, England, CM77 8FG

Secretary30 June 2016Active
141 High Street, Bildeston, Ipswich, IP7 7EL

Secretary16 March 2004Active
22 Reynards Copse, Colchester, CO4 9UR

Secretary09 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 March 2004Active
Coppice House, 5 Greenwood Court, Bury St. Edmunds, England, IP32 7GY

Director13 September 2018Active
Unit 13 Forbes Business Centre, Kempson Way, Bury St Edmunds, IP32 7AR

Director04 April 2014Active
6, Briar Hill, Woolpit, Bury St. Edmunds, United Kingdom, IP30 9SD

Director14 July 2010Active
Eastlight House, Charter Way, Braintree, England, CM77 8FG

Director01 July 2020Active
Unit 13 Forbes Business Centre, Kempson Way, Bury St Edmunds, IP32 7AR

Director25 September 2015Active
12 Heldhaw Road, Bury St. Edmunds, IP32 7ER

Director16 March 2004Active
The Oaks, Sawyers Lane Suton, Wymondham, NR18 9SH

Director04 May 2004Active
Driftend, Kenninghall Road, North Lopham, Diss, IP22 2NL

Director16 March 2004Active
Unit 13 Forbes Business Centre, Kempson Way, Bury St Edmunds, IP32 7AR

Director22 June 2011Active
51 Saint Albans Road, Colchester, CO3 3JQ

Director04 May 2004Active
72 Ramsden Square, Cambridge, CB4 2BL

Director30 January 2009Active
Coppice House, 5 Greenwood Court, Bury St. Edmunds, England, IP32 7GY

Director19 January 2016Active
12 Rectory Lane, Mulbarton, Norwich, NR14 8AG

Director21 March 2006Active
Coppice House, 5 Greenwood Court, Bury St. Edmunds, England, IP32 7GY

Director01 June 2018Active
Eastlight House, Charter Way, Braintree, England, CM77 8FG

Director01 August 2021Active
Anderbeek, Water Lane Barnham, Thetford, IP24 2NA

Director04 May 2004Active
The Ashwoods, Ipswich Road, Brantham, Manningtree, CO11 1PB

Director31 March 2009Active
Coppice House, 5 Greenwood Court, Bury St. Edmunds, England, IP32 7GY

Director25 September 2015Active
Brook Cottage, 92 High Street, Bildeston, IP7 7EB

Director30 January 2009Active
51, Scotland Road, Cambridge, United Kingdom, CB4 1QW

Director30 March 2010Active
Coppice House, 5 Greenwood Court, Bury St. Edmunds, England, IP32 7GY

Director19 January 2016Active
Eastlight House, Charter Way, Braintree, England, CM77 8FG

Director01 July 2018Active
Coppice House, 5 Greenwood Court, Bury St. Edmunds, England, IP32 7GY

Director19 January 2016Active
Eastlight House, Charter Way, Braintree, England, CM77 8FG

Director30 June 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person secretary company with name date.

Download
2022-09-04Officers

Termination secretary company with name termination date.

Download
2022-09-04Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-12-21Persons with significant control

Change to a person with significant control.

Download
2021-08-04Officers

Appoint person secretary company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type full.

Download
2020-09-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.