UKBizDB.co.uk

SPEEDWELL ESTATES LIMITED

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

This company is commonly known as Speedwell Estates Limited. The company was founded 79 years ago and was given the registration number 00392284. The firm's registered office is in HENLEY IN ARDEN. You can find them at Fell House, Shallowford Court, Henley In Arden, Warwickshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SPEEDWELL ESTATES LIMITED
Company Number:00392284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1945
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Fell House, Shallowford Court, Henley In Arden, Warwickshire, B95 5FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Secretary12 July 2022Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director12 July 2022Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director12 July 2022Active
Fell House, Shallowford Court, Henley In Arden, B95 5FY

Secretary24 January 2007Active
3 Alveston Pastures, Alveston, Stratford Upon Avon, CV37 7RP

Secretary-Active
Far End Cottage, Langley Road, Claverdon, CV35 8PX

Secretary08 January 2004Active
14 Lawrence Gardens, Kenilworth, CV8 2GH

Secretary28 April 2005Active
Fell House, Shallowford Court, Henley In Arden, B95 5FY

Director20 November 2006Active
3 Alveston Pastures, Alveston, Stratford Upon Avon, CV37 7RP

Director16 April 2002Active
Evergreen Rising Lane, Lapworth, Solihull, B94 6HP

Director-Active
94 Hurdis Road, Shirley, Solihul, B90 2DL

Director16 April 2002Active
Evergreen Rising Lane, Lapworth, Solihull, B94 6HP

Director-Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director01 December 2020Active
11, Bakers Mews, Warwick Road, Chadwick End, Solihull, England, B93 0DH

Director16 April 2002Active

People with Significant Control

Mr Christopher John William Fell
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:English
Address:Fell House, Henley In Arden, B95 5FY
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control
Mr Timothy Dennis Stephen Fell
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Fell House, Henley In Arden, B95 5FY
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mr Timothy Dennis Stephen Fell
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:English
Address:Fell House, Henley In Arden, B95 5FY
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Martinvale Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carleton House, 266-268 Stratford Road, Solihull, England, B90 3AD
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-07-14Address

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

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Officers

Appoint person secretary company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination secretary company with name termination date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.