SPEEDWELL ESTATES LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
SPEEDWELL ESTATES LIMITED is a Private Limited Company from SOLIHULL UNITED KINGDOM and has the status: Active.
SPEEDWELL ESTATES LIMITED was incorporated 79 years ago on 04/01/1945 and has the registered number: 00392284. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SPEEDWELL ESTATES LIMITED was incorporated 79 years ago on 04/01/1945 and has the registered number: 00392284. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SPEEDWELL ESTATES LIMITED - SOLIHULL
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CARLETON HOUSE
SOLIHULL
WEST MIDLANDS
B90 3AD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN ANTHONY FELL | May 1959 | British | Director | 2022-07-12 | CURRENT |
MR MATTHEW ASHLEY FELL | Oct 1982 | British | Director | 2022-07-12 | CURRENT |
MARTIN ANTHONY FELL | Secretary | 2022-07-12 | CURRENT | ||
MR TIMOTHY DENNIS STEPHEN FELL | Aug 1953 | British | Director | 2020-12-01 UNTIL 2022-07-13 | RESIGNED |
LILY MARGARET FELL | Aug 1932 | British | Director | RESIGNED | |
JONATHAN PAUL QUENTIN FELL | Apr 1965 | British | Director | 2002-04-16 UNTIL 2005-04-28 | RESIGNED |
MR DENNIS WILLIAM SPIERS FELL | Aug 1928 | British | Director | RESIGNED | |
MR TIMOTHY DENNIS STEPHEN FELL | Aug 1953 | British | Secretary | 2004-01-08 UNTIL 2005-04-28 | RESIGNED |
MICHELE ELIZABETH WEST | Jul 1951 | Secretary | 2005-04-28 UNTIL 2007-01-24 | RESIGNED | |
MR CHRISTOPHER JOHN WILLIAM FELL | Aug 1955 | British | Director | 2006-11-20 UNTIL 2022-07-12 | RESIGNED |
CHRISTOPHER FELL | Aug 1955 | Director | 2002-04-16 UNTIL 2003-11-14 | RESIGNED | |
MR TIMOTHY DENNIS STEPHEN FELL | Aug 1953 | British | Director | 2002-04-16 UNTIL 2020-03-21 | RESIGNED |
CHRISTOPHER FELL | Aug 1955 | Secretary | RESIGNED | ||
MR CHRISTOPHER JOHN WILLIAM FELL | Aug 1955 | British | Secretary | 2007-01-24 UNTIL 2022-07-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher John William Fell | 2016-04-06 - 2022-06-20 | 8/1955 |
Ownership of shares 75 to 100 percent as firm Significant influence or control |
|
Mr Timothy Dennis Stephen Fell | 2016-04-06 - 2022-06-20 | 8/1953 |
Voting rights 25 to 50 percent as firm Significant influence or control |
|
Mr Timothy Dennis Stephen Fell | 2016-04-06 - 2020-03-21 | 7/1953 |
Voting rights 25 to 50 percent as firm Significant influence or control |
|
Martinvale Developments Limited | 2016-04-06 | Solihull West Midlands | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SPEEDWELL_ESTATES_LTD - Accounts | 2023-12-21 | 31-03-2023 | £-222,046 equity |
SPEEDWELL_ESTATES_LTD - Accounts | 2022-12-20 | 31-03-2022 | £35 Cash £49,345 equity |
Speedwell Estates Limited - Filleted accounts | 2021-12-25 | 31-03-2021 | £6,497 Cash £42,686 equity |
Speedwell Estates Limited - Filleted accounts | 2021-03-31 | 31-03-2020 | £445 Cash £52,468 equity |
Speedwell Estates Limited - Filleted accounts | 2019-11-23 | 31-03-2019 | £7,708 Cash £47,702 equity |
Speedwell Estates Limited - Filleted accounts | 2018-12-28 | 31-03-2018 | £3,421 Cash £48,842 equity |
Speedwell Estates Limited - Filleted accounts | 2018-01-02 | 31-03-2017 | £97 Cash £1,422 equity |
Speedwell Estates Limited - Abbreviated accounts | 2016-04-05 | 31-03-2015 | £519 Cash |
Speedwell Estates Limited - Abbreviated accounts | 2014-11-06 | 31-03-2014 | £8,655 Cash |