ICENI HOMES LIMITED - BRAINTREE
Company Profile | Company Filings |
Overview
ICENI HOMES LIMITED is a Private Limited Company from BRAINTREE ENGLAND and has the status: Active.
ICENI HOMES LIMITED was incorporated 20 years ago on 16/03/2004 and has the registered number: 05075281. The accounts status is SMALL and accounts are next due on 31/12/2024.
ICENI HOMES LIMITED was incorporated 20 years ago on 16/03/2004 and has the registered number: 05075281. The accounts status is SMALL and accounts are next due on 31/12/2024.
ICENI HOMES LIMITED - BRAINTREE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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
EASTLIGHT HOUSE
BRAINTREE
CM77 8FG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN JOSEPH ALEPPO | Secretary | 2022-09-22 | CURRENT | ||
MR STEPHEN JOSEPH ALEPPO | Nov 1977 | British | Director | 2022-09-05 | CURRENT |
MR ANDREW JAMES HULL | Nov 1973 | British | Director | 2021-08-01 | CURRENT |
MRS EMMA JULIA PALMER | Dec 1973 | British | Director | 2020-07-31 | CURRENT |
MRS SUSAN PHILP | Nov 1958 | British | Director | 2016-01-19 UNTIL 2018-02-28 | RESIGNED |
MRS JENNIFER MARY WARREN | Jun 1949 | British | Director | 2014-10-31 UNTIL 2016-01-19 | RESIGNED |
MR IAN ROGER TIPPETT | Jun 1954 | British | Director | 2013-05-28 UNTIL 2015-09-30 | RESIGNED |
MRS ISABEL JANE THONGER | Dec 1961 | British | Director | 2015-09-25 UNTIL 2017-02-03 | RESIGNED |
MR MATTHEW GORDON THOMAS | Jul 1974 | British | Director | 2018-08-01 UNTIL 2021-08-01 | RESIGNED |
MRS JUSTINA HEDDELL | Apr 1966 | American | Director | 2009-03-31 UNTIL 2011-06-22 | RESIGNED |
MRS CAROLE TAYLOR-BROWN | May 1957 | British | Director | 2016-09-08 UNTIL 2020-01-31 | RESIGNED |
MR PAUL THOMSON SMITH | Jun 1957 | British | Director | 2004-09-09 UNTIL 2005-05-20 | RESIGNED |
MR PHILLIP JOHN PURKISS | May 1975 | British | Director | 2016-09-29 UNTIL 2020-07-01 | RESIGNED |
MRS SARA JANE THAKKAR | Jul 1964 | British | Director | 2015-02-27 UNTIL 2020-07-31 | RESIGNED |
MR PAUL FREDERICK BONNETT | Secretary | 2014-04-04 UNTIL 2016-06-30 | RESIGNED | ||
MR PHILIP DAVID MURTON | Mar 1981 | British | Director | 2016-06-30 UNTIL 2021-08-01 | RESIGNED |
MR THOMAS NEIL MASON | May 1978 | British | Director | 2016-01-19 UNTIL 2017-02-03 | RESIGNED |
MR ALAN EDWIN LEWIN | Aug 1957 | British | Director | 2018-07-01 UNTIL 2021-08-01 | RESIGNED |
MR KELVIN DENNIS KIFT | Oct 1960 | British | Director | 2016-01-19 UNTIL 2018-07-01 | RESIGNED |
MR KEVIN MARK POWELL DAVIES | Oct 1956 | British | Director | 2004-03-16 UNTIL 2015-02-27 | RESIGNED |
MR PAUL THOMSON SMITH | Jun 1957 | British | Secretary | 2004-09-09 UNTIL 2005-05-20 | RESIGNED |
MR DAVID JAMES HALL | Secretary | 2021-08-01 UNTIL 2022-09-04 | RESIGNED | ||
MR PHILIP DAVID MURTON | Secretary | 2016-06-30 UNTIL 2021-08-01 | RESIGNED | ||
MR KEVIN MARK POWELL DAVIES | Oct 1956 | British | Secretary | 2004-03-16 UNTIL 2004-09-09 | RESIGNED |
MICHAEL JOHN GOODSON | May 1948 | British | Secretary | 2005-05-20 UNTIL 2014-04-04 | RESIGNED |
MR IAN CHARLES KIDMAN | Dec 1942 | British | Director | 2010-03-30 UNTIL 2014-10-31 | RESIGNED |
MR STEPHEN CLARKE | Jun 1955 | British | Director | 2004-03-16 UNTIL 2011-01-17 | RESIGNED |
CHRISTOPHER JOHN SCOTT JACKSON | May 1957 | British | Director | 2009-01-30 UNTIL 2015-09-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-03-16 UNTIL 2004-03-16 | RESIGNED | ||
MR IAN ANTHONY WINSLET | Aug 1965 | British | Director | 2011-01-17 UNTIL 2016-01-19 | RESIGNED |
MRS ALISON JACKSON HADDEN | Mar 1964 | British | Director | 2018-06-01 UNTIL 2018-09-12 | RESIGNED |
MS MARY JOYCE GIBBONS | Oct 1973 | British | Director | 2016-01-19 UNTIL 2018-07-29 | RESIGNED |
MR NOEL ANTHONY GARNER | Dec 1949 | British | Director | 2009-01-30 UNTIL 2010-03-30 | RESIGNED |
MR. WILLIAM FRAME | Apr 1939 | British | Director | 2004-05-04 UNTIL 2009-03-31 | RESIGNED |
MR. WILLIAM FRAME | Apr 1939 | British | Director | 2011-06-22 UNTIL 2013-04-03 | RESIGNED |
VIVIEN ANN FARROW | Oct 1953 | England | Director | 2004-03-16 UNTIL 2009-01-30 | RESIGNED |
MRS SARAH JANE DIXON | Nov 1963 | British | Director | 2004-05-04 UNTIL 2009-01-30 | RESIGNED |
MS CAROL WILKINSON | Jan 1957 | British | Director | 2013-03-13 UNTIL 2016-09-29 | RESIGNED |
MR RICHARD ALAN CARTER | Mar 1955 | British | Director | 2015-09-25 UNTIL 2016-08-18 | RESIGNED |
MR DALE FRANCIS BUTCHER | Dec 1955 | British | Director | 2020-07-01 UNTIL 2021-08-01 | RESIGNED |
MR ANDREW JAMES RAWSON BUDDEN | Aug 1942 | British | Director | 2010-07-14 UNTIL 2013-05-26 | RESIGNED |
MR PAUL FREDERICK BONNETT | May 1961 | British | Director | 2014-04-04 UNTIL 2016-06-30 | RESIGNED |
MR ADRIAN RAYNOR BARBER | Mar 1967 | British | Director | 2018-09-13 UNTIL 2020-01-31 | RESIGNED |
MR DAVID JAMES HALL | Jul 1969 | British | Director | 2021-08-01 UNTIL 2022-09-04 | RESIGNED |
ROGER HEALEY | Oct 1945 | British | Director | 2004-05-04 UNTIL 2010-07-14 | RESIGNED |
MICHAEL JOHN GOODSON | May 1948 | British | Director | 2006-03-21 UNTIL 2014-04-04 | RESIGNED |
MR RICHARD HYDE | Mar 1963 | British | Director | 2015-09-25 UNTIL 2018-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eastlight Community Homes | 2017-03-22 - 2024-01-24 | Braintree Essex |
Ownership of shares 75 to 100 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Hundred Houses Society | 2017-03-22 - 2021-07-31 | Cambridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Suffolk Housing Society Limited | 2017-03-22 - 2020-01-31 | Bury St Edmunds Suffolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ICENI HOMES LIMITED | 2022-12-16 | 31-03-2022 | £119,113 Cash £148,260 equity |
ICENI HOMES LIMITED 31/03/2021 iXBRL | 2021-12-23 | 31-03-2021 | £319,596 Cash £64,230 equity |
ICENI_HOMES_LIMITED - Accounts | 2021-03-25 | 31-03-2020 | £108,348 Cash £192,550 equity |
ICENI_HOMES_LIMITED - Accounts | 2019-10-17 | 31-03-2019 | £495,658 Cash £624 equity |