Sudeley Homes (West) Limited
- Active
- Incorporated on 6 Jul 2003
Reg Address: 111-113 High Street, Evesham, Worcestershire WR11 4XP
Previous Names:
Rowan (163) Limited - 14 Sep 2003
Rowan (163) Limited - 6 Jul 2003
Company Classifications:
41201 - Construction of commercial buildings
- Summary The company with name "Sudeley Homes (West) Limited" is a ltd and located in 111-113 High Street, Evesham, Worcestershire WR11 4XP. Sudeley Homes (West) Limited is currently in active status and it was incorporated on 6 Jul 2003 (21 years 2 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Sudeley Homes (West) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andrea Salvatore Bille | Director | 25 Jun 2021 | British | Active |
2 | Lynda Sarah Jean Williams | Director | 2 Jul 2010 | British | Active |
3 | Paolo Bille | Director | 2 Jul 2010 | Italian | Active |
4 | Paolo Bille | Director | 2 Jul 2010 | Italian | Active |
5 | Lynda Sarah Jean Williams | Director | 2 Jul 2010 | British | Resigned 25 Jun 2021 |
6 | Matteo Notarangelo | Director | 30 Jun 2010 | Italian | Resigned 20 Jul 2010 |
7 | Francesco Scimeca | Secretary | 9 Jun 2006 | Italian | Resigned 9 Sep 2010 |
8 | Francesco Scimeca | Director | 10 Oct 2003 | Italian | Resigned 25 Aug 2010 |
9 | Joe Dziczkaniece | Secretary | 12 Sep 2003 | - | Resigned 9 Jun 2006 |
10 | Joe Dziczkaniece | Director | 12 Sep 2003 | - | Resigned 9 Jun 2006 |
11 | Anthony David Pope | Director | 12 Sep 2003 | British | Active |
12 | ROWAN FORMATIONS LIMITED | Corporate Nominee Director | 6 Jul 2003 | - | Resigned 12 Sep 2003 |
13 | ROWANSEC LIMITED | Corporate Nominee Secretary | 6 Jul 2003 | - | Resigned 12 Sep 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Anthony David Pope Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Bengeworth Property Development Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Sudeley Homes (West) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 6 Jul 2023 | Download PDF |
2 | Confirmation Statement - Updates | 6 Jul 2022 | Download PDF 4 Pages |
3 | Confirmation Statement - Updates | 9 Jul 2021 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2021 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 30 Jun 2021 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 10 Jun 2021 | Download PDF |
7 | Officers - Change Person Director Company With Change Date | 9 Jun 2021 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 9 Jun 2021 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 8 Jun 2021 | Download PDF |
10 | Accounts - Total Exemption Full | 1 Apr 2021 | Download PDF |
11 | Confirmation Statement - Updates | 6 Jul 2020 | Download PDF 4 Pages |
12 | Accounts - Total Exemption Full | 15 Sep 2019 | Download PDF 6 Pages |
13 | Confirmation Statement - Updates | 8 Jul 2019 | Download PDF 4 Pages |
14 | Accounts - Total Exemption Full | 19 Dec 2018 | Download PDF 6 Pages |
15 | Confirmation Statement - No Updates | 6 Jul 2018 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Full | 19 Dec 2017 | Download PDF 7 Pages |
17 | Confirmation Statement - No Updates | 10 Jul 2017 | Download PDF 3 Pages |
18 | Officers - Change Person Director Company With Change Date | 16 Jun 2017 | Download PDF 2 Pages |
19 | Accounts - Total Exemption Small | 23 Dec 2016 | Download PDF 6 Pages |
20 | Confirmation Statement - Updates | 4 Aug 2016 | Download PDF 6 Pages |
21 | Accounts - Total Exemption Small | 28 Dec 2015 | Download PDF 6 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2015 | Download PDF 5 Pages |
23 | Accounts - Total Exemption Small | 31 Oct 2014 | Download PDF 6 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jul 2014 | Download PDF 5 Pages |
25 | Accounts - Total Exemption Full | 25 Nov 2013 | Download PDF 14 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jul 2013 | Download PDF 5 Pages |
27 | Accounts - Total Exemption Small | 19 Dec 2012 | Download PDF 8 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jul 2012 | Download PDF 5 Pages |
29 | Accounts - Total Exemption Small | 29 Dec 2011 | Download PDF 5 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2011 | Download PDF 5 Pages |
31 | Officers - Change Person Director Company With Change Date | 14 Jul 2011 | Download PDF 2 Pages |
32 | Capital - Return Purchase Own Shares | 29 Jun 2011 | Download PDF 3 Pages |
33 | Accounts - Total Exemption Small | 26 Jan 2011 | Download PDF 6 Pages |
34 | Officers - Termination Secretary Company With Name | 17 Sep 2010 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name | 2 Sep 2010 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Aug 2010 | Download PDF 8 Pages |
37 | Officers - Change Person Director Company With Change Date | 23 Aug 2010 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 23 Aug 2010 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name | 29 Jul 2010 | Download PDF 3 Pages |
40 | Officers - Appoint Person Director Company With Name | 9 Jul 2010 | Download PDF 3 Pages |
41 | Resolution | 9 Jul 2010 | Download PDF 2 Pages |
42 | Officers - Appoint Person Director Company With Name | 9 Jul 2010 | Download PDF 3 Pages |
43 | Resolution | 9 Jul 2010 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name | 5 Jul 2010 | Download PDF 3 Pages |
45 | Accounts - Small | 20 Apr 2010 | Download PDF 8 Pages |
46 | Annual Return - Legacy | 31 Jul 2009 | Download PDF 4 Pages |
47 | Officers - Legacy | 31 Jul 2009 | Download PDF 1 Pages |
48 | Accounts - Small | 7 Apr 2009 | Download PDF 10 Pages |
49 | Annual Return - Legacy | 12 Aug 2008 | Download PDF 4 Pages |
50 | Accounts - Small | 19 May 2008 | Download PDF 10 Pages |
51 | Annual Return - Legacy | 16 Jul 2007 | Download PDF 3 Pages |
52 | Accounts - Small | 11 Apr 2007 | Download PDF 7 Pages |
53 | Annual Return - Legacy | 28 Jul 2006 | Download PDF 3 Pages |
54 | Accounts - Small | 28 Jun 2006 | Download PDF 6 Pages |
55 | Officers - Legacy | 26 Jun 2006 | Download PDF 2 Pages |
56 | Officers - Legacy | 26 Jun 2006 | Download PDF 1 Pages |
57 | Mortgage - Legacy | 19 Oct 2005 | Download PDF 7 Pages |
58 | Annual Return - Legacy | 1 Sep 2005 | Download PDF 8 Pages |
59 | Accounts - Dormant | 15 Dec 2004 | Download PDF 3 Pages |
60 | Annual Return - Legacy | 26 Jul 2004 | Download PDF 7 Pages |
61 | Accounts - Legacy | 5 May 2004 | Download PDF 1 Pages |
62 | Officers - Legacy | 16 Apr 2004 | Download PDF 2 Pages |
63 | Capital - Legacy | 6 Apr 2004 | Download PDF 2 Pages |
64 | Address - Legacy | 6 Apr 2004 | Download PDF 1 Pages |
65 | Officers - Legacy | 29 Sep 2003 | Download PDF 2 Pages |
66 | Officers - Legacy | 19 Sep 2003 | Download PDF 1 Pages |
67 | Officers - Legacy | 19 Sep 2003 | Download PDF 1 Pages |
68 | Officers - Legacy | 19 Sep 2003 | Download PDF 2 Pages |
69 | Change Of Name - Certificate Company | 15 Sep 2003 | Download PDF 3 Pages |
70 | Incorporation - Company | 6 Jul 2003 | Download PDF 22 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Shillings Property (Uk) Company Limited Mutual People: Paolo Bille | Active |
2 | Evg (Europe) Limited Mutual People: Paolo Bille | Active |
3 | Mapp Holdings Limited Mutual People: Paolo Bille | Active |
4 | Springhill Nurseries Ltd Mutual People: Paolo Bille | Active |
5 | Bengeworth Property Development Limited Mutual People: Paolo Bille | Active |
6 | Lansdowne (Evesham) Management Company Limited Mutual People: Paolo Bille | Active |
7 | Maple (181) Limited Mutual People: Paolo Bille | Active |