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.