Background WavePink WaveYellow Wave

SUDELEY HOMES (WEST) LIMITED (04822625)

SUDELEY HOMES (WEST) LIMITED (04822625) is an active UK company. incorporated on 6 July 2003. with registered office in Worcestershire. The company operates in the Construction sector, engaged in construction of commercial buildings. SUDELEY HOMES (WEST) LIMITED has been registered for 22 years. Current directors include BILLE, Andrea Salvatore, BILLE, Paolo.

Company Number
04822625
Status
active
Type
ltd
Incorporated
6 July 2003
Age
22 years
Address
111-113 High Street, Worcestershire, WR11 4XP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BILLE, Andrea Salvatore, BILLE, Paolo
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUDELEY HOMES (WEST) LIMITED

SUDELEY HOMES (WEST) LIMITED is an active company incorporated on 6 July 2003 with the registered office located in Worcestershire. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. SUDELEY HOMES (WEST) LIMITED was registered 22 years ago.(SIC: 41201)

Status

active

Active since 22 years ago

Company No

04822625

LTD Company

Age

22 Years

Incorporated 6 July 2003

Size

N/A

Accounts

ARD: 31/3

Overdue

2 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

ROWAN (163) LIMITED
From: 6 July 2003To: 14 September 2003
Contact
Address

111-113 High Street Evesham Worcestershire, WR11 4XP,

Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Sept 10
Share Buyback
Jun 11
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 25
Director Left
Jun 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BILLE, Andrea Salvatore

Active
67 Greenhill, EveshamWR11 4NA
Born June 1970
Director
Appointed 25 Jun 2021

BILLE, Paolo

Active
EveshamWR11 4NB
Born July 1946
Director
Appointed 02 Jul 2010

DZICZKANIECE, Joe

Resigned
Orchard Lea, CheltenhamGL54 5NL
Secretary
Appointed 12 Sept 2003
Resigned 09 Jun 2006

SCIMECA, Franco

Resigned
Twyford Lodge, EveshamWR11 4TR
Secretary
Appointed 09 Jun 2006
Resigned 09 Sept 2010

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee secretary
Appointed 06 Jul 2003
Resigned 12 Sept 2003

DZICZKANIECE, Joe

Resigned
Orchard Lea, CheltenhamGL54 5NL
Born August 1960
Director
Appointed 12 Sept 2003
Resigned 09 Jun 2006

NOTARANGELO, Matteo

Resigned
111-113 High Street, WorcestershireWR11 4XP
Born June 1946
Director
Appointed 30 Jun 2010
Resigned 20 Jul 2010

POPE, Anthony David

Resigned
Bishops CleeveGL52 8GH
Born October 1962
Director
Appointed 12 Sept 2003
Resigned 23 Oct 2024

SCIMECA, Franco

Resigned
Twyford Lodge, EveshamWR11 4TR
Born October 1952
Director
Appointed 10 Oct 2003
Resigned 25 Aug 2010

WILLIAMS, Lynda Sarah Jean

Resigned
87 Bretforton Road, EveshamWR11 7XQ
Born February 1952
Director
Appointed 02 Jul 2010
Resigned 25 Jun 2021

ROWAN FORMATIONS LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 06 Jul 2003
Resigned 12 Sept 2003

Persons with significant control

3

2 Active
1 Ceased
Blackminster, EveshamWR11 7TD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Oct 2024

Mr Anthony David Pope

Ceased
Bishops CleeveGL52 8GH
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2024
High Street, EveshamWR11 4XP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Legacy
24 March 2025
PARENT_ACCPARENT_ACC
Legacy
24 March 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Capital Return Purchase Own Shares
29 June 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Resolution
9 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Resolution
9 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
20 April 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
7 April 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Small
11 April 2007
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
225Change of Accounting Reference Date
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
88(2)R88(2)R
Legacy
6 April 2004
287Change of Registered Office
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2003
NEWINCIncorporation