Background WavePink WaveYellow Wave

HANDFORD HOMES LIMITED (10862462)

HANDFORD HOMES LIMITED (10862462) is an active UK company. incorporated on 12 July 2017. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HANDFORD HOMES LIMITED has been registered for 8 years. Current directors include ELLESMERE, David Thomas, FAIRCLOUGH, James David, KREIDEWOLF, Colin John and 1 others.

Company Number
10862462
Status
active
Type
ltd
Incorporated
12 July 2017
Age
8 years
Address
Grafton House, Ipswich, IP1 2DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ELLESMERE, David Thomas, FAIRCLOUGH, James David, KREIDEWOLF, Colin John, PLUCK, Helen Elizabeth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDFORD HOMES LIMITED

HANDFORD HOMES LIMITED is an active company incorporated on 12 July 2017 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HANDFORD HOMES LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

10862462

LTD Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Grafton House Russell Road Ipswich, IP1 2DE,

Timeline

20 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Left
May 18
Director Joined
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Dec 23
Director Left
May 24
Director Left
May 24
Director Joined
Jul 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MITCHELL, Jennifer Anne

Active
Russell Road, IpswichIP1 2DE
Secretary
Appointed 23 Jan 2018

ELLESMERE, David Thomas

Active
Russell Road, IpswichIP1 2DE
Born March 1970
Director
Appointed 08 Jul 2024

FAIRCLOUGH, James David

Active
Russell Road, IpswichIP1 2DE
Born August 1970
Director
Appointed 15 Feb 2023

KREIDEWOLF, Colin John

Active
Russell Road, IpswichIP1 2DE
Born March 1960
Director
Appointed 12 Jul 2017

PLUCK, Helen Elizabeth

Active
Russell Road, IpswichIP1 2DE
Born March 1974
Director
Appointed 03 Oct 2022

ESSEX LEGAL SERVICES LIMITED

Resigned
Victoria Road South, ChelmsfordCM1 1QH
Corporate secretary
Appointed 12 Jul 2017
Resigned 23 Jan 2018

BRIGHTMAN, Emily Jane

Resigned
Russell Road, IpswichIP1 2DE
Born October 1976
Director
Appointed 12 Jul 2017
Resigned 16 May 2018

HUNTER, Mark David

Resigned
Russell Road, IpswichIP1 2DE
Born December 1970
Director
Appointed 12 Jul 2017
Resigned 30 Dec 2022

JUPP, Justin Terry

Resigned
Russell Road, IpswichIP1 2DE
Born June 1974
Director
Appointed 09 Oct 2020
Resigned 13 Oct 2022

KNOWLES, William

Resigned
Russell Road, IpswichIP1 2DE
Born March 1943
Director
Appointed 12 Jul 2017
Resigned 01 May 2019

LEEDER, Adam James

Resigned
Russell Road, IpswichIP1 2DE
Born July 1986
Director
Appointed 01 May 2019
Resigned 13 Jun 2019

LOVELL, Clare Jane

Resigned
Russell Road, IpswichIP1 2DE
Born December 1967
Director
Appointed 12 Jul 2017
Resigned 07 Oct 2020

RILEY, Jane Elizabeth

Resigned
Russell Road, IpswichIP1 2DE
Born November 1963
Director
Appointed 17 Jul 2019
Resigned 15 May 2024

ROWE, Andrew Richard

Resigned
Russell Road, IpswichIP1 2DE
Born June 1970
Director
Appointed 15 Feb 2023
Resigned 15 Dec 2023

TRENCHARD, Lucy

Resigned
Russell Road, IpswichIP1 2DE
Born May 1956
Director
Appointed 01 Apr 2021
Resigned 15 May 2024

WILLIAMS, Russell Stuart

Resigned
Russell Road, IpswichIP1 2DE
Born January 1972
Director
Appointed 10 Jul 2018
Resigned 25 Jan 2023

Persons with significant control

1

Ipswich Borough Council

Active
Russell Road, IpswichIP1 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Resolution
29 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
13 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2017
NEWINCIncorporation