Speedwell Homes Limited BOSTON


Founded in 2005, Speedwell Homes, classified under reg no. 05466069 is an active company. Currently registered at Chantry House PE21 8RU, Boston the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 17th February 2006 Speedwell Homes Limited is no longer carrying the name Speedwell Homes (lincolnshire).

At the moment there are 3 directors in the the firm, namely Shaun H., Mark C. and Kathryn P.. In addition one secretary - Nicola E. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Speedwell Homes Limited Address / Contact

Office Address Chantry House
Office Address2 Lincoln Lane
Town Boston
Post code PE21 8RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05466069
Date of Incorporation Fri, 27th May 2005
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Shaun H.

Position: Director

Appointed: 01 October 2022

Mark C.

Position: Director

Appointed: 21 July 2022

Nicola E.

Position: Secretary

Appointed: 17 November 2021

Kathryn P.

Position: Director

Appointed: 21 July 2021

Suzanne W.

Position: Director

Appointed: 21 July 2021

Resigned: 31 July 2022

Alexander D.

Position: Director

Appointed: 21 July 2021

Resigned: 16 June 2023

Zoe W.

Position: Secretary

Appointed: 31 July 2020

Resigned: 17 November 2021

Julie K.

Position: Director

Appointed: 03 December 2019

Resigned: 31 October 2020

Mark J.

Position: Director

Appointed: 03 April 2018

Resigned: 03 December 2019

Michael W.

Position: Secretary

Appointed: 03 April 2018

Resigned: 31 July 2020

Bridget L.

Position: Director

Appointed: 03 April 2018

Resigned: 30 June 2022

Robert J.

Position: Director

Appointed: 27 October 2016

Resigned: 03 April 2018

Bridget L.

Position: Secretary

Appointed: 18 July 2012

Resigned: 03 April 2018

Matthew S.

Position: Director

Appointed: 10 April 2012

Resigned: 03 April 2018

Shaun S.

Position: Director

Appointed: 01 January 2012

Resigned: 03 April 2018

Simon L.

Position: Director

Appointed: 22 July 2010

Resigned: 21 November 2011

Murray M.

Position: Director

Appointed: 21 July 2010

Resigned: 30 January 2024

Murray M.

Position: Secretary

Appointed: 07 October 2009

Resigned: 18 July 2012

John L.

Position: Secretary

Appointed: 25 September 2007

Resigned: 07 October 2009

Hilary L.

Position: Director

Appointed: 20 October 2005

Resigned: 09 December 2008

Karen H.

Position: Director

Appointed: 20 October 2005

Resigned: 11 May 2011

John N.

Position: Director

Appointed: 20 October 2005

Resigned: 07 July 2010

Anthony L.

Position: Secretary

Appointed: 20 October 2005

Resigned: 25 September 2007

Anthony L.

Position: Director

Appointed: 20 October 2005

Resigned: 25 September 2007

T&h Directors Limited

Position: Corporate Director

Appointed: 27 May 2005

Resigned: 20 October 2005

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 May 2005

Resigned: 20 October 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Lincolnshire Housing Partnership Ltd from Grimsby, England. The abovementioned PSC is categorised as "a community benefit society" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Lincolnshire Housing Partnership Ltd

Westgate Park, Charlton Street Grimsby Charlton Street, Grimsby, DN31 1SQ, England

Legal authority England
Legal form Community Benefit Society
Notified on 24 May 2018
Ceased on 17 November 2023
Nature of control: 75,01-100% shares

Company previous names

Speedwell Homes (lincolnshire) February 17, 2006
Stillness 814 September 5, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 14th, September 2023
Free Download (18 pages)

Company search

Advertisements