Warning: file_put_contents(c/3f9c5d56c7081c9c7ca2618ba726a274.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dfe Tw Residential Limited, BS8 1NN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DFE TW RESIDENTIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dfe Tw Residential Limited. The company was founded 12 years ago and was given the registration number 07760536. The firm's registered office is in BRISTOL. You can find them at 7 Whiteladies Road, Clifton, Bristol, . This company's SIC code is 43120 - Site preparation.

Company Information

Name:DFE TW RESIDENTIAL LIMITED
Company Number:07760536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2011
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:7 Whiteladies Road, Clifton, Bristol, BS8 1NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary20 September 2021Active
Woolsington House, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BF

Director25 January 2021Active
C/O Taylor Wimpey Bristol, 600, Park Avenue, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4SD

Director07 January 2015Active
Woolsington House, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BF

Director25 January 2021Active
730 Waterside Drive, Aztec West, Almondsbury, Bristol, England, BS32 4UE

Director22 December 2016Active
Woolsington House, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BF

Director25 January 2021Active
730 Waterside Driv, Aztec West, Almondsbury, Bristol, England, BS32 4UE

Director28 October 2020Active
7, Whiteladies Road, Bristol, England, BS8 1NN

Secretary08 January 2015Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, WD3 9SW

Secretary12 October 2011Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, WD3 9SW

Director12 October 2011Active
7, Whiteladies Road, Bristol, England, BS8 1NN

Director18 January 2012Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, WD3 9SW

Director12 October 2011Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9SW

Director30 June 2014Active
7, Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1NN

Director02 September 2011Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9SW

Director12 December 2012Active
C/O Taylor Wimpey Bristol, 600, Park Avenue, Aztec West, Almondsbury, Bristol, England, BS32 4SD

Director07 January 2015Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, WD3 9SW

Director01 October 2014Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9SW

Director22 May 2013Active
7, Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1NN

Director02 September 2011Active
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, WD3 9SW

Director12 October 2011Active
C/O Taylor Wimpey Bristol, 600, Park Avenue, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4SD

Director07 January 2015Active
7, Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 1NN

Director02 September 2011Active

People with Significant Control

Bellway Homes Limited
Notified on:25 January 2021
Status:Active
Country of residence:England
Address:Woolsington House, Woolsington, Newcastle Upon Tyne, England, NE13 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Taylor Wimpey Uk Limited
Notified on:02 September 2016
Status:Active
Country of residence:England
Address:Gate House, Turnpike Road, High Wycombe, England, HP12 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Cribbs Triangle Limited
Notified on:10 August 2016
Status:Active
Country of residence:England
Address:7, Whiteladies Road, Bristol, England, BS8 1NN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-20Address

Change registered office address company with date old address new address.

Download
2022-07-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-20Resolution

Resolution.

Download
2022-03-29Accounts

Change account reference date company previous shortened.

Download
2021-09-20Officers

Appoint person secretary company with name date.

Download
2021-09-20Accounts

Change account reference date company previous extended.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-02-17Capital

Capital allotment shares.

Download
2021-02-17Incorporation

Memorandum articles.

Download
2021-02-17Resolution

Resolution.

Download
2021-02-05Capital

Legacy.

Download
2021-02-05Capital

Capital statement capital company with date currency figure.

Download
2021-02-05Insolvency

Legacy.

Download
2021-02-05Resolution

Resolution.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Address

Change registered office address company with date old address new address.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.