TIVERTON HOMES LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Tiverton Homes Limited. The company was founded 14 years ago and was given the registration number 07255645. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Green Farm Livermere Road, Great Barton, Bury St. Edmunds, Suffolk. This company's SIC code is 41100 - Development of building projects.
Company Information
Name | : | TIVERTON HOMES LIMITED |
---|
Company Number | : | 07255645 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 17 May 2010 |
---|
End of financial year | : | 31 July 2020 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 41100 - Development of building projects
|
---|
Office Address & Contact
Registered Address | : | Green Farm Livermere Road, Great Barton, Bury St. Edmunds, Suffolk, IP31 2QD |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Rivermead House 7, Lewis Court, Grove Park, Leicester, LE19 1SD | Director | 17 May 2010 | Active |
Green Farm, Livermere Road, Great Barton, Bury St. Edmunds, United Kingdom, IP31 2QD | Director | 17 May 2010 | Active |
People with Significant Control
Mr Jack Anthony Rollinson |
Notified on | : | 27 June 2022 |
---|
Status | : | Active |
---|
Date of birth | : | September 1951 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 41, Brooklands Avenue, Bedford, England, MK42 6AX |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Stephen Paul Fitch |
Notified on | : | 13 May 2020 |
---|
Status | : | Active |
---|
Date of birth | : | March 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Green Farm, Livermere Road, Bury St. Edmunds, England, IP31 2QD |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mrs Fiona Jane Fitch |
Notified on | : | 17 May 2017 |
---|
Status | : | Active |
---|
Date of birth | : | December 1972 |
---|
Nationality | : | British |
---|
Address | : | Rivermead House 7, Lewis Court, Leicester, LE19 1SD |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Steve Paul Fitch |
Notified on | : | 17 May 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1967 |
---|
Nationality | : | British |
---|
Address | : | Green Farm, Livermere Road, Bury St. Edmunds, IP31 2QD |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (0 months remaining)