UKBizDB.co.uk

TRENDY HOMES LIMITED

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

This company is commonly known as Trendy Homes Limited. The company was founded 14 years ago and was given the registration number 06972432. The firm's registered office is in BRISTOL. You can find them at Unit 14-15 Tower Lane Business Park Tower Lane, Warmley, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TRENDY HOMES LIMITED
Company Number:06972432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 July 2009
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 14-15 Tower Lane Business Park Tower Lane, Warmley, Bristol, United Kingdom, BS30 8FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hollybrook, 58 Bath Road, Bridgeyate, Bristol, United Kingdom, BS30 5JP

Director08 September 2010Active
Apt6 Ashmoorecourt, 95 St Georges Road, Cheltenham, GL50 3ED

Director25 July 2009Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Secretary25 July 2009Active
St Briavels 66 Riding Barn Hill, Wick, Bristol, BS30 5PA

Director25 July 2009Active
Flat 20, The Panoramic, 30 Park Row, Bristol, United Kingdom, BS1 5LS

Director25 July 2009Active

People with Significant Control

Mr Steven John Matthews
Notified on:25 July 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Hollybrook, 58 Bath Road, Bristol, England, BS30 5JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Philip-John Mctiffin
Notified on:25 July 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:Apt 6 Ashmoore Court, 95 St. Georges Road, Cheltenham, United Kingdom, GL50 3ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Gazette

Gazette dissolved liquidation.

Download
2023-10-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-14Insolvency

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

Download
2021-10-08Insolvency

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

Download
2020-12-01Address

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

Download
2020-09-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-05Resolution

Resolution.

Download
2020-09-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-05-18Mortgage

Mortgage satisfy charge full.

Download
2016-10-18Accounts

Accounts amended with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Address

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

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Accounts

Change account reference date company previous extended.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download
2013-10-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.