UKBizDB.co.uk

TROPHY HOMES LIMITED

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

This company is commonly known as Trophy Homes Limited. The company was founded 32 years ago and was given the registration number 02708316. The firm's registered office is in LIVERPOOL. You can find them at 2b Sandown Lane, Wavertree, Liverpool, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TROPHY HOMES LIMITED
Company Number:02708316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1992
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:2b Sandown Lane, Wavertree, Liverpool, L15 8HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2b Sandown Lane, Wavertree, Liverpool, L15 8HY

Secretary26 January 2012Active
2b Sandown Lane, Wavertree, Liverpool, L15 8HY

Director21 April 1992Active
2b Sandown Lane, Wavertree, Liverpool, L15 8HY

Director21 April 1992Active
2b Sandown Lane, Wavertree, Liverpool, L15 8HY

Director26 January 2012Active
7 Winchester Close, Woolton, Liverpool, L25 7YD

Secretary21 April 1992Active

People with Significant Control

Mrs Maria Helena Broadhurst
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:2b Sandown Lane, Liverpool, L15 8HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Sean Broadhurst
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Address:2b Sandown Lane, Liverpool, L15 8HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Robert Broadhurst
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:2b Sandown Lane, Liverpool, L15 8HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-05-18Gazette

Gazette filings brought up to date.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.