This company is commonly known as Twigden Homes Southern Limited. The company was founded 28 years ago and was given the registration number 03152729. The firm's registered office is in MANCHESTER. You can find them at 81 Fountain Street, , Manchester, . This company's SIC code is 99999 - Dormant Company.
Name | : | TWIGDEN HOMES SOUTHERN LIMITED |
---|---|---|
Company Number | : | 03152729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1996 |
Industry Codes | : |
|
Registered Address | : | 81 Fountain Street, Manchester, England, M2 2EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tungsten Building, Blythe Valley Business Park, Solihull, United Kingdom, B90 8AU | Secretary | 31 May 2022 | Active |
Tungsten Building, Central Boulevard, Shirley, Solihull, England, B90 8AU | Director | 13 June 2023 | Active |
Tungsten Building, Blythe Valley Business Park, Solihull, United Kingdom, B90 8AU | Director | 14 February 2020 | Active |
Tempsford Hall, Sandy, SG19 2BD | Secretary | 12 September 2014 | Active |
Woodburn, Garvald, Haddington, EH41 4LN | Secretary | 25 January 1996 | Active |
The Cotmanor Gate, Sawpit Lane, Hamerton, PE28 5QS | Secretary | 05 February 2002 | Active |
1 Oaken Pin Close, Cranfield, MK43 0DZ | Secretary | 18 April 2005 | Active |
5 Park Road, St Ives, PE27 5JR | Secretary | 30 April 1996 | Active |
Tempsford Hall, Sandy, SG19 2BD | Secretary | 29 October 2008 | Active |
81 Fountain Street, Manchester, England, M2 2EE | Secretary | 09 September 2019 | Active |
Keysoe Lodge, Keysoe Row West, Keysoe, MK44 2JF | Secretary | 24 June 1996 | Active |
Tempsford Hall, Sandy, SG19 2BD | Secretary | 16 July 2015 | Active |
2 Copel Close, Highfields Caldecote, Cambridge, CB3 7ZQ | Secretary | 26 March 2003 | Active |
Tempsford Hall, Sandy, SG19 2BD | Director | 20 February 2013 | Active |
The Old Stables Warren Farm Barns, Warren Lane, Clophill, MK45 4AS | Director | 01 July 1996 | Active |
The Paddock, Chapel End, Sawtry, PE28 5TJ | Director | 01 April 2004 | Active |
Westmill House, Ware, SG12 0ET | Director | 30 April 1996 | Active |
11 Centenary Road, Brampton, Huntingdon, PE28 4YQ | Director | 30 January 2006 | Active |
Tempsford Hall, Sandy, SG19 2BD | Director | 20 September 2010 | Active |
81 Fountain Street, Manchester, England, M2 2EE | Director | 09 June 2014 | Active |
Tempsford Hall, Sandy, SG19 2BD | Director | 20 September 2010 | Active |
40 Fieldfare Way, Royston, SG8 7XR | Director | 26 March 2003 | Active |
14 Mallow Walk, Studlands Rise, Royston, SG8 9NF | Director | 24 June 1996 | Active |
The Cotmanor Gate, Sawpit Lane, Hamerton, PE28 5QS | Director | 05 February 2002 | Active |
Tempsford Hall, Sandy, SG19 2BD | Director | 20 September 2010 | Active |
5 Park Road, St Ives, PE27 5JR | Director | 26 March 2003 | Active |
5 Park Road, St Ives, PE27 5JR | Director | 30 April 1996 | Active |
15 St Georges Close, Brampton, Huntingdon, PE28 4US | Director | 24 June 1996 | Active |
Lysander House, Tempsford Hall, Sandy, United Kingdom, SG19 2BD | Director | 01 October 2008 | Active |
28 Eastwood Drive, Highwoods, Colchester, CO4 4EB | Director | 30 April 1996 | Active |
Tempsford Hall, Sandy, SG19 2BD | Director | 01 June 2009 | Active |
Tempsford Hall, Sandy, SG19 2BD | Director | 01 October 2008 | Active |
Cherry Hollows, 1(B)Easter Belmont Road, Edinburgh, EH12 6EX | Director | 25 January 1996 | Active |
Tempsford Hall, Sandy, SG19 2BD | Director | 18 January 2010 | Active |
Tempsford Hall, Sandy, SG19 2BD | Director | 09 February 2006 | Active |
Twigden Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tungsten Building, Blythe Valley Business Park, Solihull, United Kingdom, B90 8AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-02-21 | Accounts | Change account reference date company current shortened. | Download |
2023-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Officers | Appoint person secretary company with name date. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-04 | Officers | Termination secretary company with name termination date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-17 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.