Warning: file_put_contents(c/0ad05952989f9f6b69cc0600f8edf4bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Twigden Homes Southern Limited, M2 2EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TWIGDEN HOMES SOUTHERN LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:81 Fountain Street, Manchester, England, M2 2EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tungsten Building, Blythe Valley Business Park, Solihull, United Kingdom, B90 8AU

Secretary31 May 2022Active
Tungsten Building, Central Boulevard, Shirley, Solihull, England, B90 8AU

Director13 June 2023Active
Tungsten Building, Blythe Valley Business Park, Solihull, United Kingdom, B90 8AU

Director14 February 2020Active
Tempsford Hall, Sandy, SG19 2BD

Secretary12 September 2014Active
Woodburn, Garvald, Haddington, EH41 4LN

Secretary25 January 1996Active
The Cotmanor Gate, Sawpit Lane, Hamerton, PE28 5QS

Secretary05 February 2002Active
1 Oaken Pin Close, Cranfield, MK43 0DZ

Secretary18 April 2005Active
5 Park Road, St Ives, PE27 5JR

Secretary30 April 1996Active
Tempsford Hall, Sandy, SG19 2BD

Secretary29 October 2008Active
81 Fountain Street, Manchester, England, M2 2EE

Secretary09 September 2019Active
Keysoe Lodge, Keysoe Row West, Keysoe, MK44 2JF

Secretary24 June 1996Active
Tempsford Hall, Sandy, SG19 2BD

Secretary16 July 2015Active
2 Copel Close, Highfields Caldecote, Cambridge, CB3 7ZQ

Secretary26 March 2003Active
Tempsford Hall, Sandy, SG19 2BD

Director20 February 2013Active
The Old Stables Warren Farm Barns, Warren Lane, Clophill, MK45 4AS

Director01 July 1996Active
The Paddock, Chapel End, Sawtry, PE28 5TJ

Director01 April 2004Active
Westmill House, Ware, SG12 0ET

Director30 April 1996Active
11 Centenary Road, Brampton, Huntingdon, PE28 4YQ

Director30 January 2006Active
Tempsford Hall, Sandy, SG19 2BD

Director20 September 2010Active
81 Fountain Street, Manchester, England, M2 2EE

Director09 June 2014Active
Tempsford Hall, Sandy, SG19 2BD

Director20 September 2010Active
40 Fieldfare Way, Royston, SG8 7XR

Director26 March 2003Active
14 Mallow Walk, Studlands Rise, Royston, SG8 9NF

Director24 June 1996Active
The Cotmanor Gate, Sawpit Lane, Hamerton, PE28 5QS

Director05 February 2002Active
Tempsford Hall, Sandy, SG19 2BD

Director20 September 2010Active
5 Park Road, St Ives, PE27 5JR

Director26 March 2003Active
5 Park Road, St Ives, PE27 5JR

Director30 April 1996Active
15 St Georges Close, Brampton, Huntingdon, PE28 4US

Director24 June 1996Active
Lysander House, Tempsford Hall, Sandy, United Kingdom, SG19 2BD

Director01 October 2008Active
28 Eastwood Drive, Highwoods, Colchester, CO4 4EB

Director30 April 1996Active
Tempsford Hall, Sandy, SG19 2BD

Director01 June 2009Active
Tempsford Hall, Sandy, SG19 2BD

Director01 October 2008Active
Cherry Hollows, 1(B)Easter Belmont Road, Edinburgh, EH12 6EX

Director25 January 1996Active
Tempsford Hall, Sandy, SG19 2BD

Director18 January 2010Active
Tempsford Hall, Sandy, SG19 2BD

Director09 February 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-02-21Accounts

Change account reference date company current shortened.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Officers

Appoint person secretary company with name date.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-16Address

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

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Address

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

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-06-04Officers

Termination secretary company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-04-17Address

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

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.