TRENCHERWOOD HOMES (SOUTHERN) LIMITED

TRENCHERWOOD HOMES (SOUTHERN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRENCHERWOOD HOMES (SOUTHERN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01367066
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRENCHERWOOD HOMES (SOUTHERN) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRENCHERWOOD HOMES (SOUTHERN) LIMITED located?

    Registered Office Address
    Barratt House Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Leics
    Undeliverable Registered Office AddressNo

    What were the previous names of TRENCHERWOOD HOMES (SOUTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRENCHERWOOD NEW HOMES (SOUTHERN) LIMITEDOct 02, 1987Oct 02, 1987
    LEDGEBRAY LIMITEDMay 08, 1978May 08, 1978

    What are the latest accounts for TRENCHERWOOD HOMES (SOUTHERN) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for TRENCHERWOOD HOMES (SOUTHERN) LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2025
    Next Confirmation Statement DueApr 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2024
    OverdueNo

    What are the latest filings for TRENCHERWOOD HOMES (SOUTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2024

    5 pagesAA
    ADUQRC0H

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01
    XD2AT5KH

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA
    ACWWTEG5

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01
    XC247G9D

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA
    ABZCQE9E

    Appointment of Mr Mark Patrick Miles Bailey as a director on Dec 31, 2022

    2 pagesAP01
    XBV36LCO

    Termination of appointment of Richard John Russell Brooke as a director on Dec 31, 2022

    1 pagesTM01
    XBV36L3N

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01
    XB2HDDU9

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA
    AAX7XAOR

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01
    XA3BF4KS

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA
    A9ZMLMC0

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01
    X9326HZF

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA
    A904BQC8

    Confirmation statement made on Apr 13, 2019 with updates

    4 pagesCS01
    X83MR5Y0

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA
    A7ZAA4IP

    Confirmation statement made on Apr 13, 2018 with updates

    4 pagesCS01
    X74HSIHL

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA
    A707BBPS

    Confirmation statement made on Apr 13, 2017 with updates

    5 pagesCS01
    X64AZBNN

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA
    A609FFLT

    Termination of appointment of Neil Cooper as a director on Jan 19, 2017

    1 pagesTM01
    X5YJ6PW9

    Annual return made up to Mar 31, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 100
    SH01
    X54YZG6G

    Accounts for a dormant company made up to Jun 30, 2015

    6 pagesAA
    A4YPUBYJ

    Director's details changed for Neil Cooper on Nov 23, 2015

    2 pagesCH01
    X4MEV46A

    Appointment of Neil Cooper as a director on Nov 23, 2015

    2 pagesAP01
    X4M1LEF6

    Annual return made up to Mar 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 100
    SH01
    X45B5L1F

    Who are the officers of TRENCHERWOOD HOMES (SOUTHERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05698395
    160289260001
    BAILEY, Mark Patrick Miles
    Wellstones
    WD17 2AE Watford
    One
    Hertfordshire
    England
    Director
    Wellstones
    WD17 2AE Watford
    One
    Hertfordshire
    England
    United KingdomBritishManaging Director127356820003
    BOYES, Steven John
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritishGroup Executive Director68739840004
    THOMAS, David Fraser
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    EnglandBritishDirector27763020003
    BROOKE, Richard John Russell
    Ivanhoe House
    Main Street Smisby
    LE65 2TY Ashby De La Zouch
    Leicestershire
    Secretary
    Ivanhoe House
    Main Street Smisby
    LE65 2TY Ashby De La Zouch
    Leicestershire
    British52648130001
    BROWN, Graham Marshall
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    Secretary
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    British9631280002
    DENT, Laurence
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    British85030200002
    DOUGLAS, Robert Granville
    The Shottery
    39 Four Oaks Road
    B74 2XU Sutton Coldfield
    West Midlands
    Secretary
    The Shottery
    39 Four Oaks Road
    B74 2XU Sutton Coldfield
    West Midlands
    British10466920001
    TROTT, Nicholas Mark
    16 Naseby Rise
    RG14 2SF Newbury
    Berkshire
    Secretary
    16 Naseby Rise
    RG14 2SF Newbury
    Berkshire
    British70001950002
    BROOKE, Richard John Russell
    Forest Business Park,
    Cartwright Way, Bardon Hill
    LE67 1GL Coalville
    Unit 1a
    Leicestershire
    United Kingdom
    Director
    Forest Business Park,
    Cartwright Way, Bardon Hill
    LE67 1GL Coalville
    Unit 1a
    Leicestershire
    United Kingdom
    United KingdomBritishCompany Director52648130001
    BROOKE, Richard John Russell
    Ivanhoe House
    Main Street Smisby
    LE65 2TY Ashby De La Zouch
    Leicestershire
    Director
    Ivanhoe House
    Main Street Smisby
    LE65 2TY Ashby De La Zouch
    Leicestershire
    United KingdomBritishAccountant52648130001
    BROWN, Graham Marshall
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    Director
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    United KingdomBritishCompany Director9631280002
    CLARE, Mark Sydney
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    Director
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    BritishChief Executive118051600002
    COOPER, Neil
    Barratt House
    Cartwright Way, Bardon Hill
    LE67 1UF Coalville
    Barratt Developments Plc
    Leicestershire
    United Kingdom
    Director
    Barratt House
    Cartwright Way, Bardon Hill
    LE67 1UF Coalville
    Barratt Developments Plc
    Leicestershire
    United Kingdom
    United KingdomBritishChief Financial Officer203369240016
    DAVIS, Christopher Richard
    The Willows
    Little Somerford
    SN15 5JT Chippenham
    Wiltshire
    Director
    The Willows
    Little Somerford
    SN15 5JT Chippenham
    Wiltshire
    BritishProduction Dir9603610001
    DENT, Laurence
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    EnglandBritishCorporate Director And Company85030200002
    EIGHTEEN, Brian Patrick
    Tydehams
    RG14 6JT Newbury
    The Chestnuts
    Berkshire
    Director
    Tydehams
    RG14 6JT Newbury
    The Chestnuts
    Berkshire
    United KingdomBritishCompany Director9854890001
    FENTON, Clive
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritishGroup Executive Director176758890001
    LOCKE, Gregson Horace
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    Director
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    EnglandBritishCompany Director40820130001
    MASSINGHAM, Terence William
    The Triangle
    Winchester Road
    SO32 2AJ Durley
    Hampshire
    Director
    The Triangle
    Winchester Road
    SO32 2AJ Durley
    Hampshire
    BritishCompany Director122371100001
    MORSE, Julian Robert
    Walled Garden House
    Binfield Heath
    RG9 4DP Henley On Thames
    Oxfordshire
    Director
    Walled Garden House
    Binfield Heath
    RG9 4DP Henley On Thames
    Oxfordshire
    United KingdomBritishChartered Surveyor13186910001
    MOSS, David Arthur
    Amberley House
    The Beeches Lydiard Millicent
    SN5 9LT Swindon
    Wiltshire
    Director
    Amberley House
    The Beeches Lydiard Millicent
    SN5 9LT Swindon
    Wiltshire
    BritishCompany Director2918360001
    NORGATE, John Ashton
    Donnington House
    Donnington Park
    RG13 2DZ Newbury
    Berks
    Director
    Donnington House
    Donnington Park
    RG13 2DZ Newbury
    Berks
    BritishCompany Director2163420001
    PAIN, Mark Andrew
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    Director
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    United KingdomBritishFinance Director122498680001
    STANSFIELD, Michael John
    5 The Coppice
    LE10 2TF Burbage
    Leicestershire
    Director
    5 The Coppice
    LE10 2TF Burbage
    Leicestershire
    United KingdomBritishChairman Of Housebuilding106606260001
    TOWNSEND, Nicolas John
    Carrygate
    Back Lane
    LE7 9LP Gaulby
    Leicestershire
    Director
    Carrygate
    Back Lane
    LE7 9LP Gaulby
    Leicestershire
    EnglandBritishGroup Legal Director41603000002
    TROTT, Nicholas Mark
    16 Naseby Rise
    RG14 2SF Newbury
    Berkshire
    Director
    16 Naseby Rise
    RG14 2SF Newbury
    Berkshire
    BritishChartered Accountant70001950002

    Who are the persons with significant control of TRENCHERWOOD HOMES (SOUTHERN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Apr 06, 2016
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number898504
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0