TRENCHERWOOD HOMES (MIDLANDS) LIMITED
Overview
| Company Name | TRENCHERWOOD HOMES (MIDLANDS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01472475 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRENCHERWOOD HOMES (MIDLANDS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TRENCHERWOOD HOMES (MIDLANDS) LIMITED located?
| Registered Office Address | Barratt House Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Leics |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRENCHERWOOD HOMES (MIDLANDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRENCHERWOOD NEW HOMES (MIDLANDS) LIMITED | Apr 29, 1988 | Apr 29, 1988 |
| BAWNCRAIG LIMITED | Jan 11, 1980 | Jan 11, 1980 |
What are the latest accounts for TRENCHERWOOD HOMES (MIDLANDS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for TRENCHERWOOD HOMES (MIDLANDS) LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for TRENCHERWOOD HOMES (MIDLANDS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Steven John Boyes as a director on Sep 06, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||||||||||
Termination of appointment of Richard John Russell Brooke as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Patrick Miles Bailey as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 13, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Neil Cooper as a director on Jan 19, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Neil Cooper on Nov 23, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of TRENCHERWOOD HOMES (MIDLANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
| BAILEY, Mark Patrick Miles | Director | Wellstones WD17 2AE Watford One Hertfordshire England | England | British | 127356820003 | |||||||||
| THOMAS, David Fraser | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | 27763020003 | |||||||||
| BROOKE, Richard John Russell | Secretary | Ivanhoe House Main Street Smisby LE65 2TY Ashby De La Zouch Leicestershire | British | 52648130001 | ||||||||||
| BROWN, Graham Marshall | Secretary | Tudor Lodge 14 Cressington Drive Four Oaks Park B74 2SU Sutton Coldfield West Midlands | British | 9631280002 | ||||||||||
| DENT, Laurence | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | British | 85030200002 | ||||||||||
| DOUGLAS, Robert Granville | Secretary | The Shottery 39 Four Oaks Road B74 2XU Sutton Coldfield West Midlands | British | 10466920001 | ||||||||||
| TROTT, Nicholas Mark | Secretary | 16 Naseby Rise RG14 2SF Newbury Berkshire | British | 70001950002 | ||||||||||
| BOYES, Steven John | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 68739840004 | |||||||||
| BROOKE, Richard John Russell | Director | Forest Business Park, Cartwright Way, Bardon Hill LE67 1GL Coalville Unit 1a Leicestershire United Kingdom | United Kingdom | British | 52648130001 | |||||||||
| BROOKE, Richard John Russell | Director | Ivanhoe House Main Street Smisby LE65 2TY Ashby De La Zouch Leicestershire | United Kingdom | British | 52648130001 | |||||||||
| BROWN, Graham Marshall | Director | Tudor Lodge 14 Cressington Drive Four Oaks Park B74 2SU Sutton Coldfield West Midlands | United Kingdom | British | 9631280002 | |||||||||
| CLARE, Mark Sydney | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire | British | 118051600002 | ||||||||||
| COOPER, Neil | Director | Barratt House Cartwright Way, Bardon Hill LE67 1UF Coalville Barratt Developments Plc Leicestershire United Kingdom | United Kingdom | British | 203369240016 | |||||||||
| DAVIS, Christopher Richard | Director | The Willows Little Somerford SN15 5JT Chippenham Wiltshire | British | 9603610001 | ||||||||||
| DENT, Laurence | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | 85030200002 | |||||||||
| EIGHTEEN, Brian Patrick | Director | Tydehams RG14 6JT Newbury The Chestnuts Berkshire | United Kingdom | British | 9854890001 | |||||||||
| FENTON, Clive | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 176758890001 | |||||||||
| LOCKE, Gregson Horace | Director | North Lea Baker Street OX11 9DD Aston Tirrold Oxfordshire | England | British | 40820130001 | |||||||||
| MASSINGHAM, Terence William | Director | The Triangle Winchester Road SO32 2AJ Durley Hampshire | British | 122371100001 | ||||||||||
| MORSE, Julian Robert | Director | Walled Garden House Binfield Heath RG9 4DP Henley On Thames Oxfordshire | United Kingdom | British | 13186910001 | |||||||||
| MOSS, David Arthur | Director | Amberley House The Beeches Lydiard Millicent SN5 9LT Swindon Wiltshire | British | 2918360001 | ||||||||||
| NORGATE, John Ashton | Director | Donnington House Donnington Park RG13 2DZ Newbury Berks | British | 2163420001 | ||||||||||
| PAIN, Mark Andrew | Director | 38 Cuckoo Hill Road Pinner HA5 1AY London | United Kingdom | British | 122498680001 | |||||||||
| STANSFIELD, Michael John | Director | 5 The Coppice LE10 2TF Burbage Leicestershire | United Kingdom | British | 106606260001 | |||||||||
| TOWNSEND, Nicolas John | Director | Carrygate Back Lane LE7 9LP Gaulby Leicestershire | England | British | 41603000002 | |||||||||
| TROTT, Nicholas Mark | Director | 16 Naseby Rise RG14 2SF Newbury Berkshire | British | 70001950002 |
Who are the persons with significant control of TRENCHERWOOD HOMES (MIDLANDS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trencherwood Homes Limited | Apr 06, 2016 | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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