TWIGDEN HOMES SOUTHERN LIMITED

TWIGDEN HOMES SOUTHERN LIMITED

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

    Company NameTWIGDEN HOMES SOUTHERN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03152729
    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 TWIGDEN HOMES SOUTHERN LIMITED?

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

    Where is TWIGDEN HOMES SOUTHERN LIMITED located?

    Registered Office Address
    Tungsten Building, Central Boulevard
    Blythe Valley Business Park
    B90 8AU Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TWIGDEN HOMES SOUTHERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER HOMES (SOUTHERN) LIMITED Jan 30, 1996Jan 30, 1996
    MILLER HOMES (MIDLANDS) LIMITED Jan 25, 1996Jan 25, 1996

    What are the latest accounts for TWIGDEN HOMES SOUTHERN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TWIGDEN HOMES SOUTHERN LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for TWIGDEN HOMES SOUTHERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gareth Russell Jacob as a director on Mar 24, 2026

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Termination of appointment of Daniel Stewart Wilson as a secretary on Sep 30, 2025

    1 pagesTM02

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU United Kingdom to Tungsten Building, Central Boulevard Blythe Valley Business Park Solihull B90 8AU on Jul 14, 2025

    1 pagesAD01

    Appointment of Mr Arthur Ben Brenton as a director on May 15, 2025

    2 pagesAP01

    Termination of appointment of Ian John Mitchell as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Termination of appointment of Trevor David Thomas as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Gareth Russell Jacob as a director on Jun 13, 2023

    2 pagesAP01

    Current accounting period shortened from Jun 30, 2023 to Mar 31, 2023

    1 pagesAA01

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

    6 pagesAA

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Stewart Wilson as a secretary on May 31, 2022

    2 pagesAP03

    Change of details for Twigden Homes Limited as a person with significant control on Aug 16, 2022

    2 pagesPSC05

    Registered office address changed from One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom to Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU on Aug 16, 2022

    1 pagesAD01

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

    6 pagesAA

    Termination of appointment of Gary Bosley Phillips as a director on Oct 15, 2021

    1 pagesTM01

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 81 Fountain Street Manchester M2 2EE England to One St Peter's Square Manchester United Kingdom M2 3DE on Aug 05, 2021

    1 pagesAD01

    Change of details for Twigden Homes Limited as a person with significant control on Aug 05, 2021

    2 pagesPSC05

    Termination of appointment of Philip Higgins as a secretary on May 28, 2021

    1 pagesTM02

    Who are the officers of TWIGDEN HOMES SOUTHERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENTON, Arthur Ben
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building, Central Boulevard
    England
    Director
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building, Central Boulevard
    England
    EnglandBritish306343990001
    ARMITAGE, Matthew
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Secretary
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    193477020001
    DONALDSON, Euan James
    Woodburn
    Garvald
    EH41 4LN Haddington
    East Lothian
    Secretary
    Woodburn
    Garvald
    EH41 4LN Haddington
    East Lothian
    British41273760001
    GARNER, Laurence
    The Cotmanor Gate
    Sawpit Lane
    PE28 5QS Hamerton
    Huntingdon
    Secretary
    The Cotmanor Gate
    Sawpit Lane
    PE28 5QS Hamerton
    Huntingdon
    British85157930002
    GREGORY, Mark Charles
    1 Oaken Pin Close
    MK43 0DZ Cranfield
    Bedfordshire
    Secretary
    1 Oaken Pin Close
    MK43 0DZ Cranfield
    Bedfordshire
    British83675620002
    GREGORY, Robert William
    5 Park Road
    PE27 5JR St Ives
    Cambridgeshire
    Secretary
    5 Park Road
    PE27 5JR St Ives
    Cambridgeshire
    British109817750001
    HAMILTON, Deborah Pamela
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Secretary
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    British116752570004
    HIGGINS, Philip
    M2 2EE Manchester
    81 Fountain Street
    England
    Secretary
    M2 2EE Manchester
    81 Fountain Street
    England
    262494640001
    MCCOLL, Mary Jean
    Keysoe Lodge
    Keysoe Row West
    MK44 2JF Keysoe
    Bedfordshire
    Secretary
    Keysoe Lodge
    Keysoe Row West
    MK44 2JF Keysoe
    Bedfordshire
    British34757030001
    MELGES, Bethan
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Secretary
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    199705330001
    WALSH, Alistair Bruce
    2 Copel Close
    Highfields Caldecote
    CB3 7ZQ Cambridge
    Cambridgeshire
    Secretary
    2 Copel Close
    Highfields Caldecote
    CB3 7ZQ Cambridge
    Cambridgeshire
    British73803050001
    WILSON, Daniel Stewart
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building, Central Boulevard
    England
    Secretary
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building, Central Boulevard
    England
    299160110001
    ANDERSON, John Bruce
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritish29878320002
    BAKER, Graham David
    The Old Stables Warren Farm Barns
    Warren Lane
    MK45 4AS Clophill
    Bedforshire
    Director
    The Old Stables Warren Farm Barns
    Warren Lane
    MK45 4AS Clophill
    Bedforshire
    British48564410002
    BARKE, Timothy John, Mr.
    The Paddock
    Chapel End
    PE28 5TJ Sawtry
    Cambridgeshire
    Director
    The Paddock
    Chapel End
    PE28 5TJ Sawtry
    Cambridgeshire
    EnglandBritish295385930001
    BRAND, Duncan Valentine
    Westmill House
    SG12 0ET Ware
    Hertfordshire
    Director
    Westmill House
    SG12 0ET Ware
    Hertfordshire
    United KingdomBritish16800690001
    BROOMFIELD, Matthew
    11 Centenary Road
    Brampton
    PE28 4YQ Huntingdon
    Cambridgeshire
    Director
    11 Centenary Road
    Brampton
    PE28 4YQ Huntingdon
    Cambridgeshire
    British108705890001
    BROWNE, Daniel Harry Rate
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritish154494390001
    COOPER, Sarah Jayne
    M2 2EE Manchester
    81 Fountain Street
    England
    Director
    M2 2EE Manchester
    81 Fountain Street
    England
    United KingdomBritish188395230001
    CREMIN, Theresa Bernadette
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritish185269400001
    DIXON, Kevin
    40 Fieldfare Way
    SG8 7XR Royston
    Hertfordshire
    Director
    40 Fieldfare Way
    SG8 7XR Royston
    Hertfordshire
    EnglandBritish41560840002
    DIXON, Kevin
    14 Mallow Walk
    Studlands Rise
    SG8 9NF Royston
    Hertfordshire
    Director
    14 Mallow Walk
    Studlands Rise
    SG8 9NF Royston
    Hertfordshire
    British41560840001
    GARNER, Laurence
    The Cotmanor Gate
    Sawpit Lane
    PE28 5QS Hamerton
    Huntingdon
    Director
    The Cotmanor Gate
    Sawpit Lane
    PE28 5QS Hamerton
    Huntingdon
    British85157930002
    GORDON-STEWART, Alastair James
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritish124512200002
    GREGORY, Robert William
    5 Park Road
    PE27 5JR St Ives
    Cambridgeshire
    Director
    5 Park Road
    PE27 5JR St Ives
    Cambridgeshire
    EnglandBritish109817750001
    GREGORY, Robert William
    5 Park Road
    PE27 5JR St Ives
    Cambridgeshire
    Director
    5 Park Road
    PE27 5JR St Ives
    Cambridgeshire
    EnglandBritish109817750001
    HODGETTS, John Graham
    15 St Georges Close
    Brampton
    PE28 4US Huntingdon
    Cambridgeshire
    Director
    15 St Georges Close
    Brampton
    PE28 4US Huntingdon
    Cambridgeshire
    EnglandBritish111290960001
    HOLDOM, Denise Ivy
    Tempsford Hall
    SG19 2BD Sandy
    Lysander House
    Bedfordshire
    United Kingdom
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Lysander House
    Bedfordshire
    United Kingdom
    EnglandBritish116935560002
    HOMER, David
    28 Eastwood Drive
    Highwoods
    CO4 4EB Colchester
    Essex
    Director
    28 Eastwood Drive
    Highwoods
    CO4 4EB Colchester
    Essex
    British16658920001
    JACOB, Gareth Russell
    Central Boulevard
    Shirley
    B90 8AU Solihull
    Tungsten Building
    England
    Director
    Central Boulevard
    Shirley
    B90 8AU Solihull
    Tungsten Building
    England
    United KingdomBritish303523150001
    KING, Christopher
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritish81798580013
    LAWSON, Ian Michael
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritish119365330001
    MILLER, Keith Manson
    Cherry Hollows
    1(B)Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    Director
    Cherry Hollows
    1(B)Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    ScotlandBritish546650002
    MITCHELL, Ian John
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building
    West Midlands
    United Kingdom
    Director
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building
    West Midlands
    United Kingdom
    EnglandBritish69476660001
    MOORE, Nicholas Charles
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    United KingdomBritish277811200001

    Who are the persons with significant control of TWIGDEN HOMES SOUTHERN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building
    West Midlands
    United Kingdom
    Apr 06, 2016
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building
    West Midlands
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number2205712
    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.

    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