TWIGDEN HOMES SOUTHERN LIMITED
Overview
| Company Name | TWIGDEN HOMES SOUTHERN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03152729 |
| 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 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 Address | No |
What were the previous names of TWIGDEN HOMES SOUTHERN LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLER HOMES (SOUTHERN) LIMITED | Jan 30, 1996 | Jan 30, 1996 |
| MILLER HOMES (MIDLANDS) LIMITED | Jan 25, 1996 | Jan 25, 1996 |
What are the latest accounts for TWIGDEN HOMES SOUTHERN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TWIGDEN HOMES SOUTHERN LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for TWIGDEN HOMES SOUTHERN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Gareth Russell Jacob as a director on Mar 24, 2026 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Termination of appointment of Daniel Stewart Wilson as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mr Arthur Ben Brenton as a director on May 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ian John Mitchell as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Dec 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Termination of appointment of Trevor David Thomas as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Gareth Russell Jacob as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Current accounting period shortened from Jun 30, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel Stewart Wilson as a secretary on May 31, 2022 | 2 pages | AP03 | ||
Change of details for Twigden Homes Limited as a person with significant control on Aug 16, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||
Termination of appointment of Gary Bosley Phillips as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 22, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Change of details for Twigden Homes Limited as a person with significant control on Aug 05, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Philip Higgins as a secretary on May 28, 2021 | 1 pages | TM02 | ||
Who are the officers of TWIGDEN HOMES SOUTHERN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRENTON, Arthur Ben | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building, Central Boulevard England | England | British | 306343990001 | |||||
| ARMITAGE, Matthew | Secretary | Tempsford Hall SG19 2BD Sandy Bedfordshire | 193477020001 | |||||||
| DONALDSON, Euan James | Secretary | Woodburn Garvald EH41 4LN Haddington East Lothian | British | 41273760001 | ||||||
| GARNER, Laurence | Secretary | The Cotmanor Gate Sawpit Lane PE28 5QS Hamerton Huntingdon | British | 85157930002 | ||||||
| GREGORY, Mark Charles | Secretary | 1 Oaken Pin Close MK43 0DZ Cranfield Bedfordshire | British | 83675620002 | ||||||
| GREGORY, Robert William | Secretary | 5 Park Road PE27 5JR St Ives Cambridgeshire | British | 109817750001 | ||||||
| HAMILTON, Deborah Pamela | Secretary | Tempsford Hall SG19 2BD Sandy Bedfordshire | British | 116752570004 | ||||||
| HIGGINS, Philip | Secretary | M2 2EE Manchester 81 Fountain Street England | 262494640001 | |||||||
| MCCOLL, Mary Jean | Secretary | Keysoe Lodge Keysoe Row West MK44 2JF Keysoe Bedfordshire | British | 34757030001 | ||||||
| MELGES, Bethan | Secretary | Tempsford Hall SG19 2BD Sandy Bedfordshire | 199705330001 | |||||||
| WALSH, Alistair Bruce | Secretary | 2 Copel Close Highfields Caldecote CB3 7ZQ Cambridge Cambridgeshire | British | 73803050001 | ||||||
| WILSON, Daniel Stewart | Secretary | Blythe Valley Business Park B90 8AU Solihull Tungsten Building, Central Boulevard England | 299160110001 | |||||||
| ANDERSON, John Bruce | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 29878320002 | |||||
| BAKER, Graham David | Director | The Old Stables Warren Farm Barns Warren Lane MK45 4AS Clophill Bedforshire | British | 48564410002 | ||||||
| BARKE, Timothy John, Mr. | Director | The Paddock Chapel End PE28 5TJ Sawtry Cambridgeshire | England | British | 295385930001 | |||||
| BRAND, Duncan Valentine | Director | Westmill House SG12 0ET Ware Hertfordshire | United Kingdom | British | 16800690001 | |||||
| BROOMFIELD, Matthew | Director | 11 Centenary Road Brampton PE28 4YQ Huntingdon Cambridgeshire | British | 108705890001 | ||||||
| BROWNE, Daniel Harry Rate | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 154494390001 | |||||
| COOPER, Sarah Jayne | Director | M2 2EE Manchester 81 Fountain Street England | United Kingdom | British | 188395230001 | |||||
| CREMIN, Theresa Bernadette | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 185269400001 | |||||
| DIXON, Kevin | Director | 40 Fieldfare Way SG8 7XR Royston Hertfordshire | England | British | 41560840002 | |||||
| DIXON, Kevin | Director | 14 Mallow Walk Studlands Rise SG8 9NF Royston Hertfordshire | British | 41560840001 | ||||||
| GARNER, Laurence | Director | The Cotmanor Gate Sawpit Lane PE28 5QS Hamerton Huntingdon | British | 85157930002 | ||||||
| GORDON-STEWART, Alastair James | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 124512200002 | |||||
| GREGORY, Robert William | Director | 5 Park Road PE27 5JR St Ives Cambridgeshire | England | British | 109817750001 | |||||
| GREGORY, Robert William | Director | 5 Park Road PE27 5JR St Ives Cambridgeshire | England | British | 109817750001 | |||||
| HODGETTS, John Graham | Director | 15 St Georges Close Brampton PE28 4US Huntingdon Cambridgeshire | England | British | 111290960001 | |||||
| HOLDOM, Denise Ivy | Director | Tempsford Hall SG19 2BD Sandy Lysander House Bedfordshire United Kingdom | England | British | 116935560002 | |||||
| HOMER, David | Director | 28 Eastwood Drive Highwoods CO4 4EB Colchester Essex | British | 16658920001 | ||||||
| JACOB, Gareth Russell | Director | Central Boulevard Shirley B90 8AU Solihull Tungsten Building England | United Kingdom | British | 303523150001 | |||||
| KING, Christopher | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 81798580013 | |||||
| LAWSON, Ian Michael | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 119365330001 | |||||
| MILLER, Keith Manson | Director | Cherry Hollows 1(B)Easter Belmont Road EH12 6EX Edinburgh Midlothian | Scotland | British | 546650002 | |||||
| MITCHELL, Ian John | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building West Midlands United Kingdom | England | British | 69476660001 | |||||
| MOORE, Nicholas Charles | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | United Kingdom | British | 277811200001 |
Who are the persons with significant control of TWIGDEN HOMES SOUTHERN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Twigden Homes Limited | Apr 06, 2016 | Blythe Valley Business Park B90 8AU Solihull Tungsten Building West Midlands 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