You are here: bizstats.co.uk > a-z index > C list > CW list

Cwph Trent Bridge Phase 2 Limited SOLIHULL


Cwph Trent Bridge Phase 2 started in year 2005 as Private Limited Company with registration number 05557452. The Cwph Trent Bridge Phase 2 company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Solihull at The Old School House Forshaw Heath Lane. Postal code: B94 5LH. Since Thursday 9th November 2017 Cwph Trent Bridge Phase 2 Limited is no longer carrying the name Countrywide Homes (UK).

The company has 2 directors, namely Roger L., Caron B.. Of them, Caron B. has been with the company the longest, being appointed on 6 March 2014 and Roger L. has been with the company for the least time - from 9 November 2017. Currenlty, the company lists one former director, whose name is John D. and who left the the company on 6 March 2014. In addition, there is one former secretary - Paul K. who worked with the the company until 4 February 2009.

Cwph Trent Bridge Phase 2 Limited Address / Contact

Office Address The Old School House Forshaw Heath Lane
Office Address2 Earlswood
Town Solihull
Post code B94 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05557452
Date of Incorporation Thu, 8th Sep 2005
Industry Buying and selling of own real estate
End of financial Year 22nd December
Company age 19 years old
Account next due date Sun, 22nd Sep 2024 (155 days left)
Account last made up date Thu, 22nd Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Roger L.

Position: Director

Appointed: 09 November 2017

Caron B.

Position: Director

Appointed: 06 March 2014

John D.

Position: Director

Appointed: 12 October 2005

Resigned: 06 March 2014

Paul K.

Position: Secretary

Appointed: 12 October 2005

Resigned: 04 February 2009

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 08 September 2005

Resigned: 12 October 2005

Shoosmiths Directors Limited

Position: Corporate Director

Appointed: 08 September 2005

Resigned: 12 October 2005

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is John D. The abovementioned PSC and has 75,01-100% shares.

John D.

Notified on 1 September 2016
Nature of control: 75,01-100% shares

Company previous names

Countrywide Homes (UK) November 9, 2017
Shoo 196 November 2, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 22nd December 2022
filed on: 2nd, October 2023
Free Download (7 pages)

Company search

Advertisements