Tw Cavendish Holdings Limited, Birmingham

About
Name: Tw Cavendish Holdings Limited
Number: 06193171
Incorporation date: 2007-03-29
End of financial year: 29 June
 
Address: C/o Mazars Llp First Floor Two
Chamberlain Square
Birmingham
B3 3AX
SIC code: 70100 - Activities of head offices
Company staff
People with significant control
Taylor Wimpey Uk Limited
6 April 2016
Address Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1392762
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Cavendish Partners Eight Limited
6 April 2016 - 14 May 2021
Address 33 Cavendish Square, London, W1G 0PW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8984708
Nature of control: 25-50% voting rights
25-50% shares

Tw Cavendish Holdings Limited was formally closed on 2023-01-18. Tw Cavendish Holdings was a private limited company that could have been found at C/O Mazars Llp First Floor Two, Chamberlain Square, Birmingham, B3 3AX. This company (incorporated on 2007-03-29) was run by 2 directors and 1 secretary.
Director Fikret U. who was appointed on 29 January 2021.
Director Kurt A. who was appointed on 14 June 2018.
Among the secretaries, we can name: Michael L. appointed on 29 November 2019.

The company was officially categorised as "activities of head offices" (70100). As stated in the Companies House records, there was a name change on 2014-06-05 and their previous name was Gw Balli Holdings. There is a second name alteration mentioned: previous name was Gw Bali Holdings performed on 2007-04-16. The most recent confirmation statement was sent on 2021-04-01 and last time the annual accounts were sent was on 31 December 2018. 2016-03-29 was the date of the latest annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Address change date: 4th October 2021. New Address: C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX. Previous address: Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR
filed on: 4th, October 2021 | address
Free Download (2 pages)