Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DFE TW RESIDENTIAL LIMITED
Company Information for

DFE TW RESIDENTIAL LIMITED

BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
07760536
Private Limited Company
Liquidation

Company Overview

About Dfe Tw Residential Ltd
DFE TW RESIDENTIAL LIMITED was founded on 2011-09-02 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Dfe Tw Residential Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DFE TW RESIDENTIAL LIMITED
 
Legal Registered Office
BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in WD3
 
Previous Names
DFE SKANSKA RESIDENTIAL LIMITED14/01/2015
Filing Information
Company Number 07760536
Company ID Number 07760536
Date formed 2011-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 29/06/2022
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB120800763  
Last Datalog update: 2022-08-09 18:47:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DFE TW RESIDENTIAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DFE TW RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BRIGGS
Company Secretary 2015-01-08
PHILIP NEIL BRIGGS
Director 2012-01-18
LUCY ANNE CARSON
Director 2016-12-22
DAVID MAXWELL FREED
Director 2011-09-02
MICHAEL JOHN GRIFFITHS
Director 2015-01-07
RALPH DAVID HAWKINS
Director 2015-01-07
ANDREW DEXTER MALTBY
Director 2011-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ANDREW SIMMONS
Director 2015-01-07 2016-12-22
STEVEN LEVEN
Company Secretary 2011-10-12 2015-01-07
LESTER PAUL D'SOUZA
Director 2014-06-30 2015-01-07
STEVEN LEVEN
Director 2014-10-01 2015-01-07
ANDREAS TORSTEN LINDELÖF
Director 2013-05-22 2015-01-07
JANICE ELIZABETH GRIFFITHS
Director 2012-12-12 2014-10-01
JASON MARK COLLARD
Director 2011-10-12 2014-06-30
LARS MAGNUS ANDERSSON
Director 2011-10-12 2013-05-22
THOMAS GABRIEL NILSSON
Director 2011-10-12 2012-12-12
MARK JOHN TYRRELL
Director 2011-09-02 2012-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MAXWELL FREED ARNOLFINI GALLERY LIMITED Director 2018-06-04 CURRENT 1966-04-28 Active
DAVID MAXWELL FREED THE PARK EVENTS LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
DAVID MAXWELL FREED SMV TRUSTEE COMPANY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
DAVID MAXWELL FREED CRIBBS TRIANGLE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
DAVID MAXWELL FREED MERCHANT CITY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DAVID MAXWELL FREED DFE PROJECTS LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
DAVID MAXWELL FREED DEELEY FREED DEVELOPMENTS LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
DAVID MAXWELL FREED WLR INVESTMENT HOLDINGS LIMITED Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2018-05-08
DAVID MAXWELL FREED CDF (ABERYSTWYTH) LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2014-11-04
DAVID MAXWELL FREED BH (BATH) LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
DAVID MAXWELL FREED CDF (WEYMOUTH) LIMITED Director 2011-02-18 CURRENT 2011-02-18 Dissolved 2014-11-04
DAVID MAXWELL FREED LADYMEAD ONE LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active - Proposal to Strike off
DAVID MAXWELL FREED LADYMEAD TWO LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active - Proposal to Strike off
DAVID MAXWELL FREED THE PARK COMMUNITY CENTRE LIMITED Director 2010-12-17 CURRENT 2010-12-17 Active
DAVID MAXWELL FREED DEELEY FREED (NO 1) LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2014-11-04
DAVID MAXWELL FREED DEELEY FREED (MAGISTRATES COURT) LIMITED Director 2010-07-21 CURRENT 2010-07-21 Dissolved 2016-06-07
DAVID MAXWELL FREED CDF (CHIPPING SODBURY) LIMITED Director 2010-04-19 CURRENT 2010-04-08 Active - Proposal to Strike off
DAVID MAXWELL FREED DF (HOLLY COURT) LIMITED Director 2009-08-10 CURRENT 2009-07-13 Dissolved 2016-06-07
DAVID MAXWELL FREED DEELEY FREED (ASSETT) LIMITED Director 2008-05-08 CURRENT 2007-07-04 Active
DAVID MAXWELL FREED DEELEY FREED (HOTELS) LIMITED Director 2008-01-24 CURRENT 2007-11-02 Dissolved 2016-07-05
DAVID MAXWELL FREED DEELEY FREED (CHARLTON ROAD) LIMITED Director 2007-12-17 CURRENT 2007-10-26 Dissolved 2016-06-07
DAVID MAXWELL FREED DF (GREAT ST HELEN'S) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2014-11-04
DAVID MAXWELL FREED DEELEY FREED (LADYMEAD) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2014-11-04
DAVID MAXWELL FREED CDF (RISCA) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2016-06-07
DAVID MAXWELL FREED DF (VICTORIA STREET) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2016-06-07
DAVID MAXWELL FREED DF (WLR) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2016-06-07
DAVID MAXWELL FREED DF (WEST POINT COURT) LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2016-06-07
DAVID MAXWELL FREED DF (BBP) LIMITED Director 2007-10-26 CURRENT 2007-10-26 Dissolved 2016-06-07
DAVID MAXWELL FREED DF VENTURES LIMITED Director 2007-10-22 CURRENT 2007-07-04 Dissolved 2017-09-13
DAVID MAXWELL FREED WORCESTER ONE LIMITED Director 2007-07-16 CURRENT 2007-07-10 Active - Proposal to Strike off
DAVID MAXWELL FREED WORCESTER TWO LIMITED Director 2007-07-16 CURRENT 2007-07-10 Active - Proposal to Strike off
DAVID MAXWELL FREED CITISTAY LIMITED Director 2007-03-19 CURRENT 2007-03-19 Dissolved 2015-08-11
DAVID MAXWELL FREED DEELEY FREED (BANKSIDE) LIMITED Director 2007-03-12 CURRENT 2007-01-10 Dissolved 2016-06-07
DAVID MAXWELL FREED CDF (PORTLAND) LIMITED Director 2006-02-09 CURRENT 2006-01-18 Dissolved 2016-06-07
DAVID MAXWELL FREED DEELEY FREED (VICTORIA STREET) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2016-07-05
DAVID MAXWELL FREED DEELEY FREED (PENHALT) LIMITED Director 2005-03-09 CURRENT 2004-11-25 Active
DAVID MAXWELL FREED DEELEY FREED (WEYMOUTH) LIMITED Director 2004-07-19 CURRENT 2004-07-19 Active
DAVID MAXWELL FREED DEELEY FREED (BREWERY COURT) LIMITED Director 2004-06-14 CURRENT 2004-06-14 Liquidation
DAVID MAXWELL FREED DF (VANTAGE PARK) LIMITED Director 2004-05-21 CURRENT 2004-05-21 Dissolved 2016-08-16
DAVID MAXWELL FREED DFKE (HEREFORD) LIMITED Director 2004-03-09 CURRENT 2003-12-03 Active
DAVID MAXWELL FREED CDF (BRYNMAWR) LIMITED Director 2004-02-10 CURRENT 2003-12-03 Active
DAVID MAXWELL FREED CHELVERTON DEELEY FREED LIMITED Director 2003-10-02 CURRENT 2003-05-12 Active
DAVID MAXWELL FREED DEELEY FREED ESTATES LIMITED Director 2003-05-01 CURRENT 2003-01-08 Active
DAVID MAXWELL FREED SFH (WATERTON) LIMITED Director 2003-04-11 CURRENT 2003-04-11 Dissolved 2016-05-24
DAVID MAXWELL FREED DEELEY FREED (PORTWALL) LIMITED Director 2002-03-22 CURRENT 2002-03-22 Dissolved 2016-06-07
DAVID MAXWELL FREED SACO (HAGLEY ROAD) LIMITED Director 2001-04-27 CURRENT 2001-03-12 Dissolved 2015-08-11
DAVID MAXWELL FREED DEELEY FREED PROPERTIES LIMITED Director 2000-03-15 CURRENT 1999-05-13 Liquidation
DAVID MAXWELL FREED FREED HOLDINGS LIMITED Director 1994-07-11 CURRENT 1994-07-11 Active
DAVID MAXWELL FREED GENDYKE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1972-12-04 Active
DAVID MAXWELL FREED SYDNEY FREED (HOLDINGS) Director 1991-07-11 CURRENT 1962-02-15 Active
DAVID MAXWELL FREED VENTURELINE LIMITED Director 1991-01-31 CURRENT 1987-08-13 Active
ANDREW DEXTER MALTBY CRIBBS TRIANGLE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
ANDREW DEXTER MALTBY DFE PROJECTS LIMITED Director 2014-11-03 CURRENT 2014-08-18 Active
ANDREW DEXTER MALTBY DEELEY FREED DEVELOPMENTS LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
ANDREW DEXTER MALTBY WLR INVESTMENT HOLDINGS LIMITED Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2018-05-08
ANDREW DEXTER MALTBY BH (BATH) LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
ANDREW DEXTER MALTBY CDF (WEYMOUTH) LIMITED Director 2011-02-18 CURRENT 2011-02-18 Dissolved 2014-11-04
ANDREW DEXTER MALTBY DEELEY FREED (NO 1) LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2014-11-04
ANDREW DEXTER MALTBY DEELEY FREED (MAGISTRATES COURT) LIMITED Director 2010-07-22 CURRENT 2010-07-21 Dissolved 2016-06-07
ANDREW DEXTER MALTBY DF (HOLLY COURT) LIMITED Director 2009-08-10 CURRENT 2009-07-13 Dissolved 2016-06-07
ANDREW DEXTER MALTBY DEELEY FREED (ASSETT) LIMITED Director 2008-05-08 CURRENT 2007-07-04 Active
ANDREW DEXTER MALTBY DEELEY FREED (HOTELS) LIMITED Director 2008-01-31 CURRENT 2007-11-02 Dissolved 2016-07-05
ANDREW DEXTER MALTBY DF (GREAT ST HELEN'S) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2014-11-04
ANDREW DEXTER MALTBY DEELEY FREED (LADYMEAD) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2014-11-04
ANDREW DEXTER MALTBY CDF (RISCA) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2016-06-07
ANDREW DEXTER MALTBY DF (VICTORIA STREET) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2016-06-07
ANDREW DEXTER MALTBY DF (WLR) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2016-06-07
ANDREW DEXTER MALTBY DF (BBP) LIMITED Director 2007-11-15 CURRENT 2007-10-26 Dissolved 2016-06-07
ANDREW DEXTER MALTBY DF (WEST POINT COURT) LIMITED Director 2007-11-15 CURRENT 2007-11-14 Dissolved 2016-06-07
ANDREW DEXTER MALTBY DF VENTURES LIMITED Director 2007-11-15 CURRENT 2007-07-04 Dissolved 2017-09-13
ANDREW DEXTER MALTBY DEELEY FREED (CHARLTON ROAD) LIMITED Director 2007-10-26 CURRENT 2007-10-26 Dissolved 2016-06-07
ANDREW DEXTER MALTBY DEELEY FREED (BANKSIDE) LIMITED Director 2007-03-12 CURRENT 2007-01-10 Dissolved 2016-06-07
ANDREW DEXTER MALTBY CDF (PORTLAND) LIMITED Director 2006-02-09 CURRENT 2006-01-18 Dissolved 2016-06-07
ANDREW DEXTER MALTBY DEELEY FREED (VICTORIA STREET) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2016-07-05
ANDREW DEXTER MALTBY DEELEY FREED (PENHALT) LIMITED Director 2005-03-09 CURRENT 2004-11-25 Active
ANDREW DEXTER MALTBY DEELEY FREED (WEYMOUTH) LIMITED Director 2004-07-19 CURRENT 2004-07-19 Active
ANDREW DEXTER MALTBY DEELEY FREED (BREWERY COURT) LIMITED Director 2004-06-14 CURRENT 2004-06-14 Liquidation
ANDREW DEXTER MALTBY DF (VANTAGE PARK) LIMITED Director 2004-05-21 CURRENT 2004-05-21 Dissolved 2016-08-16
ANDREW DEXTER MALTBY DFKE (HEREFORD) LIMITED Director 2004-03-09 CURRENT 2003-12-03 Active
ANDREW DEXTER MALTBY CDF (BRYNMAWR) LIMITED Director 2004-02-10 CURRENT 2003-12-03 Active
ANDREW DEXTER MALTBY CHELVERTON DEELEY FREED LIMITED Director 2003-10-02 CURRENT 2003-05-12 Active
ANDREW DEXTER MALTBY DEELEY FREED ESTATES LIMITED Director 2003-05-01 CURRENT 2003-01-08 Active
ANDREW DEXTER MALTBY DEELEY FREED (PORTWALL) LIMITED Director 2002-03-22 CURRENT 2002-03-22 Dissolved 2016-06-07
ANDREW DEXTER MALTBY DEELEY FREED PROPERTIES LIMITED Director 2000-03-15 CURRENT 1999-05-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-26Voluntary liquidation Statement of receipts and payments to 2023-06-27
2022-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/22 FROM Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR United Kingdom
2022-07-20LIQ01Voluntary liquidation declaration of solvency
2022-07-20600Appointment of a voluntary liquidator
2022-07-20LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-28
2022-03-29AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2021-09-20AP03Appointment of Miss Katherine Elizabeth Hindmarsh as company secretary on 2021-09-20
2021-09-20AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-07-30AP01DIRECTOR APPOINTED MR JASON MICHAEL HONEYMAN
2021-07-28AP01DIRECTOR APPOINTED MR KEITH DEREK ADEY
2021-02-17SH0125/01/21 STATEMENT OF CAPITAL GBP 1002
2021-02-17MEM/ARTSARTICLES OF ASSOCIATION
2021-02-17RES01ADOPT ARTICLES 17/02/21
2021-02-05SH20Statement by Directors
2021-02-05SH19Statement of capital on 2021-02-05 GBP 1,002.00
2021-02-05CAP-SSSolvency Statement dated 25/01/21
2021-02-05RES13Resolutions passed:
  • Share premium account of the company be cancelled and the amount of the share premium account so cancelled be credited to a distributable reserve of the company 25/01/2021
2021-02-02PSC02Notification of Bellway Homes Limited as a person with significant control on 2021-01-25
2021-02-02PSC07CESSATION OF CRIBBS TRIANGLE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM 7 Whiteladies Road Clifton Bristol BS8 1NN
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL FREED
2021-02-01TM02Termination of appointment of Philip Briggs on 2021-01-25
2020-10-28CH01Director's details changed for Ms Lucy Anne Carson on 2019-05-18
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RALPH DAVID HAWKINS
2020-10-28AP01DIRECTOR APPOINTED MR KEITH ANDREW SIMMONS
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW SIMMONS
2016-12-22AP01DIRECTOR APPOINTED MS LUCY ANNE CARSON
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-02AR0102/09/15 ANNUAL RETURN FULL LIST
2015-09-02CH01Director's details changed for Mr Philip Neil Briggs on 2015-09-02
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-23RES13COMPANY NAME CHANGED 07/01/2015
2015-01-23RES01ADOPT ARTICLES 07/01/2015
2015-01-23RES0107/01/2015
2015-01-14RES15CHANGE OF NAME 07/01/2015
2015-01-14CERTNMCompany name changed dfe skanska residential LIMITED\certificate issued on 14/01/15
2015-01-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN GRIFFITHS
2015-01-14AP01DIRECTOR APPOINTED MR KEITH ANDREW SIMMONS
2015-01-14AP01DIRECTOR APPOINTED MR RALPH DAVID HAWKINS
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/15 FROM Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LESTER D'SOUZA
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LEVEN
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS LINDELÖF
2015-01-08TM02Termination of appointment of Steven Leven on 2015-01-07
2015-01-08AP03Appointment of Mr Philip Briggs as company secretary on 2015-01-08
2014-10-01AP01DIRECTOR APPOINTED MR STEVEN LEVEN
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JANICE GRIFFITHS
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-22AR0102/09/14 FULL LIST
2014-07-10AP01DIRECTOR APPOINTED LESTER PAUL D'SOUZA
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON COLLARD
2014-06-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS TORSTEN LINDELÖF / 13/03/2014
2013-09-11AR0102/09/13 FULL LIST
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS TORSTEN LINDELÖF / 15/08/2013
2013-08-02AP01DIRECTOR APPOINTED ANDREAS TORSTEN LINDELÖF
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LARS ANDERSSON
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NILSSON
2013-02-04AP01DIRECTOR APPOINTED JANICE ELIZABETH GRIFFITHS
2012-09-05AR0102/09/12 FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON COLLARD / 01/05/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON COLLARD / 01/05/2012
2012-02-23AP01DIRECTOR APPOINTED PHILIP NEIL BRIGGS
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK TYRRELL
2011-10-24AP01DIRECTOR APPOINTED JASON COLLARD
2011-10-24AP01DIRECTOR APPOINTED THOMAS GABRIEL NILSSON
2011-10-24AP01DIRECTOR APPOINTED LARS MAGNUS ANDERSSON
2011-10-24AP03SECRETARY APPOINTED STEVEN LEVEN
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 7 WHITELADIES ROAD CLIFTON BRISTOL BS8 1NN UNITED KINGDOM
2011-10-14AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2011-10-14RES01ADOPT ARTICLES 12/10/2011
2011-10-14RES12VARYING SHARE RIGHTS AND NAMES
2011-10-14SH0111/10/11 STATEMENT OF CAPITAL GBP 1000
2011-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation




Licences & Regulatory approval
We could not find any licences issued to DFE TW RESIDENTIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-07-12
Appointmen2022-07-12
Resolution2022-07-12
Fines / Sanctions
No fines or sanctions have been issued against DFE TW RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DFE TW RESIDENTIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 43120 - Site preparation

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DFE TW RESIDENTIAL LIMITED

Intangible Assets
Patents
We have not found any records of DFE TW RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DFE TW RESIDENTIAL LIMITED
Trademarks
We have not found any records of DFE TW RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DFE TW RESIDENTIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as DFE TW RESIDENTIAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DFE TW RESIDENTIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDFE TW RESIDENTIAL LIMITEDEvent Date2022-07-12
 
Initiating party Event TypeAppointmen
Defending partyDFE TW RESIDENTIAL LIMITEDEvent Date2022-07-12
Company Number: 07760536 Name of Company: DFE TW RESIDENTIAL LIMITED Previous Name of Company: DFE Skanska Residential Limited Nature of Business: Site preparation Registered office: c/o BDO LLP, 5 Te…
 
Initiating party Event TypeResolution
Defending partyDFE TW RESIDENTIAL LIMITEDEvent Date2022-07-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DFE TW RESIDENTIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DFE TW RESIDENTIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.