Background WavePink WaveYellow Wave

CWPH TRENT BRIDGE PHASE 2 LIMITED (05557452)

CWPH TRENT BRIDGE PHASE 2 LIMITED (05557452) is an active UK company. incorporated on 8 September 2005. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CWPH TRENT BRIDGE PHASE 2 LIMITED has been registered for 20 years. Current directors include BENNETT, Caron Ann, LAL, Roger.

Company Number
05557452
Status
active
Type
ltd
Incorporated
8 September 2005
Age
20 years
Address
The Old School House Forshaw Heath Lane, Solihull, B94 5LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNETT, Caron Ann, LAL, Roger
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWPH TRENT BRIDGE PHASE 2 LIMITED

CWPH TRENT BRIDGE PHASE 2 LIMITED is an active company incorporated on 8 September 2005 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CWPH TRENT BRIDGE PHASE 2 LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05557452

LTD Company

Age

20 Years

Incorporated 8 September 2005

Size

N/A

Accounts

ARD: 20/12

Up to Date

5 months left

Last Filed

Made up to 20 December 2024 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 22 December 2023 - 20 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 September 2026
Period: 21 December 2024 - 20 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

COUNTRYWIDE HOMES (UK) LIMITED
From: 2 November 2005To: 9 November 2017
SHOO 196 LIMITED
From: 8 September 2005To: 2 November 2005
Contact
Address

The Old School House Forshaw Heath Lane Earlswood Solihull, B94 5LH,

Previous Addresses

Cheedon Farm 242 School Road Hockley Heath Solihull West Midlands B94 6RJ
From: 8 September 2005To: 20 May 2011
Timeline

6 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Nov 17
Loan Secured
Apr 21
Loan Secured
Aug 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BENNETT, Caron Ann

Active
Forshaw Heath Lane, SolihullB94 5LH
Born April 1964
Director
Appointed 06 Mar 2014

LAL, Roger

Active
Forshaw Heath Lane, SolihullB94 5LH
Born May 1965
Director
Appointed 09 Nov 2017

KING, Paul Anthony

Resigned
14 The Hurst, BirminghamB13 0DG
Secretary
Appointed 12 Oct 2005
Resigned 04 Feb 2009

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 08 Sept 2005
Resigned 12 Oct 2005

DOWNER, John Gary

Resigned
Relton Mews, LondonSW7 1ET
Born October 1967
Director
Appointed 12 Oct 2005
Resigned 06 Mar 2014

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 08 Sept 2005
Resigned 12 Oct 2005

Persons with significant control

1

Mr John Gary Downer

Active
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Resolution
9 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
16 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
13 March 2009
287Change of Registered Office
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
26 February 2007
225Change of Accounting Reference Date
Legacy
30 October 2006
288cChange of Particulars
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Memorandum Articles
9 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2005
225Change of Accounting Reference Date
Legacy
21 October 2005
287Change of Registered Office
Incorporation Company
8 September 2005
NEWINCIncorporation