Background WavePink WaveYellow Wave

TAWNYMOOR LIMITED (01828359)

TAWNYMOOR LIMITED (01828359) is an active UK company. incorporated on 28 June 1984. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TAWNYMOOR LIMITED has been registered for 41 years. Current directors include BEAN, Natalie, WELLS, John Richard.

Company Number
01828359
Status
active
Type
ltd
Incorporated
28 June 1984
Age
41 years
Address
1 Tower House, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEAN, Natalie, WELLS, John Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAWNYMOOR LIMITED

TAWNYMOOR LIMITED is an active company incorporated on 28 June 1984 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TAWNYMOOR LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01828359

LTD Company

Age

41 Years

Incorporated 28 June 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

1 Tower House Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

2 Great Leys Court Beningfield Drive London Colney St. Albans Herts AL2 1GJ United Kingdom
From: 5 January 2020To: 12 December 2024
Oakleigh St. Leonards Road Nazeing Waltham Abbey Essex EN9 2HQ
From: 20 April 2015To: 5 January 2020
1 Meridian Way Stanstead Abbotts Hertfordshire SG12 8DW
From: 28 June 1984To: 20 April 2015
Timeline

6 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jun 84
Company Founded
Jun 84
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BEAN, Natalie

Active
Tower Centre, HoddesdonEN11 8UR
Secretary
Appointed 15 Dec 2024

BEAN, Natalie

Active
Tower Centre, HoddesdonEN11 8UR
Born August 1980
Director
Appointed 15 Dec 2024

WELLS, John Richard

Active
3 Walton Court, HoddesdonEN11 0LD
Born November 1964
Director
Appointed N/A

BENNETT, Stephen George Clive

Resigned
2 Walton Court, HoddesdonEN11 0LD
Secretary
Appointed N/A
Resigned 15 Sept 1995

DAVISON, John Reginald

Resigned
Southgate, HertfordSG14 3BU
Secretary
Appointed 01 Apr 1996
Resigned 09 Nov 1998

HUGHES, Katherine Jane

Resigned
Tower Centre, HoddesdonEN11 8UR
Secretary
Appointed 05 Mar 2015
Resigned 15 Dec 2024

SKINNER, David John

Resigned
1 Meridian Way, Stanstead AbbottsSG12 8DW
Secretary
Appointed 09 Nov 1998
Resigned 05 Mar 2015

BENNETT, Stephen George Clive

Resigned
191 Ferry Road, HockleySS5 6JY
Born September 1965
Director
Appointed N/A
Resigned 29 May 1998

CONNOR, Christine Anne

Resigned
5 Walton Court, HoddesdonEN11 0LD
Born May 1946
Director
Appointed 05 Jan 1999
Resigned 28 Feb 2002

DAVISON, John Reginald

Resigned
Southgate, HertfordSG14 3BU
Born April 1931
Director
Appointed N/A
Resigned 05 Jan 1999

HUGHES, Katharine Jane

Resigned
Tower Centre, HoddesdonEN11 8UR
Born June 1962
Director
Appointed 05 Mar 2015
Resigned 01 Jan 2025

MART, Harold Richard

Resigned
1 Walton Court, HoddesdonEN11 0LD
Born October 1914
Director
Appointed N/A
Resigned 17 Jul 1997

QUINN-SCOGGINS, Deborah

Resigned
15 Rowley Gardens, LondonN4 1HH
Born August 1965
Director
Appointed N/A
Resigned 10 Oct 2001

SCOGGINS, Peter

Resigned
4 Walton Court, HoddesdonEN11 0LD
Born December 1966
Director
Appointed N/A
Resigned 10 Oct 2001

SKINNER, Deborah Ann

Resigned
1 Meridian Way, Stanstead AbbottsSG12 8DW
Born August 1967
Director
Appointed 29 May 1998
Resigned 05 Mar 2015
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
13 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
287Change of Registered Office
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1996
AAAnnual Accounts
Legacy
13 May 1996
288288
Legacy
1 March 1996
363b363b
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
11 October 1995
288288
Legacy
8 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
16 April 1992
363b363b
Accounts With Made Up Date
5 January 1992
AAAnnual Accounts
Legacy
29 October 1991
288288
Legacy
23 April 1991
288288
Legacy
18 March 1991
363aAnnual Return
Accounts With Made Up Date
8 January 1991
AAAnnual Accounts
Legacy
25 September 1990
288288
Legacy
27 June 1990
363363
Legacy
27 June 1990
363363
Accounts With Made Up Date
22 May 1990
AAAnnual Accounts
Accounts With Made Up Date
22 May 1990
AAAnnual Accounts
Accounts With Made Up Date
18 October 1988
AAAnnual Accounts
Accounts With Made Up Date
18 October 1988
AAAnnual Accounts
Accounts With Made Up Date
18 October 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
8 September 1988
363363
Legacy
22 April 1988
AC05AC05
Legacy
6 August 1987
AC42AC42
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
287Change of Registered Office
Incorporation Company
28 June 1984
NEWINCIncorporation
Incorporation Company
28 June 1984
NEWINCIncorporation