Background WavePink WaveYellow Wave

TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED (02316855)

TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED (02316855) is an active UK company. incorporated on 14 November 1988. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED has been registered for 37 years. Current directors include CURRY, Lionel Gerald, WEBBER, Daniel Alexander, LENOX PROPERTY INVESTMENTS LIMITED.

Company Number
02316855
Status
active
Type
ltd
Incorporated
14 November 1988
Age
37 years
Address
4th Floor Calls Landing, Leeds, LS2 7EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CURRY, Lionel Gerald, WEBBER, Daniel Alexander, LENOX PROPERTY INVESTMENTS LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED

TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED is an active company incorporated on 14 November 1988 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02316855

LTD Company

Age

37 Years

Incorporated 14 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

4th Floor Calls Landing 36-38 The Calls Leeds, LS2 7EW,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 24 May 2023To: 16 December 2024
Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
From: 20 November 2020To: 24 May 2023
249 Cranbrook Road Ilford Essex IG1 4TG
From: 14 November 1988To: 20 November 2020
Timeline

20 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Nov 88
Loan Secured
Jan 15
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Loan Secured
Oct 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Owner Exit
Oct 23
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CURRY, Lionel Gerald

Active
LondonNW6 4SG
Born December 1952
Director
Appointed 11 Sept 2020

WEBBER, Daniel Alexander

Active
154 Brent Street, LondonNW4 2DR
Born February 1980
Director
Appointed 26 Aug 2020

LENOX PROPERTY INVESTMENTS LIMITED

Active
Ballards Lane, LondonN3 1XW
Corporate director
Appointed 07 Oct 2005

BECK, Anthea Joy

Resigned
3 New Cottages, WarminsterBA12 6BN
Secretary
Appointed N/A
Resigned 03 Oct 2005

GOLDHILL, Simon Robert

Resigned
3 Egliston Lawns, LondonSW15 1AL
Secretary
Appointed 03 Oct 2005
Resigned 25 Jun 2008

HANSFORD, Susan Elsie

Resigned
1 Northmoor Cottages, GillinghamSP8 4HN
Secretary
Appointed 08 Jun 2001
Resigned 03 Oct 2005

BECK, Anthea Joy

Resigned
3 New Cottages, WarminsterBA12 6BN
Born July 1943
Director
Appointed N/A
Resigned 03 Oct 2005

BECK, Gerald John

Resigned
3 New Cottages, WarminsterBA12 6BN
Born August 1933
Director
Appointed N/A
Resigned 05 Jan 2003

GOLDHILL, Michael Louis

Resigned
1,Duchess Street, LondonW1W 6AN
Born March 1949
Director
Appointed 07 Jul 2009
Resigned 28 Aug 2020

GOLDHILL, Michael Louis

Resigned
6 Keats Grove, LondonNW3 2RT
Born March 1949
Director
Appointed 03 Oct 2005
Resigned 07 Oct 2005

JACKS, Johanne Lyn

Resigned
3 New Cottages, MereBA12 6BN
Born December 1963
Director
Appointed 08 Jun 2001
Resigned 03 Oct 2005

KING, Nigel Lancaster

Resigned
16 The Mowbrays, WoodbridgeIP13 9DL
Born August 1953
Director
Appointed 15 Nov 2001
Resigned 03 Oct 2005

MALIKIAN, Jean Georges

Resigned
PO BOX 4180, Riyadh 11491FOREIGN
Born May 1950
Director
Appointed 31 Oct 1995
Resigned 03 Oct 2005

MALIKIAN, Sonia Arlette

Resigned
304 Lynhurst Court, St Johns WoodNW8 6EV
Born December 1956
Director
Appointed N/A
Resigned 03 Oct 2005

TOUKAN, Yasmin Lucy Olga

Resigned
1080 High Tower Trail, Georgia 30350 UsaFOREIGN
Born December 1949
Director
Appointed N/A
Resigned 03 Oct 2005

WEBBER, Daniel Alexander

Resigned
154 Brent Street, LondonNW4 2DR
Born February 1980
Director
Appointed 26 Aug 2020
Resigned 28 Aug 2020

Persons with significant control

5

1 Active
4 Ceased

Jubilee Property International Holdings Limited

Ceased
154 Brent Street, LondonNW4 2DR

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 01 Jan 2021
Ceased 01 Jan 2021
36-38 The Calls, LeedsLS2 7EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2021

Pinton Investments Limited

Ceased
154 Brent Street, LondonNW11 6BJ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 28 Aug 2020
Ceased 01 Jan 2021

Mr Michael Louis Goldhill

Ceased
154 Brent Street, LondonNW4 2DR
Born March 1949

Nature of Control

Significant influence or control
Notified 12 Oct 2016
Ceased 28 Aug 2020
Cranbrook Road, IlfordIG1 4TG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Sept 2016
Ceased 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

159

Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 October 2023
CH02Change of Corporate Director Details
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
4 December 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
20 September 2009
AAAnnual Accounts
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
9 November 2007
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
287Change of Registered Office
Legacy
5 January 2006
288cChange of Particulars
Legacy
15 December 2005
287Change of Registered Office
Legacy
15 December 2005
363aAnnual Return
Legacy
15 December 2005
288cChange of Particulars
Resolution
21 October 2005
RESOLUTIONSResolutions
Legacy
21 October 2005
155(6)a155(6)a
Resolution
21 October 2005
RESOLUTIONSResolutions
Legacy
21 October 2005
287Change of Registered Office
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
403aParticulars of Charge Subject to s859A
Legacy
9 September 1997
287Change of Registered Office
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
288288
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
13 February 1992
363b363b
Legacy
11 March 1991
288288
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363aAnnual Return
Legacy
19 March 1990
288288
Legacy
3 January 1990
395Particulars of Mortgage or Charge
Legacy
3 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Legacy
13 December 1989
395Particulars of Mortgage or Charge
Legacy
17 March 1989
395Particulars of Mortgage or Charge
Legacy
18 February 1989
224224
Legacy
15 February 1989
88(2)Return of Allotment of Shares
Legacy
25 November 1988
288288
Incorporation Company
14 November 1988
NEWINCIncorporation