Background WavePink WaveYellow Wave

TEDWORTH SQUARE ESTATES LIMITED (02581636)

TEDWORTH SQUARE ESTATES LIMITED (02581636) is an active UK company. incorporated on 12 February 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TEDWORTH SQUARE ESTATES LIMITED has been registered for 35 years. Current directors include GARDNER, Keith Grant, LAW, David Jonathan Mark, LAW, John William and 1 others.

Company Number
02581636
Status
active
Type
ltd
Incorporated
12 February 1991
Age
35 years
Address
Curzonfield House, London, W1J 7UE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARDNER, Keith Grant, LAW, David Jonathan Mark, LAW, John William, LAW, Sandra Lorraine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEDWORTH SQUARE ESTATES LIMITED

TEDWORTH SQUARE ESTATES LIMITED is an active company incorporated on 12 February 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TEDWORTH SQUARE ESTATES LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02581636

LTD Company

Age

35 Years

Incorporated 12 February 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

REFAL 302 LIMITED
From: 12 February 1991To: 25 March 1991
Contact
Address

Curzonfield House 42 Curzon Street London, W1J 7UE,

Timeline

9 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Dec 11
Director Joined
Jan 13
Loan Secured
Apr 18
Loan Cleared
Sept 19
Director Joined
Oct 19
Loan Secured
Dec 19
Director Left
Feb 20
Loan Cleared
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

JUSTICE, Robert Maxwell

Active
Washington House, ReigateRH2 9FT
Secretary
Appointed 29 Apr 1991

GARDNER, Keith Grant

Active
Curzonfield House, LondonW1J 7UE
Born November 1980
Director
Appointed 01 Jan 2013

LAW, David Jonathan Mark

Active
Curzonfield House, LondonW1J 7UE
Born June 1984
Director
Appointed 01 Sept 2019

LAW, John William

Active
42/43 Curzon Street, LondonW1J 7UE
Born October 1944
Director
Appointed 22 Mar 1991

LAW, Sandra Lorraine

Active
Curzon Street, LondonW1J 7UE
Born December 1948
Director
Appointed 01 May 1991

SMITH, David

Resigned
Firley, BeaconfieldHP5 2XL
Secretary
Appointed 22 Mar 1991
Resigned 29 Apr 1991

EDWARDS, Lorraine Elizabeth

Resigned
84 Linwood Close, LondonSE5 8UX
Born August 1963
Director
Appointed 22 Mar 1991
Resigned 29 Apr 1991

LAW, Alexander William George

Resigned
Curzonfield House, LondonW1J 7UE
Born March 1983
Director
Appointed 05 Oct 2006
Resigned 20 Sept 2019

LAW, Victor Richard

Resigned
Flat 91 Milbank Court, LondonSW1
Born October 1941
Director
Appointed 01 May 1991
Resigned 27 Aug 1998

STROUD, Lucy

Resigned
44 Cranbury Road, LondonSW6 2NT
Born April 1972
Director
Appointed 03 May 1996
Resigned 21 Dec 2011

Persons with significant control

1

42-43 Curzon Street, LondonW1J 7UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 March 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Legacy
8 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Move Registers To Sail Company
16 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
16 February 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Secretary Company With Change Date
10 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Small
4 December 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Small
20 December 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
28 May 1996
288288
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1995
AAAnnual Accounts
Legacy
1 March 1995
325325
Legacy
1 March 1995
190190
Legacy
1 March 1995
353353
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type
5 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type
30 November 1993
AAAnnual Accounts
Accounts With Accounts Type
23 March 1993
AAAnnual Accounts
Legacy
11 March 1993
225(2)225(2)
Legacy
21 February 1993
363sAnnual Return (shuttle)
Legacy
11 June 1992
363aAnnual Return
Legacy
19 March 1992
88(2)Return of Allotment of Shares
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Legacy
19 March 1992
123Notice of Increase in Nominal Capital
Legacy
5 January 1992
287Change of Registered Office
Legacy
12 July 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
88(2)R88(2)R
Legacy
25 April 1991
288288
Legacy
24 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
6 April 1991
353353
Legacy
6 April 1991
288288
Memorandum Articles
6 April 1991
MEM/ARTSMEM/ARTS
Resolution
6 April 1991
RESOLUTIONSResolutions
Legacy
26 March 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1991
288288
Incorporation Company
12 February 1991
NEWINCIncorporation