Background WavePink WaveYellow Wave

T.W. PROPERTIES UK LIMITED (04278730)

T.W. PROPERTIES UK LIMITED (04278730) is an active UK company. incorporated on 30 August 2001. with registered office in Herons Ghyll. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. T.W. PROPERTIES UK LIMITED has been registered for 24 years. Current directors include THELWELL, Richard Michael, WILKINSON, Claire.

Company Number
04278730
Status
active
Type
ltd
Incorporated
30 August 2001
Age
24 years
Address
Beech Cottage Old Lands Hall, Herons Ghyll, TN22 3DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THELWELL, Richard Michael, WILKINSON, Claire
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.W. PROPERTIES UK LIMITED

T.W. PROPERTIES UK LIMITED is an active company incorporated on 30 August 2001 with the registered office located in Herons Ghyll. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. T.W. PROPERTIES UK LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04278730

LTD Company

Age

24 Years

Incorporated 30 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Beech Cottage Old Lands Hall Herons Ghyll Herons Ghyll, TN22 3DA,

Previous Addresses

The Old Stable Yard Nightingale Road Carshalton Surrey SM25 2DN
From: 30 August 2001To: 27 April 2020
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Aug 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILKINSON, Claire

Active
Beech Cottage, UckfieldTN22 3DA
Secretary
Appointed 30 Aug 2001

THELWELL, Richard Michael

Active
Beech Cottage, UckfieldTN22 3DA
Born March 1967
Director
Appointed 30 Aug 2001

WILKINSON, Claire

Active
Beech Cottage, UckfieldTN22 3DA
Born April 1966
Director
Appointed 30 Aug 2001

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 30 Aug 2001
Resigned 30 Aug 2001

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 30 Aug 2001
Resigned 30 Aug 2001

Persons with significant control

1

Mr Richard Michael Thelwell

Active
Oldlands, UckfieldTN22 3DA
Born March 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Legacy
11 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Legacy
10 June 2009
288cChange of Particulars
Legacy
10 June 2009
288cChange of Particulars
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
9 January 2008
287Change of Registered Office
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
26 July 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Incorporation Company
30 August 2001
NEWINCIncorporation