Background WavePink WaveYellow Wave

35 TAMWORTH STREET LIMITED (10119821)

35 TAMWORTH STREET LIMITED (10119821) is an active UK company. incorporated on 12 April 2016. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 35 TAMWORTH STREET LIMITED has been registered for 10 years. Current directors include CASTLEMAN, Susan Mary, LIU, Yi-Ling, Ms., MARSHALL, Timothy Thomas.

Company Number
10119821
Status
active
Type
ltd
Incorporated
12 April 2016
Age
10 years
Address
C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CASTLEMAN, Susan Mary, LIU, Yi-Ling, Ms., MARSHALL, Timothy Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35 TAMWORTH STREET LIMITED

35 TAMWORTH STREET LIMITED is an active company incorporated on 12 April 2016 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 35 TAMWORTH STREET LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10119821

LTD Company

Age

10 Years

Incorporated 12 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth, WD3 1JJ,

Previous Addresses

C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 24 January 2023To: 22 August 2023
35 Tamworth Street London SW6 1LF England
From: 18 October 2016To: 24 January 2023
Suite 20, London House 266 Fulham Road London SW10 9EL United Kingdom
From: 12 April 2016To: 18 October 2016
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Sept 17
Director Joined
Sept 17
New Owner
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CASTLEMAN, Susan Mary

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born January 1956
Director
Appointed 03 Feb 2025

LIU, Yi-Ling, Ms.

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born December 1970
Director
Appointed 28 Aug 2017

MARSHALL, Timothy Thomas

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born June 1964
Director
Appointed 17 Oct 2016

CASTLEMAN, Nicholas Michael Twycross

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Born December 1993
Director
Appointed 28 Aug 2017
Resigned 03 Feb 2025

ROBSON, Nicholas Valentine

Resigned
Tamworth Street, LondonSW6 1LF
Born June 1955
Director
Appointed 12 Apr 2016
Resigned 17 Oct 2016

Persons with significant control

5

3 Active
2 Ceased

Susan Mary Castleman

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2025

Mr Nicholas Michael Twycross Castleman

Ceased
Batchworth Lock House, RickmansworthWD3 1JJ
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017
Ceased 03 Feb 2025

Mr Timothy Thomas Marshall

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017

Ms. Yi-Ling Liu

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017

Vicsteels Properties Trading Limited

Ceased
Peterborough Road, LondonSW6 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
26 March 2025
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Administrative Restoration Company
19 January 2023
RT01RT01
Gazette Dissolved Compulsory
14 June 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Incorporation Company
12 April 2016
NEWINCIncorporation