Background WavePink WaveYellow Wave

THW ESTATE AGENTS LIMITED (10487566)

THW ESTATE AGENTS LIMITED (10487566) is an active UK company. incorporated on 18 November 2016. with registered office in Kendal. The company operates in the Real Estate Activities sector, engaged in residents property management. THW ESTATE AGENTS LIMITED has been registered for 9 years. Current directors include COOKE, John William, DIXON, Angela, HOBAN, Clare.

Company Number
10487566
Status
active
Type
ltd
Incorporated
18 November 2016
Age
9 years
Address
114/116 Stricklandgate, Kendal, LA9 4QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOKE, John William, DIXON, Angela, HOBAN, Clare
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THW ESTATE AGENTS LIMITED

THW ESTATE AGENTS LIMITED is an active company incorporated on 18 November 2016 with the registered office located in Kendal. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THW ESTATE AGENTS LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10487566

LTD Company

Age

9 Years

Incorporated 18 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

THOMAS HAYTON WINKLEY ESTATE AGENTS LIMITED
From: 18 November 2016To: 21 November 2016
Contact
Address

114/116 Stricklandgate Kendal, LA9 4QA,

Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Dec 16
Loan Secured
Feb 18
Funding Round
Jun 18
Funding Round
Oct 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Aug 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Jan 24
Loan Cleared
Mar 25
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COOKE, John William

Active
KendalLA9 4QA
Born April 1962
Director
Appointed 18 Nov 2016

DIXON, Angela

Active
Stricklandgate, KendalLA9 4QA
Born November 1976
Director
Appointed 20 Mar 2019

HOBAN, Clare

Active
112 Stricklandgate, KendalLA9 4PU
Born May 1973
Director
Appointed 20 Mar 2019

HOLMES, Andrew Christopher Howarth

Resigned
KendalLA9 4QA
Born November 1973
Director
Appointed 20 Dec 2016
Resigned 27 Nov 2018

THEOBALD, Simon Charles

Resigned
KendalLA9 4QA
Born February 1967
Director
Appointed 18 Nov 2016
Resigned 15 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
KendalLA9 4QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2021

Mr Simon Charles Theobald

Ceased
KendalLA9 4QA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2016
Ceased 12 Oct 2021

Mr John William Cooke

Ceased
KendalLA9 4QA
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2016
Ceased 12 Oct 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Unaudited Abridged
18 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Memorandum Articles
28 June 2022
MAMA
Resolution
28 June 2022
RESOLUTIONSResolutions
Resolution
28 June 2022
RESOLUTIONSResolutions
Resolution
28 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 June 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
21 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
9 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Resolution
21 November 2016
RESOLUTIONSResolutions
Incorporation Company
18 November 2016
NEWINCIncorporation