Background WavePink WaveYellow Wave

TEWV ESTATES AND FACILITIES MANAGEMENT LIMITED (11063026)

TEWV ESTATES AND FACILITIES MANAGEMENT LIMITED (11063026) is an active UK company. incorporated on 14 November 2017. with registered office in Darlington. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. TEWV ESTATES AND FACILITIES MANAGEMENT LIMITED has been registered for 8 years. Current directors include ADAMSON, Simon Paul.

Company Number
11063026
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
West Park Hospital, Darlington, DL2 2TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ADAMSON, Simon Paul
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEWV ESTATES AND FACILITIES MANAGEMENT LIMITED

TEWV ESTATES AND FACILITIES MANAGEMENT LIMITED is an active company incorporated on 14 November 2017 with the registered office located in Darlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. TEWV ESTATES AND FACILITIES MANAGEMENT LIMITED was registered 8 years ago.(SIC: 81100)

Status

active

Active since 8 years ago

Company No

11063026

LTD Company

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

West Park Hospital Edward Pease Way Darlington, DL2 2TS,

Timeline

11 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ADAMSON, Simon Paul

Active
Roseberry Park, MiddlesbroughTS4 3AF
Born July 1983
Director
Appointed 31 Mar 2022

BELLAS, Philip John

Resigned
Edward Pease Way, DarlingtonDL2 2TS
Born September 1966
Director
Appointed 21 Dec 2017
Resigned 31 May 2019

BROWN, David Alexander

Resigned
Edward Pease Way, DarlingtonDL2 2TS
Born September 1960
Director
Appointed 12 Jul 2018
Resigned 31 May 2019

COWELL, Robert

Resigned
Lanchester Road Hospital, DurhamDH1 5RD
Born September 1961
Director
Appointed 14 Nov 2017
Resigned 02 Aug 2018

FOXTON, Paul Wetherald

Resigned
Marton Road, MiddlesbroughTS4 3AF
Born October 1961
Director
Appointed 31 May 2019
Resigned 31 Mar 2022

KILMURRAY, Brent

Resigned
Edward Pease Way, DarlingtonDL2 2TS
Born April 1971
Director
Appointed 14 Nov 2017
Resigned 12 Jul 2018

MARTIN, Colin Stuart

Resigned
Edward Pease Way, DarlingtonDL2 2TS
Born July 1964
Director
Appointed 14 Nov 2017
Resigned 21 Dec 2017

Persons with significant control

1

Edward Pease Way, DarlingtonDL2 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
2 August 2019
AAAnnual Accounts
Resolution
27 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Incorporation Company
14 November 2017
NEWINCIncorporation