Background WavePink WaveYellow Wave

TWOBRO PROPERTIES LTD (11843508)

TWOBRO PROPERTIES LTD (11843508) is an active UK company. incorporated on 25 February 2019. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TWOBRO PROPERTIES LTD has been registered for 7 years. Current directors include HESLOP, Carl Anthony, HESLOP, Stephanie.

Company Number
11843508
Status
active
Type
ltd
Incorporated
25 February 2019
Age
7 years
Address
3 Stoke Damerel Business Centre, Plymouth, PL3 4DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HESLOP, Carl Anthony, HESLOP, Stephanie
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWOBRO PROPERTIES LTD

TWOBRO PROPERTIES LTD is an active company incorporated on 25 February 2019 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TWOBRO PROPERTIES LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11843508

LTD Company

Age

7 Years

Incorporated 25 February 2019

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 18 December 2025 (4 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

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

3 Stoke Damerel Business Centre 5 Church Street Plymouth, PL3 4DT,

Previous Addresses

Beverston C1 Apollo Court Neptune Park, Cattedown Plymouth Devon PL4 0SJ United Kingdom
From: 2 March 2020To: 21 December 2021
Beverston City Business Park Somerset Place Plymouth PL3 4BB United Kingdom
From: 2 March 2019To: 2 March 2020
City Business Park Somerset Place Plymouth PL3 4BB United Kingdom
From: 25 February 2019To: 2 March 2019
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Jun 19
Loan Secured
Jan 20
Loan Secured
Jan 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HESLOP, Carl Anthony

Active
Stoke Damerel Business Centre, PlymouthPL3 4DT
Born September 1974
Director
Appointed 25 Feb 2019

HESLOP, Stephanie

Active
Stoke Damerel Business Centre, PlymouthPL3 4DT
Born January 1980
Director
Appointed 25 Feb 2019

Persons with significant control

2

Mr Carl Anthony Heslop

Active
Stoke Damerel Business Centre, PlymouthPL3 4DT
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2019

Mrs Stephanie Heslop

Active
Stoke Damerel Business Centre, PlymouthPL3 4DT
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 March 2019
AD01Change of Registered Office Address
Incorporation Company
25 February 2019
NEWINCIncorporation