Background WavePink WaveYellow Wave

HOWARD DE WALDEN ESTATES (TLC LP2) LIMITED (12403074)

HOWARD DE WALDEN ESTATES (TLC LP2) LIMITED (12403074) is an active UK company. incorporated on 14 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOWARD DE WALDEN ESTATES (TLC LP2) LIMITED has been registered for 6 years. Current directors include BEST, Julian Kenneth, GRIFFITH, Andrew Mark, KILDEA, Mark.

Company Number
12403074
Status
active
Type
ltd
Incorporated
14 January 2020
Age
6 years
Address
23 Queen Anne Street, London, W1G 9DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEST, Julian Kenneth, GRIFFITH, Andrew Mark, KILDEA, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARD DE WALDEN ESTATES (TLC LP2) LIMITED

HOWARD DE WALDEN ESTATES (TLC LP2) LIMITED is an active company incorporated on 14 January 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOWARD DE WALDEN ESTATES (TLC LP2) LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12403074

LTD Company

Age

6 Years

Incorporated 14 January 2020

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 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

23 Queen Anne Street London, W1G 9DL,

Previous Addresses

27 Baker Street London W1U 8EQ United Kingdom
From: 14 January 2020To: 9 August 2021
Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Sept 20
Director Joined
Jun 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BROCK, Leonie Claire Watson

Active
Queen Anne Street, LondonW1G 9DL
Secretary
Appointed 03 Dec 2024

BEST, Julian Kenneth

Active
Queen Anne Street, LondonW1G 9DL
Born March 1970
Director
Appointed 14 Jan 2020

GRIFFITH, Andrew Mark

Active
Queen Anne Street, LondonW1G 9DL
Born May 1978
Director
Appointed 18 May 2021

KILDEA, Mark

Active
Queen Anne Street, LondonW1G 9DL
Born August 1965
Director
Appointed 14 Jan 2020

INMAN, Karen Teresa

Resigned
Queen Anne Street, LondonW1G 9DL
Secretary
Appointed 14 Jan 2020
Resigned 03 Dec 2024

HYNARD, Andrew James

Resigned
Baker Street, LondonW1U 8EQ
Born January 1960
Director
Appointed 14 Jan 2020
Resigned 10 Sept 2020

Persons with significant control

1

Queen Anne Street, LondonW1G 9DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 October 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Incorporation Company
14 January 2020
NEWINCIncorporation