UKBizDB.co.uk

TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tanglewood Commercial Developments Limited. The company was founded 35 years ago and was given the registration number 02316855. The firm's registered office is in LONDON. You can find them at Mountcliff House, 154 Brent Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TANGLEWOOD COMMERCIAL DEVELOPMENTS LIMITED
Company Number:02316855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Priory Road, London, United Kingdom, NW6 4SG

Director11 September 2020Active
Mountcliff House, 154 Brent Street, London, England, NW4 2DR

Director26 August 2020Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Corporate Director07 October 2005Active
3 New Cottages, Shaftesbury Road Mere, Warminster, BA12 6BN

Secretary-Active
3 Egliston Lawns, 13 Egliston Road Putney, London, SW15 1AL

Secretary03 October 2005Active
1 Northmoor Cottages, Colesbrook, Gillingham, SP8 4HN

Secretary08 June 2001Active
3 New Cottages, Shaftesbury Road Mere, Warminster, BA12 6BN

Director-Active
3 New Cottages, Shaftesbury Road Mere, Warminster, BA12 6BN

Director-Active
Suite 1, 1,Duchess Street, London, England, W1W 6AN

Director07 July 2009Active
6 Keats Grove, Hampstead, London, NW3 2RT

Director03 October 2005Active
3 New Cottages, Shaftesbury Road, Mere, BA12 6BN

Director08 June 2001Active
16 The Mowbrays, Framlingham, Woodbridge, IP13 9DL

Director15 November 2001Active
PO BOX 4180, Riyadh 11491, Saudi Arabia, FOREIGN

Director31 October 1995Active
304 Lynhurst Court, 36/38 Finchley Road, St Johns Wood, NW8 6EV

Director-Active
1080 High Tower Trail, Atlanta, Georgia 30350 Usa, FOREIGN

Director-Active
Mountcliff House, 154 Brent Street, London, England, NW4 2DR

Director26 August 2020Active

People with Significant Control

Jubilee Property International Holdings Limited
Notified on:01 January 2021
Status:Active
Country of residence:United Kingdom
Address:Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Lenox Property Investments Limited
Notified on:01 January 2021
Status:Active
Country of residence:United Kingdom
Address:35, Ballards Lane, London, United Kingdom, N3 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pinton Investments Limited
Notified on:28 August 2020
Status:Active
Country of residence:United Kingdom
Address:Mountcliff House, 154 Brent Street, London, United Kingdom, NW11 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Michael Louis Goldhill
Notified on:12 October 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR
Nature of control:
  • Significant influence or control
Lenox Property Investments Limited
Notified on:07 September 2016
Status:Active
Country of residence:England
Address:249, Cranbrook Road, Ilford, England, IG1 4TG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Change corporate director company with change date.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Address

Change registered office address company with date old address new address.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Change account reference date company previous shortened.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.