UKBizDB.co.uk

TAWNYWOOD DEVELOPMENTS LIMITED

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

This company is commonly known as Tawnywood Developments Limited. The company was founded 26 years ago and was given the registration number 03402069. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TAWNYWOOD DEVELOPMENTS LIMITED
Company Number:03402069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Secretary29 November 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director01 September 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director30 September 2011Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary01 December 2009Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary19 October 2018Active
Foxfoot House, South Luffenham, Rutland, LE15 8NP

Secretary06 February 2008Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary16 January 2012Active
Homestead, Scotland Street, Stoke By Nayland, Colchester, CO6 4QF

Secretary01 January 2009Active
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN

Secretary19 April 2006Active
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP

Secretary31 December 2007Active
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS

Secretary30 April 2004Active
Mount Pleasant Farm Station Road, Sturton Le Steeple, Retford, DN22 9HS

Secretary11 July 1997Active
43 Gleadless Drive, Sheffield, S12 2QL

Secretary11 July 1997Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director22 December 2008Active
33 Hunt End Lane, Hunt End, Redditch, B97 5UW

Director29 June 2004Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director02 May 2008Active
Beech House, 551 Avebury Boulevard, Milton Keynes, England, MK9 3DR

Director24 April 2008Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director17 July 2015Active
1 Beech Hurst Gardens, Post Office Road, Seisdon, WV5 7HQ

Director30 April 2004Active
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN

Director19 April 2006Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director31 October 2019Active
44 St Quentin Drive, Bradway, Sheffield, S17 4PP

Director11 July 1997Active
10 Silhill Hall Road, Solihull, B91 1JU

Director15 August 2007Active
9 Grosvenor Road, Finchley, London, N3 1EY

Director02 May 2008Active
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS

Director30 April 2004Active
Mount Pleasant Farm Station Road, Sturton Le Steeple, Retford, DN22 9HS

Director11 July 1997Active
25 Peverell Drive, Hall Green, Birmingham, B28 9DG

Director29 June 2004Active
Windlesham Lodge, Westwood Road, Windlesham, GU20 6LX

Director15 August 2007Active
67 Rake Hill, Burntwood, Cannock, WS7 9DE

Director30 April 2004Active
14 Hookacre Grove, Lakeside Priorslee, Telford, TF2 9GG

Director29 June 2004Active
Birley Farm, Cutthorpe, Chesterfield, S42 7AY

Director11 July 1997Active
46 Gads Green, Netherton, Dudley, DY2 9HL

Director29 June 2004Active

People with Significant Control

George Wimpey Midland Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History


Warning: Undefined property: stdClass::$category in /home/w/04uk/t/zcmpny/single.php on line 304

Deprecated: str_replace(): Passing null to parameter #3 ($subject) of type array|string is deprecated in /home/w/04uk/t/zcmpny/single.php on line 304

Warning: Undefined property: stdClass::$description in /home/w/04uk/t/zcmpny/single.php on line 305

Deprecated: str_replace(): Passing null to parameter #3 ($subject) of type array|string is deprecated in /home/w/04uk/t/zcmpny/single.php on line 305

Warning: Undefined property: stdClass::$category in /home/w/04uk/t/zcmpny/single.php on line 307
DateCategoryDescription
2023-11-29Officers

Appoint person secretary company with name date.

Download
2023-11-29Officers

Termination secretary company with name termination date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type dormant.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21

.

Download
2022-12-19Address

Change sail address company with old address new address.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-06-14Address

Move registers to sail company with new address.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type dormant.

Download
2018-10-19Officers

Appoint person secretary company with name date.

Download
2018-10-19Officers

Termination secretary company with name termination date.

Download
2018-09-05Address

Move registers to sail company with new address.

Download
2018-09-05Address

Change sail address company with old address new address.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.