UKBizDB.co.uk

TAWNYWOOD LIMITED

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

This company is commonly known as Tawnywood Limited. The company was founded 33 years ago and was given the registration number 02533967. The firm's registered office is in CHESTERFIELD. You can find them at Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, Derbyshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TAWNYWOOD LIMITED
Company Number:02533967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, Derbyshire, S41 9RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, S41 9RD

Secretary07 February 1997Active
Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, S41 9RD

Director17 November 2015Active
Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, S41 9RD

Director19 May 1993Active
Roan House Crabnook Lane, Farnsfield, Newark, NG22 8JY

Secretary19 May 1993Active
50 Hill Turrets Close, Sheffield, S11 9RE

Secretary-Active
Water Wheel View, 45 Main Street North Anston, Sheffield, S31 7BD

Director-Active
Roan House Crabnook Lane, Farnsfield, Newark, NG22 8JY

Director-Active
Sutton House High Street, Gringley On The Hill, DN10 4RF

Director-Active
Capstone House Prospect Park, Dunston Way Dunston Road, Chesterfield, S41 9RD

Director19 May 1993Active
Mount Pleasant Farm Station Road, Sturton Le Steeple, Retford, DN22 9HS

Director31 December 1992Active

People with Significant Control

Tawnywood Holdings Limited
Notified on:02 February 2022
Status:Active
Country of residence:England
Address:Capstone House, Dunston Way, Chesterfield, England, S41 9RD
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Lindley Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:Capstone House Prospect Park, Chesterfield, S41 9RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Hallamshire Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Capstone House, Dunston Way, Chesterfield, England, S41 9RD
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 (6 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Change of constitution

Statement of companys objects.

Download
2022-02-11Incorporation

Memorandum articles.

Download
2022-02-10Resolution

Resolution.

Download
2022-02-10Resolution

Resolution.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.