Warning: file_put_contents(c/a4ce01de3b17ce29120c384df575d914.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Thw Estate Agents Limited, LA9 4QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THW ESTATE AGENTS LIMITED

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

This company is commonly known as Thw Estate Agents Limited. The company was founded 7 years ago and was given the registration number 10487566. The firm's registered office is in KENDAL. You can find them at 114/116 Stricklandgate, , Kendal, Cumbria. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THW ESTATE AGENTS LIMITED
Company Number:10487566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:114/116 Stricklandgate, Kendal, Cumbria, England, LA9 4QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114/116 Stricklandgate, Kendal, England, LA9 4QA

Director18 November 2016Active
114/116, Stricklandgate, Kendal, LA9 4QA

Director20 March 2019Active
Thomson Hayton Winkley Estate Agents Ltd, 112 Stricklandgate, Kendal, England, LA9 4PU

Director20 March 2019Active
114/116 Stricklandgate, Kendal, England, LA9 4QA

Director20 December 2016Active
114/116 Stricklandgate, Kendal, England, LA9 4QA

Director18 November 2016Active

People with Significant Control

Thomson Hayton Winkley Estate Agents Ltd
Notified on:12 October 2021
Status:Active
Country of residence:England
Address:114/116 Stricklandgate, Kendal, England, LA9 4QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Charles Theobald
Notified on:18 November 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:114/116 Stricklandgate, Kendal, England, LA9 4QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Cooke
Notified on:18 November 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:114/116 Stricklandgate, Kendal, England, LA9 4QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Capital

Capital allotment shares.

Download
2022-06-28Incorporation

Memorandum articles.

Download
2022-06-28Resolution

Resolution.

Download
2022-06-28Resolution

Resolution.

Download
2022-06-28Resolution

Resolution.

Download
2022-06-24Capital

Capital name of class of shares.

Download
2022-06-24Capital

Capital name of class of shares.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.