UKBizDB.co.uk

TJW PROPERTY DEVELOPMENT LTD

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

This company is commonly known as Tjw Property Development Ltd. The company was founded 5 years ago and was given the registration number 11703811. The firm's registered office is in SOUTH CROYDON. You can find them at 19 Maywater Close, , South Croydon, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TJW PROPERTY DEVELOPMENT LTD
Company Number:11703811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2018
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:19 Maywater Close, South Croydon, United Kingdom, CR2 0RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, High Street, Carshalton, England, SM5 3AE

Secretary29 November 2018Active
86, High Street, Carshalton, England, SM5 3AE

Director29 November 2018Active
86, High Street, Carshalton, England, SM5 3AE

Director29 November 2018Active
19, Maywater Close, South Croydon, United Kingdom, CR2 0RS

Director29 November 2018Active

People with Significant Control

Mr Alistair Thomson
Notified on:29 November 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:19, Maywater Close, South Croydon, United Kingdom, CR2 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Ann Garland
Notified on:29 November 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:86, High Street, Carshalton, England, SM5 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marcos James Jarvis
Notified on:29 November 2018
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:86, High Street, Carshalton, England, SM5 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Address

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

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2023-01-30Address

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

Download
2022-08-22Accounts

Accounts with accounts type dormant.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.