UKBizDB.co.uk

TWEED PREMIER 4 LIMITED

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

This company is commonly known as Tweed Premier 4 Limited. The company was founded 30 years ago and was given the registration number 02847994. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TWEED PREMIER 4 LIMITED
Company Number:02847994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director29 March 2021Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 December 2023Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director31 January 2020Active
York House, 45 Seymour Street, London, W1H 7LX

Director25 May 2018Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 February 2024Active
6 Belgrave Crescent, Edinburgh, EH4 3AQ

Secretary27 January 1999Active
9 Cranford, Brooklea Park Lisvane, Cardiff, CF14 0XE

Secretary19 September 2003Active
9 Cranford, Brooklea Park Lisvane, Cardiff, CF14 0XE

Secretary31 December 2002Active
17 Gay Street, Bath, BA1 2PH

Secretary02 June 1997Active
4 Westfield Close, Bishops Stortford, CM23 2RD

Secretary08 April 1994Active
54, Lower Westwood, Bradford On Avon, BA15 2AE

Secretary22 November 1996Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary30 April 2009Active
Flat 4, 3 Lansdown Crescent, Bath, BA1 5EX

Secretary16 February 1994Active
Nant Fawr Graig Road, Lisvane, Cardiff, CF14 0UF

Secretary11 September 2003Active
32 The Steils, Edinburgh, EH10 5XD

Secretary01 September 2000Active
Beckets Place, Marksbury, Bath, BA2 9HP

Secretary31 December 1998Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary22 February 2005Active
4 Melville Street, Edinburgh, EH3 7NZ

Secretary02 November 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 August 1993Active
78/10 Orchard Brae Avenue, Edinburgh, Scotland, EH4 2GA

Director27 January 1999Active
Whithorne Coach House, London Road Charlton Kings, Cheltenham, GL52 6UY

Director31 December 2002Active
10 Willow Tree Place, The Beeches, Balerno, EH14 5AZ

Director27 January 1999Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
York House, 45 Seymour Street, London, W1H 7LX

Director14 July 2006Active
9 Cranford, Brooklea Park Lisvane, Cardiff, CF14 0XE

Director31 December 2002Active
634 Queensferry Road, Edinburgh, EH4 6DZ

Director11 November 1993Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director14 July 2006Active
3 Hann Close, Wells, BA5 2JR

Director07 January 2003Active
3 Mid Steil, Glenlockhart, Edinburgh, EH10 5XB

Director17 July 2000Active
York House, 45 Seymour Street, London, W1H 7LX

Director07 February 2006Active
Larchmont, Hambledon Road, Denmead, Waterlooville, PO7 6HB

Director22 February 2005Active
11 Trinity Road, London, SW19 8QT

Director22 February 2005Active
Nant Fawr Graig Road, Lisvane, Cardiff, CF14 0UF

Director31 December 2002Active

People with Significant Control

Bl Residual Holding Company Limited
Notified on:06 November 2020
Status:Active
Country of residence:United Kingdom
Address:York House, 45 Seymour Street, London, United Kingdom, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cornish Residential Property Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type dormant.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.