TAWNYWOOD LIMITED - CHESTERFIELD
Company Profile | Company Filings |
Overview
TAWNYWOOD LIMITED is a Private Limited Company from CHESTERFIELD and has the status: Active.
TAWNYWOOD LIMITED was incorporated 33 years ago on 23/08/1990 and has the registered number: 02533967. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TAWNYWOOD LIMITED was incorporated 33 years ago on 23/08/1990 and has the registered number: 02533967. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TAWNYWOOD LIMITED - CHESTERFIELD
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CAPSTONE HOUSE PROSPECT PARK
CHESTERFIELD
DERBYSHIRE
S41 9RD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/08/2023 | 19/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN LINDLEY WILSON | Sep 1943 | British | Director | 1993-05-19 | CURRENT |
MR ROBERT ARNOLD VEERMAN | Dutch | Director | 2015-11-17 | CURRENT | |
ANGELA SUZANNE HUNT | Jul 1965 | British | Secretary | 1997-02-07 | CURRENT |
CHRISTOPHER JOHN PHOENIX | Jul 1950 | British | Director | 1992-12-31 UNTIL 1993-05-19 | RESIGNED |
THOMAS MULLIGAN | Oct 1940 | British | Director | 1993-05-19 UNTIL 2013-08-02 | RESIGNED |
CHRISTOPHER HURST DOWNTON | British | Director | RESIGNED | ||
ALAN DODD | Feb 1937 | British | Director | RESIGNED | |
WALTER BEECH | May 1944 | British | Director | RESIGNED | |
ALAN DODD | Feb 1937 | British | Secretary | 1993-05-19 UNTIL 1997-01-31 | RESIGNED |
ALAN WALLACE SANDLAND | Apr 1935 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tawnywood Holdings Limited | 2022-02-02 | Chesterfield |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Lindley Wilson | 2016-04-06 - 2022-02-02 | 9/1943 | Ownership of shares 25 to 50 percent | |
Hallamshire Developments Limited | 2016-04-06 | Chesterfield | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Tawnywood Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-21 | 31-03-2023 | £4,081,132 Cash £14,443,733 equity |
Tawnywood Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-15 | 31-03-2022 | £4,596,991 Cash £11,590,249 equity |
Tawnywood Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-21 | 31-03-2021 | £6,782,930 Cash £10,909,278 equity |
Tawnywood Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-17 | 31-03-2020 | £7,105,864 Cash £10,494,126 equity |
Tawnywood Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-03 | 31-03-2019 | £5,486,334 Cash £9,661,011 equity |
Tawnywood Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-20 | 31-03-2018 | £2,020,642 Cash £8,518,435 equity |
Tawnywood Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-14 | 31-03-2017 | £1,469,506 Cash £7,611,785 equity |
Tawnywood Limited - Abbreviated accounts 16.3 | 2016-11-18 | 31-03-2016 | £725,413 Cash £6,391,373 equity |