About

Registered Number: 00750851
Date of Incorporation: 20/02/1963 (61 years and 2 months ago)
Company Status: Active
Registered Address: St Helen's House, King Street, Derby, DE1 3EE

 

Having been setup in 1963, Tamworth Properties Ltd are based in Derby, it's status at Companies House is "Active". This company has 2 directors listed in the Companies House registry. We don't know the number of employees at Tamworth Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENHAUL SMITH, Joseph Karl 17 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
PENHAUL, Elaine Mary Bernice 18 November 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 24 October 2016
AA01 - Change of accounting reference date 20 June 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 24 October 2014
MR04 - N/A 19 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH03 - Change of particulars for secretary 16 October 2013
CH01 - Change of particulars for director 17 September 2013
AD01 - Change of registered office address 17 September 2013
AD01 - Change of registered office address 20 August 2013
AA - Annual Accounts 31 January 2013
AP01 - Appointment of director 04 January 2013
AP03 - Appointment of secretary 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 18 January 2012
CH03 - Change of particulars for secretary 03 January 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
363a - Annual Return 21 December 2007
AA - Annual Accounts 29 January 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 28 February 2005
287 - Change in situation or address of Registered Office 22 November 2004
363s - Annual Return 26 October 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 09 September 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 15 November 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 28 September 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 02 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 12 March 1992
363b - Annual Return 25 September 1991
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
395 - Particulars of a mortgage or charge 28 September 1989
AA - Annual Accounts 03 January 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 11 March 1988
363 - Annual Return 18 February 1988
CERTNM - Change of name certificate 08 October 1987
CERTNM - Change of name certificate 29 September 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 18 November 1986
NEWINC - New incorporation documents 20 February 1963
MISC - Miscellaneous document 20 February 1963

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.