Founded in 2016, 35 Tamworth Street, classified under reg no. 10119821 is an active company. Currently registered at C/o Cox Costello & Horne Batchworth Lock House WD3 1JJ, Rickmansworth the company has been in the business for 9 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.
The firm has 3 directors, namely Susan C., Yi-Ling L. and Timothy M.. Of them, Timothy M. has been with the company the longest, being appointed on 17 October 2016 and Susan C. has been with the company for the least time - from 3 February 2025. As of 13 July 2025, there were 2 ex directors - Nicholas C., Nicholas R. and others listed below. There were no ex secretaries.
Office Address | C/o Cox Costello & Horne Batchworth Lock House |
Office Address2 | 99 Church Street |
Town | Rickmansworth |
Post code | WD3 1JJ |
Country of origin | United Kingdom |
Registration Number | 10119821 |
Date of Incorporation | Tue, 12th Apr 2016 |
Industry | Management of real estate on a fee or contract basis |
End of financial Year | 30th April |
Company age | 9 years old |
Account next due date | Wed, 31st Jan 2024 (529 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Sat, 28th Sep 2024 (2024-09-28) |
Last confirmation statement dated | Thu, 14th Sep 2023 |
Position: Director
Appointed: 03 February 2025
Position: Director
Appointed: 28 August 2017
Position: Director
Appointed: 17 October 2016
The list of PSCs that own or control the company includes 5 names. As we discovered, there is Susan C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Yi-Ling L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Timothy M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Susan C.
Notified on | 3 February 2025 |
Nature of control: |
25-50% voting rights 25-50% shares |
Yi-Ling L.
Notified on | 1 May 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Timothy M.
Notified on | 1 May 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Nicholas C.
Notified on | 1 May 2017 |
Ceased on | 3 February 2025 |
Nature of control: |
25-50% voting rights 25-50% shares |
Vicsteels Properties Trading Limited
88 Peterborough Road, London, SW6 3HH, England
Legal authority | Companies Act |
Legal form | Company |
Notified on | 12 April 2016 |
Ceased on | 1 May 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2017-04-30 | 2018-04-30 | 2019-04-25 |
Net Worth | 3 | ||
Balance Sheet | |||
Net Assets Liabilities | 3 | 3 | |
Net Assets Liabilities Including Pension Asset Liability | 3 | ||
Reserves/Capital | |||
Shareholder Funds | 3 | ||
Other | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 3 | 3 | 3 |
Total Assets Less Current Liabilities | |||
Number Shares Allotted | 3 | 3 | |
Par Value Share | 1 | 1 | |
Share Capital Allotted Called Up Paid | 3 |
Type | Category | Free download | |
---|---|---|---|
PSC01 |
Notification of a person with significant control 3rd February 2025 filed on: 24th, March 2025 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy