TWEED PREMIER 4 LIMITED
Overview
| Company Name | TWEED PREMIER 4 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02847994 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TWEED PREMIER 4 LIMITED?
- Development of building projects (41100) / Construction
Where is TWEED PREMIER 4 LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TWEED PREMIER 4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMPACTFORCE PUBLIC LIMITED COMPANY | Aug 25, 1993 | Aug 25, 1993 |
What are the latest accounts for TWEED PREMIER 4 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TWEED PREMIER 4 LIMITED?
| Last Confirmation Statement Made Up To | Aug 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 25, 2025 |
| Overdue | No |
What are the latest filings for TWEED PREMIER 4 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 25, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Appointment of Mr Keith Mcclure as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jonathan David Taylor as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Josephine Hayman as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Appointment of Jonathan David Taylor as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Catherine Fiona Sayers as a director on Jan 22, 2024 | 1 pages | TM01 | ||
Appointment of Alexander Christofis as a director on Dec 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nick Taunt as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Appointment of Miss Catherine Fiona Sayers as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Termination of appointment of Charles John Middleton as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Rhiannon Fflur Owen as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Bruce Michael James as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 25, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gavin Bergin as a director on Mar 29, 2021 | 2 pages | AP01 | ||
Cessation of Cornish Residential Property Investments Limited as a person with significant control on Nov 06, 2020 | 1 pages | PSC07 | ||
Notification of Bl Residual Holding Company Limited as a person with significant control on Nov 06, 2020 | 2 pages | PSC02 | ||
Appointment of Mr Nick Taunt as a director on Oct 05, 2020 | 2 pages | AP01 | ||
Who are the officers of TWEED PREMIER 4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| BERGIN, Gavin | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 251327820001 | |||||||||
| CHRISTOFIS, Alexander | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 294162810001 | |||||||||
| MCCLURE, Keith | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 317380490001 | |||||||||
| MCNUFF, Jonathan Charles | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 205624050001 | |||||||||
| OWEN, Rhiannon Fflur | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 294189050001 | |||||||||
| BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||||||
| BOND, Richard Keith | Secretary | 9 Cranford Brooklea Park Lisvane CF14 0XE Cardiff | British | 59208430002 | ||||||||||
| BOND, Richard Keith | Secretary | 9 Cranford Brooklea Park Lisvane CF14 0XE Cardiff | British | 59208430002 | ||||||||||
| CHILDS, Lisbeth Ann, Doctor | Secretary | 17 Gay Street BA1 2PH Bath Avon | British | 50515040002 | ||||||||||
| DIMENT, Peter Charles Michael | Secretary | 4 Westfield Close CM23 2RD Bishops Stortford Hertfordshire | British | 32770400001 | ||||||||||
| DOWDESWELL, Jacqueline Anne | Secretary | 54 Lower Westwood BA15 2AE Bradford On Avon Wiltshire | British | 50592080001 | ||||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
| GULHANE, Angeli Asha | Secretary | Flat 4 3 Lansdown Crescent BA1 5EX Bath Avon | British | 38173040001 | ||||||||||
| HODGE, Robert John | Secretary | Nant Fawr Graig Road Lisvane CF14 0UF Cardiff South Glamorgan | British | 106162380001 | ||||||||||
| MACRAE, Alistair Ian | Secretary | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||||||
| SAUNDERS, Timothy, Mr. | Secretary | Beckets Place Marksbury BA2 9HP Bath Avon | British | 47952140001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| THE BRITISH LINEN BANK LIMITED | Secretary | 4 Melville Street EH3 7NZ Edinburgh Midlothian | 41450001 | |||||||||||
| BALLINGALL, Stuart James | Director | 78/10 Orchard Brae Avenue EH4 2GA Edinburgh Midlothian Scotland | British | 57693580001 | ||||||||||
| BAMBER, Roger Stanley | Director | Whithorne Coach House London Road Charlton Kings GL52 6UY Cheltenham Gloucestershire | United Kingdom | British | 2419370002 | |||||||||
| BARKLEY, John | Director | 10 Willow Tree Place The Beeches EH14 5AZ Balerno Edinburgh, Midlothian | British | 18955940002 | ||||||||||
| BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | York House 45 Seymour Street W1H 7LX London | England | British | 32809050044 | |||||||||
| BOND, Richard Keith | Director | 9 Cranford Brooklea Park Lisvane CF14 0XE Cardiff | United Kingdom | British | 59208430002 | |||||||||
| CASSELS, Alexander | Director | 634 Queensferry Road EH4 6DZ Edinburgh Midlothian | British | 566790001 | ||||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| COLLINS, Roger | Director | 3 Hann Close BA5 2JR Wells Somerset | British | 45885520003 | ||||||||||
| CRUICKSHANK, James Kerr | Director | 3 Mid Steil Glenlockhart EH10 5XB Edinburgh Midlothian | British | 46894940001 | ||||||||||
| FORSHAW, Christopher Michael John | Director | York House 45 Seymour Street W1H 7LX London | England | British | 1898090001 | |||||||||
| GUNSTON, Michael Ian | Director | Larchmont Hambledon Road, Denmead PO7 6HB Waterlooville Hampshire | United Kingdom | British | 3079890002 | |||||||||
| HALLAM, Jonathan Paul | Director | 11 Trinity Road SW19 8QT London | British | 36631180001 | ||||||||||
| HAYMAN, Josephine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 266797860001 | |||||||||
| HODGE, Robert John | Director | Nant Fawr Graig Road Lisvane CF14 0UF Cardiff South Glamorgan | Wales | British | 106162380001 |
Who are the persons with significant control of TWEED PREMIER 4 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bl Residual Holding Company Limited | Nov 06, 2020 | 45 Seymour Street W1H 7LX London York House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cornish Residential Property Investments Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0