Company NameTedwood Properties Limited
DirectorCaroline Sarah Dollar
Company StatusActive
Company Number01894489
CategoryPrivate Limited Company
Incorporation Date12 March 1985(39 years ago)
Previous NameSloanmore Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMrs Synolde Marilyn Dollar
NationalityBritish
StatusCurrent
Appointed17 April 1998(13 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elm Walk
London
NW3 7UP
Director NameMs Caroline Sarah Dollar
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(15 years after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Woodberry Crescent
London
N10 1PJ
Director NameMiss Gloria Dollar
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 April 1998)
RoleSecretary
Correspondence AddressFramptons Newbury Road
East Hendred
Wantage
Oxfordshire
OX12 8LG
Director NameRobin Clive Dollar
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 West Heath Avenue
London
NW11 7QL
Director NameHein Velissarides
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressPointers Lodge 13 Rosewood
Woking
Surrey
GU22 7LE
Secretary NameMiss Gloria Dollar
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressFramptons Newbury Road
East Hendred
Wantage
Oxfordshire
OX12 8LG

Location

Registered Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

586k at £1Tedwood LTD
100.00%
Ordinary
1 at £1Robin Clive Dollar
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

28 April 1989Delivered on: 9 May 1989
Satisfied on: 18 November 1994
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
28 March 1989Delivered on: 4 April 1989
Satisfied on: 24 November 1992
Persons entitled: Nationwide Anglia Building Society

Classification: Further legal mortgage
Secured details: £2,000,000 and all further advances due or to become due from the company to the chargee pursuant to the terms of the chargee.
Particulars: 1) f/h property adjoining dale road, reading t/n bk 88034 2) all that l/h property adjoining dale road reading t/n BK24985 & BK264092 (for full details see form 395).
Fully Satisfied
30 November 1988Delivered on: 15 December 1988
Satisfied on: 24 November 1992
Persons entitled: Postel Properties Limited

Classification: Legal charge
Secured details: £225,000 due to the chargee.
Particulars: All that land situate at hampton road west hansworth middlesex part t/n ngl 563985 & all fixtures attached thereto.
Fully Satisfied
31 March 1988Delivered on: 13 April 1988
Satisfied on: 24 November 1992
Persons entitled: Nationwide Anglia Building Society

Classification: Legal mortgage
Secured details: £1,309,000.00 and all monies due or to become due from the company to the chargee with further advances under the terms of this deed.
Particulars: F/H property east of elgar rd, reading, berks. T/n bk 88034. l/h property adjoining elgar rd, & dale road, reading t/n bk 249585 f/h property adjoining dale rd reading. Together with all buildings, erections fixtures, fittings, fixed plant & machinery on all properties.
Fully Satisfied
5 October 1987Delivered on: 16 October 1987
Satisfied on: 5 April 1990
Persons entitled: Nationwide Anglia Building Society

Classification: Legal mortgage
Secured details: £1,850,000 and further advances and all monies due or to become due from the company to the chargee, pursuant to the terms of the legal mortgage.
Particulars: F/H property east of rackstraw road, owlsmoon, sandhurst, berks. Together with all buildings erections fixtures fittings fixed plant & machinery (see doc for full details).
Fully Satisfied
5 May 1987Delivered on: 15 May 1987
Satisfied on: 5 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Arkley hall, arkley, hertfordshire. Title nos: ngl 37178 (whole) ngl 37177 (part).
Fully Satisfied
27 March 1986Delivered on: 9 April 1986
Satisfied on: 5 April 1990
Persons entitled: Anglia Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding £1,600,000 on any account whatsoever.
Particulars: F/Hold proeprty to the north of chestnut avenue, woosehill, wokingham, berkshire, together with all buildings, erections fixtures, fittings, fixed plant & machiery.
Fully Satisfied
29 November 1993Delivered on: 10 December 1993
Satisfied on: 23 October 1995
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time due or owing to the company under or by virtue of the contract(s) being performance bond dated 6/9/93 in respect of construction of 17 2-bedroomed houses at church road fleet hampshire together with the benefit of all securities for the same. See the mortgage charge document for full details.
Fully Satisfied
2 October 1990Delivered on: 4 October 1990
Satisfied on: 24 November 1992
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets.
Fully Satisfied
6 March 1986Delivered on: 18 March 1986
Satisfied on: 5 April 1990
Persons entitled: Anglia Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding £600,000.
Particulars: All that property known as 67/71 high street, addlestone surrey, and 3 green lane, addlestone surrey together with all buildings erections, fixtures, fittings and fixed plant and machinery erected or to be erected thereon.
Fully Satisfied
20 May 1987Delivered on: 2 June 1987
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Outstanding
2 November 1993Delivered on: 11 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fleet county infant school albert street fleet hampshire t/n hp 458579.
Outstanding
28 April 1989Delivered on: 9 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Butts cottages hanworth l/b of hounslow title no:- AGL8625.
Outstanding

Filing History

29 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
30 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 October 2017Change of details for Tedwood Limited as a person with significant control on 12 April 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Change of details for Tedwood Limited as a person with significant control on 12 April 2017 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
10 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 586,000
(4 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 586,000
(4 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 586,000
(4 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 586,000
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 586,000
(4 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 586,000
(4 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Caroline Sarah Dollar on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Caroline Sarah Dollar on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Caroline Sarah Dollar on 1 October 2009 (2 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 October 2008Director's change of particulars / caroline dollar / 06/06/2008 (1 page)
28 October 2008Return made up to 26/10/08; full list of members (3 pages)
28 October 2008Secretary's change of particulars / synolde dollar / 06/06/2008 (1 page)
28 October 2008Director's change of particulars / caroline dollar / 06/06/2008 (1 page)
28 October 2008Return made up to 26/10/08; full list of members (3 pages)
28 October 2008Secretary's change of particulars / synolde dollar / 06/06/2008 (1 page)
29 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 October 2007Return made up to 26/10/07; full list of members (2 pages)
31 October 2007Return made up to 26/10/07; full list of members (2 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 November 2006Return made up to 26/10/06; full list of members (2 pages)
1 November 2006Return made up to 26/10/06; full list of members (2 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 November 2005Return made up to 26/10/05; full list of members (2 pages)
3 November 2005Return made up to 26/10/05; full list of members (2 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 November 2004Return made up to 26/10/04; full list of members (6 pages)
12 November 2004Return made up to 26/10/04; full list of members (6 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 November 2003Return made up to 26/10/03; full list of members (6 pages)
28 November 2003Registered office changed on 28/11/03 from: west wake price & co third floor, salisbury house london EC2M 5QU (1 page)
28 November 2003Return made up to 26/10/03; full list of members (6 pages)
28 November 2003Registered office changed on 28/11/03 from: west wake price & co third floor, salisbury house london EC2M 5QU (1 page)
15 June 2003Full accounts made up to 31 December 2002 (8 pages)
15 June 2003Full accounts made up to 31 December 2002 (8 pages)
13 November 2002Return made up to 26/10/02; full list of members (6 pages)
13 November 2002Return made up to 26/10/02; full list of members (6 pages)
1 July 2002Full accounts made up to 31 December 2001 (8 pages)
1 July 2002Full accounts made up to 31 December 2001 (8 pages)
14 June 2001Full accounts made up to 31 December 2000 (8 pages)
14 June 2001Full accounts made up to 31 December 2000 (8 pages)
27 November 2000Return made up to 26/10/00; full list of members (6 pages)
27 November 2000Return made up to 26/10/00; full list of members (6 pages)
13 September 2000Full accounts made up to 31 December 1999 (8 pages)
13 September 2000Full accounts made up to 31 December 1999 (8 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
15 November 1999Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
15 November 1999Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(6 pages)
7 September 1999Full accounts made up to 31 December 1998 (8 pages)
7 September 1999Full accounts made up to 31 December 1998 (8 pages)
13 November 1998Return made up to 26/10/98; full list of members (6 pages)
13 November 1998Return made up to 26/10/98; full list of members (6 pages)
12 June 1998Full accounts made up to 31 December 1997 (9 pages)
12 June 1998Full accounts made up to 31 December 1997 (9 pages)
7 November 1997Return made up to 26/10/97; no change of members (4 pages)
7 November 1997Return made up to 26/10/97; no change of members (4 pages)
8 July 1997Full accounts made up to 31 December 1996 (10 pages)
8 July 1997Full accounts made up to 31 December 1996 (10 pages)
29 October 1996Return made up to 26/10/96; no change of members (4 pages)
29 October 1996Return made up to 26/10/96; no change of members (4 pages)
2 August 1996Full accounts made up to 31 December 1995 (10 pages)
2 August 1996Full accounts made up to 31 December 1995 (10 pages)
29 November 1995Return made up to 26/10/95; full list of members (6 pages)
29 November 1995Return made up to 26/10/95; full list of members (6 pages)
23 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1995Full accounts made up to 31 December 1994 (10 pages)
4 September 1995Full accounts made up to 31 December 1994 (10 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
18 June 1990Ad 07/06/90--------- £ si 585900@1=585900 £ ic 100/586000 (2 pages)
12 June 1990£ nc 100/1000000 11/05/90 (1 page)
8 May 1985Incorporation (14 pages)