Company NameTorwell Properties Limited
DirectorAnn-Marie Baxter
Company StatusActive
Company Number02809262
CategoryPrivate Limited Company
Incorporation Date14 April 1993(31 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Ann-Marie Baxter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1993(1 week, 6 days after company formation)
Appointment Duration31 years
RoleArtist
Country of ResidenceEngland
Correspondence AddressBorn & Co. 1st Floor, Devonshire House
1 Mayfair Place
London
W1J 8AJ
Secretary NameMr Christopher Noel Andrew Baxter
NationalityBritish
StatusCurrent
Appointed27 April 1993(1 week, 6 days after company formation)
Appointment Duration31 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBorn & Co. 1st Floor, Devonshire House
1 Mayfair Place
London
W1J 8AJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.haymarket.com
Email address[email protected]
Telephone020 82675000
Telephone regionLondon

Location

Registered AddressBorn & Co. 1st Floor, Devonshire House
1 Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£24,993
Cash£1,948
Current Liabilities£11,066

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

4 May 2023Change of details for Mrs. Ann-Marie Baxter as a person with significant control on 14 April 2023 (2 pages)
4 May 2023Director's details changed for Mrs. Ann-Marie Baxter on 14 April 2023 (2 pages)
4 May 2023Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 4 May 2023 (1 page)
4 May 2023Secretary's details changed for Mr Christopher Noel Andrew Baxter on 14 April 2023 (1 page)
24 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
29 June 2022Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 29 June 2022 (1 page)
27 June 2022Secretary's details changed for Mr Christopher Noel Andrew Baxter on 23 June 2022 (1 page)
27 June 2022Change of details for Mrs. Ann-Marie Baxter as a person with significant control on 23 June 2022 (2 pages)
27 June 2022Director's details changed for Mrs. Ann-Marie Baxter on 23 June 2022 (2 pages)
13 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
14 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
1 June 2021Secretary's details changed for Mr Christopher Noel Andrew Baxter on 1 October 2020 (1 page)
1 June 2021Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 1 June 2021 (1 page)
1 June 2021Director's details changed for Mrs. Ann-Marie Baxter on 1 October 2020 (2 pages)
1 June 2021Change of details for Mrs. Ann-Marie Baxter as a person with significant control on 1 October 2020 (2 pages)
1 June 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
26 March 2021Micro company accounts made up to 30 April 2020 (6 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
27 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(4 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(4 pages)
7 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(4 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(4 pages)
1 April 2014Director's details changed for Ann-Marie Baxter on 25 March 2013 (2 pages)
1 April 2014Secretary's details changed for Mr Christopher Noel Andrew Baxter on 25 March 2013 (1 page)
1 April 2014Director's details changed for Ann-Marie Baxter on 25 March 2013 (2 pages)
1 April 2014Secretary's details changed for Mr Christopher Noel Andrew Baxter on 25 March 2013 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
5 March 2008Full accounts made up to 30 April 2007 (6 pages)
5 March 2008Full accounts made up to 30 April 2007 (6 pages)
20 April 2007Return made up to 05/04/07; full list of members (2 pages)
20 April 2007Return made up to 05/04/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 April 2006Return made up to 05/04/06; full list of members (2 pages)
10 April 2006Return made up to 05/04/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 April 2005Return made up to 05/04/05; full list of members (3 pages)
25 April 2005Return made up to 05/04/05; full list of members (3 pages)
2 July 2004Return made up to 14/04/04; full list of members (6 pages)
2 July 2004Return made up to 14/04/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 August 2002Registered office changed on 17/08/02 from: little bucksteep farmhouse dallington nr heathfield east sussex TN21 9NX (1 page)
17 August 2002Registered office changed on 17/08/02 from: little bucksteep farmhouse dallington nr heathfield east sussex TN21 9NX (1 page)
24 April 2002Return made up to 14/04/02; full list of members (6 pages)
24 April 2002Return made up to 14/04/02; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
25 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
17 May 2001Return made up to 14/04/01; full list of members (6 pages)
17 May 2001Return made up to 14/04/01; full list of members (6 pages)
22 August 2000Full accounts made up to 30 April 1999 (9 pages)
22 August 2000Full accounts made up to 30 April 1999 (9 pages)
12 May 2000Return made up to 14/04/00; full list of members (6 pages)
12 May 2000Return made up to 14/04/00; full list of members (6 pages)
28 June 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1999Full accounts made up to 30 April 1998 (8 pages)
1 March 1999Full accounts made up to 30 April 1998 (8 pages)
26 June 1998Return made up to 14/04/98; full list of members (8 pages)
26 June 1998Return made up to 14/04/98; full list of members (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
30 June 1997Return made up to 14/04/97; full list of members (6 pages)
30 June 1997Return made up to 14/04/97; full list of members (6 pages)
3 April 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 April 1997Accounts for a small company made up to 30 April 1996 (5 pages)
17 April 1996Return made up to 14/04/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
(4 pages)
17 April 1996Return made up to 14/04/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
(4 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)