ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tanglewood Commercial Developments Limited

Tanglewood Commercial Developments Limited is an active company incorporated on 14 November 1988 with the registered office located in Leeds, West Yorkshire. Tanglewood Commercial Developments Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02316855
Private limited company
Age
36 years
Incorporated 14 November 1988
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 October 2025 (10 days ago)
Next confirmation dated 11 October 2026
Due by 25 October 2026 (1 year remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor Calls Landing
36-38 The Calls
Leeds
LS2 7EW
England
Address changed on 16 Dec 2024 (10 months ago)
Previous address was 35 Ballards Lane London N3 1XW United Kingdom
Telephone
01747824096
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • PSC • British
Director • Director • British • Lives in United States • Born in Feb 1980
Director • Solicitor • British • Lives in UK • Born in Dec 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
B.Webber Holdings Limited
Daniel Alexander Webber and Lionel Gerald Curry are mutual people.
Active
Jubilee Estates Limited
Daniel Alexander Webber and Lionel Gerald Curry are mutual people.
Active
Jubilee Industrial Investments Limited
Daniel Alexander Webber and Lionel Gerald Curry are mutual people.
Active
Pinton Investments Limited
Daniel Alexander Webber and Lionel Gerald Curry are mutual people.
Active
Lenox Property Investments Limited
Daniel Alexander Webber and Lionel Gerald Curry are mutual people.
Active
Jubilee Property Holdings Limited
Lionel Gerald Curry and Daniel Alexander Webber are mutual people.
Active
Hawtrey Properties Limited
Lionel Gerald Curry and Daniel Alexander Webber are mutual people.
Active
MPSY Properties Limited
Lionel Gerald Curry and Daniel Alexander Webber are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£19.99K
Increased by £10.51K (+111%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.72M
Increased by £6.8K (0%)
Total Liabilities
-£1.57M
Increased by £103.08K (+7%)
Net Assets
£6.15M
Decreased by £96.29K (-2%)
Debt Ratio (%)
20%
Increased by 1.32% (+7%)
Latest Activity
Confirmation Submitted
5 Days Ago on 16 Oct 2025
Full Accounts Submitted
1 Month Ago on 10 Sep 2025
Lenox Property Investments Limited (PSC) Details Changed
9 Months Ago on 31 Dec 2024
Registered Address Changed
10 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Full Accounts Submitted
1 Year Ago on 26 Sep 2024
Confirmation Submitted
2 Years Ago on 11 Oct 2023
Lenox Property Investments Limited (PSC) Details Changed
2 Years 5 Months Ago on 24 May 2023
Lenox Property Investments Limited Details Changed
2 Years 5 Months Ago on 24 May 2023
Jubilee Property International Holdings Limited (PSC) Resigned
4 Years Ago on 1 Jan 2021
Get Credit Report
Discover Tanglewood Commercial Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Lenox Property Investments Limited as a person with significant control on 31 December 2024
Submitted on 16 Oct 2025
Confirmation statement made on 11 October 2025 with no updates
Submitted on 16 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 4th Floor Calls Landing 36-38 the Calls Leeds LS2 7EW on 16 December 2024
Submitted on 16 Dec 2024
Confirmation statement made on 11 October 2024 with no updates
Submitted on 11 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Change of details for Lenox Property Investments Limited as a person with significant control on 24 May 2023
Submitted on 12 Oct 2023
Director's details changed for Lenox Property Investments Limited on 24 May 2023
Submitted on 11 Oct 2023
Confirmation statement made on 11 October 2023 with no updates
Submitted on 11 Oct 2023
Notification of Lenox Property Investments Limited as a person with significant control on 1 January 2021
Submitted on 5 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year