Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
TWS Property Limited
TWS Property Limited is a liquidation company incorporated on 12 October 2012 with the registered office located in Chesterfield, Derbyshire. TWS Property Limited was registered 13 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
11 months ago
Company No
08251868
Private limited company
Age
13 years
Incorporated
12 October 2012
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
12 October 2024
(12 months ago)
Next confirmation dated
12 October 2025
Due by
26 October 2025
(15 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2024
Was due on
31 July 2025
(2 months ago)
Learn more about TWS Property Limited
Contact
Update Details
Address
Suite 44 Dunston House
Dunston Road
Chesterfield
S41 9QD
Address changed on
5 Nov 2024
(11 months ago)
Previous address was
33 Thorne Road Doncaster DN1 2HD
Companies in S41 9QD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
James Michael Barker
Secretary • PSC • Director • British • Lives in England • Born in Jan 1980
Anthony Ashton Woodhouse
Director • British • Lives in England • Born in Sep 1968
Mr Anthony Ashton Woodhouse
PSC • British • Lives in England • Born in Sep 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Thos.Winnard & Sons Limited
James Michael Barker and Anthony Ashton Woodhouse are mutual people.
Active
Winnard Property Limited
James Michael Barker and Anthony Ashton Woodhouse are mutual people.
Active
3G Winnard Limited
James Michael Barker and Anthony Ashton Woodhouse are mutual people.
Active
Jaw (Properties) Limited
Anthony Ashton Woodhouse is a mutual person.
Active
3G Holdco Limited
Anthony Ashton Woodhouse is a mutual person.
Active
3G Winnard Trustees Limited
Anthony Ashton Woodhouse is a mutual person.
Active
Lpe Properties Limited
Anthony Ashton Woodhouse is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period
31 Oct
⟶
31 Oct 2023
Traded for
12 months
Cash in Bank
£221.32K
Decreased by £885.46K (-80%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£8.81M
Decreased by £279.85K (-3%)
Total Liabilities
-£153.24K
Decreased by £435.2K (-74%)
Net Assets
£8.66M
Increased by £155.35K (+2%)
Debt Ratio (%)
2%
Decreased by 4.73% (-73%)
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
11 Months Ago on 12 Nov 2024
Voluntary Liquidator Appointed
11 Months Ago on 12 Nov 2024
Registered Address Changed
11 Months Ago on 5 Nov 2024
Confirmation Submitted
11 Months Ago on 23 Oct 2024
Charge Satisfied
1 Year 1 Month Ago on 13 Aug 2024
Charge Satisfied
1 Year 2 Months Ago on 31 Jul 2024
Charge Satisfied
1 Year 2 Months Ago on 31 Jul 2024
Charge Satisfied
1 Year 2 Months Ago on 31 Jul 2024
Charge Satisfied
1 Year 2 Months Ago on 31 Jul 2024
Charge Satisfied
1 Year 2 Months Ago on 31 Jul 2024
Get Alerts
Get Credit Report
Discover TWS Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of a voluntary liquidator
Submitted on 12 Nov 2024
Declaration of solvency
Submitted on 12 Nov 2024
Resolutions
Submitted on 12 Nov 2024
Registered office address changed from 33 Thorne Road Doncaster DN1 2HD to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 5 November 2024
Submitted on 5 Nov 2024
Confirmation statement made on 12 October 2024 with no updates
Submitted on 23 Oct 2024
Satisfaction of charge 082518680004 in full
Submitted on 13 Aug 2024
Satisfaction of charge 082518680017 in full
Submitted on 31 Jul 2024
Satisfaction of charge 082518680012 in full
Submitted on 31 Jul 2024
Satisfaction of charge 082518680013 in full
Submitted on 31 Jul 2024
Satisfaction of charge 082518680016 in full
Submitted on 31 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs