TWOGATES PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-05-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/03/213 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYDNEY MOSS

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY LAURA MOSS

View Document

15/03/1815 March 2018 SECRETARY APPOINTED MISS CHLOE SOPHIA MOSS

View Document

27/02/1827 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY MOSS / 01/11/1991

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/06/1014 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 58-60 BERNERS STREET LONDON W1P 4JS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ALTER MEM AND ARTS 19/02/98

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/04/9315 April 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9214 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 NC INC ALREADY ADJUSTED 10/04/92

View Document

07/05/927 May 1992 £ NC 100/1000 10/04/92

View Document

07/05/927 May 1992 RE:ISSUE SHARES 10/04/92

View Document

16/04/9216 April 1992 RETURN MADE UP TO 06/04/92; CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/09/9124 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 RETURN MADE UP TO 06/04/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED

View Document

04/09/904 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9030 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9030 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9030 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9030 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9018 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/909 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/909 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/909 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8927 November 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8816 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/887 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

11/04/8811 April 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/879 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/879 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/879 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/879 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8727 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/8727 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/8710 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/8726 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8718 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/8712 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/8711 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/8712 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8721 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/873 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/873 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/873 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8619 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

09/10/869 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/861 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/8613 August 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

12/07/7312 July 1973 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company