Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TILLASU ESTATES LIMITED
Company Information for

TILLASU ESTATES LIMITED

TARN HOUSE, C/O FOX JENNINGS, 77 HIGH STREET YEADON LEEDS, WEST YORKSHIRE, LS19 7SP,
Company Registration Number
00411978
Private Limited Company
Active

Company Overview

About Tillasu Estates Ltd
TILLASU ESTATES LIMITED was founded on 1946-06-01 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Tillasu Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TILLASU ESTATES LIMITED
 
Legal Registered Office
TARN HOUSE, C/O FOX JENNINGS
77 HIGH STREET YEADON LEEDS
WEST YORKSHIRE
LS19 7SP
Other companies in LS19
 
Filing Information
Company Number 00411978
Company ID Number 00411978
Date formed 1946-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 09:31:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILLASU ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TILLASU ESTATES LIMITED

Current Directors
Officer Role Date Appointed
A & R ACCOUNTANCY LIMITED
Company Secretary 2006-11-10
DAVID HOWARD MICHAEL WALKER
Director 1991-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANE WALKER
Director 1993-04-19 2008-09-30
CHRISTINE ELIZABETH FOX
Company Secretary 2000-01-06 2006-11-10
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1995-09-11 2000-01-06
PETER BEEVERS
Company Secretary 1991-05-31 1995-09-11
MICHAEL JOHN MILNES WALKER
Director 1991-05-31 1993-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A & R ACCOUNTANCY LIMITED PEACOCK INVESTMENT LIMITED Company Secretary 2006-11-10 CURRENT 1956-10-05 Active - Proposal to Strike off
A & R ACCOUNTANCY LIMITED CAWLANDS PROPERTIES LIMITED Company Secretary 2006-11-10 CURRENT 1965-03-25 Active
A & R ACCOUNTANCY LIMITED FORBES ELECTRONICS LIMITED Company Secretary 2006-11-10 CURRENT 1996-02-01 Active
A & R ACCOUNTANCY LIMITED WALKER PARK SECURITIES LIMITED Company Secretary 2006-11-10 CURRENT 1971-04-23 Active
A & R ACCOUNTANCY LIMITED INSPAN SECURITIES LIMITED Company Secretary 2006-11-10 CURRENT 1972-06-16 Active
A & R ACCOUNTANCY LIMITED C.E.N.T.R.E. LEASING AND MANAGEMENT LIMITED Company Secretary 2006-11-10 CURRENT 1972-06-15 Active
A & R ACCOUNTANCY LIMITED REGENCY COURT (LEEDS) LIMITED Company Secretary 2006-10-27 CURRENT 1964-04-03 Active
DAVID HOWARD MICHAEL WALKER WALKER PARK SECURITIES LIMITED Director 1992-02-09 CURRENT 1971-04-23 Active
DAVID HOWARD MICHAEL WALKER PEACOCK INVESTMENT LIMITED Director 1991-11-12 CURRENT 1956-10-05 Active - Proposal to Strike off
DAVID HOWARD MICHAEL WALKER CAWLANDS PROPERTIES LIMITED Director 1990-12-31 CURRENT 1965-03-25 Active
DAVID HOWARD MICHAEL WALKER INSPAN SECURITIES LIMITED Director 1990-12-31 CURRENT 1972-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-26APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE WALKER
2023-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE WALKER
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-07-25AP01DIRECTOR APPOINTED MRS SUSAN JANE WALKER
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 300
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-23AR0131/05/16 ANNUAL RETURN FULL LIST
2015-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-08AR0131/05/15 ANNUAL RETURN FULL LIST
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-25AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0131/05/12 ANNUAL RETURN FULL LIST
2011-07-12MG01Particulars of a mortgage or charge / charge no: 10
2011-06-30AR0131/05/11 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-01AR0131/05/10 ANNUAL RETURN FULL LIST
2010-07-01CH01Director's details changed for David Howard Michael Walker on 2009-10-01
2010-07-01CH04SECRETARY'S DETAILS CHNAGED FOR A & R ACCOUNTANCY LIMITED on 2009-10-01
2010-06-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-04AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR SUSAN WALKER
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: C/O FOX JENNINGS PARTNERSHIP LLP TARN HOUSE 77 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7SP
2007-07-05363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-07-03288aNEW SECRETARY APPOINTED
2007-07-03288bSECRETARY RESIGNED
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-09363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-09-30363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-16363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: C/O 1 GILL LANE YEADON LEEDS WEST YORKSHIRE LS19 7SF
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-13363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2002-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-06-18363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-07-23363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 1 GILL LANE YEADON LEEDS WEST YORKSHIRE LS19 7SF
2000-06-28363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-14288bSECRETARY RESIGNED
2000-01-14287REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS
2000-01-14288aNEW SECRETARY APPOINTED
1999-09-15363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-06-03363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-20363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-01363(288)SECRETARY RESIGNED
1997-04-01363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-07-04AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-10-11(W)ELRESS252 DISP LAYING ACC 11/09/95
1995-10-11287REGISTERED OFFICE CHANGED ON 11/10/95 FROM: BRITANNIC HOUSE REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2EQ
1995-10-11(W)ELRESS366A DISP HOLDING AGM 11/09/95
1995-10-11WRES01ADOPT MEM AND ARTS 11/09/95
1995-10-11(W)ELRESS386 DIS APP AUDS 11/09/95
1995-10-11288DIRECTOR RESIGNED
1995-10-11288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TILLASU ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TILLASU ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-07-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-11 Outstanding LONDON SCOTTISH FINANCE LIMITED
LEGAL CHARGE 2003-03-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-12-20 Satisfied
LEGAL CHARGE 1993-07-28 Satisfied
MORTGAGE DEBENTURE 1993-04-27 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-04-19 Satisfied
LEGAL CHARGE 1984-10-01 Satisfied
LEGAL CHARGE 1984-10-01 Satisfied
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TILLASU ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of TILLASU ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TILLASU ESTATES LIMITED
Trademarks
We have not found any records of TILLASU ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILLASU ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TILLASU ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TILLASU ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TILLASU ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TILLASU ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.