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

TILFEN REGENERATION LIMITED

45 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB,
Company Registration Number
03832798
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tilfen Regeneration Ltd
TILFEN REGENERATION LIMITED was founded on 1999-08-27 and has its registered office in London. The organisation's status is listed as "Active". Tilfen Regeneration Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TILFEN REGENERATION LIMITED
 
Legal Registered Office
45 WESTMINSTER BRIDGE ROAD
LONDON
SE1 7JB
Other companies in SE28
 
Filing Information
Company Number 03832798
Company ID Number 03832798
Date formed 1999-08-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 09:15:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILFEN REGENERATION 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 TILFEN REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE MCKELVEY
Company Secretary 2015-07-23
STEPHEN ERIC BURNS
Director 2015-07-14
SUSAN LAURA HICKEY
Director 2015-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALAN RUNTING
Company Secretary 2011-05-11 2015-07-23
PETER ALAN RUNTING
Director 2007-08-09 2015-07-23
WILLIAM ARTHUR MCKEE
Director 2001-12-17 2015-07-14
SIMON WADE NEWSHOLME
Director 2006-02-01 2014-10-17
JOHN NIGEL BREMNER HOUSTON
Director 2006-02-01 2014-10-14
KEITH MARSHALL ROBINSON
Company Secretary 2001-01-11 2011-05-11
ANN ELIZABETH DAY
Director 2003-09-11 2006-05-31
BARRY DYDE
Director 2001-03-08 2005-07-29
PHILIP IAN HUMBY
Director 2001-03-08 2005-06-03
DAVID CARLOS NOVI
Director 2001-03-08 2005-05-31
EDWARD WATTS
Director 2001-03-08 2002-04-30
NICOLA JANE PRIOR
Director 2001-01-11 2001-03-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-08-27 2001-01-11
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-08-27 2001-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ERIC BURNS RESOURCE FOR LONDON Director 2017-08-22 CURRENT 1992-01-10 Active
STEPHEN ERIC BURNS PEABODY GROUP MAINTENANCE LIMITED Director 2016-09-30 CURRENT 2003-02-21 Active
STEPHEN ERIC BURNS UNITED ST SAVIOUR'S CHARITY Director 2016-07-25 CURRENT 2004-04-02 Active
STEPHEN ERIC BURNS WHITE HART TRIANGLE MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2005-04-28 Active
STEPHEN ERIC BURNS TILFLEX MANAGEMENT COMPANY LIMITED Director 2015-07-23 CURRENT 2011-03-03 Active
STEPHEN ERIC BURNS COBALT ESTATE MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2007-02-28 Active
STEPHEN ERIC BURNS SIENNA MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2005-04-28 Active
STEPHEN ERIC BURNS VERIDION PARK MANAGEMENT COMPANY LIMITED Director 2015-07-23 CURRENT 2011-03-03 Active
STEPHEN ERIC BURNS CBHA Director 2015-07-08 CURRENT 1996-03-25 Converted / Closed
STEPHEN ERIC BURNS TCH REPAIRS LIMITED Director 2015-05-27 CURRENT 2004-06-15 Active
STEPHEN ERIC BURNS TILFEN INVESTMENT PROPERTIES LIMITED Director 2015-05-27 CURRENT 2005-03-11 Active
STEPHEN ERIC BURNS TRUST FOR LONDON TRUSTEE Director 2015-03-30 CURRENT 2004-10-13 Active
SUSAN LAURA HICKEY PEABODY GROUP MAINTENANCE LIMITED Director 2017-07-13 CURRENT 2003-02-21 Active
SUSAN LAURA HICKEY WHITE HART TRIANGLE MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2005-04-28 Active
SUSAN LAURA HICKEY TILFLEX MANAGEMENT COMPANY LIMITED Director 2015-07-23 CURRENT 2011-03-03 Active
SUSAN LAURA HICKEY COBALT ESTATE MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2007-02-28 Active
SUSAN LAURA HICKEY SIENNA MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2005-04-28 Active
SUSAN LAURA HICKEY VERIDION PARK MANAGEMENT COMPANY LIMITED Director 2015-07-23 CURRENT 2011-03-03 Active
SUSAN LAURA HICKEY TCH REPAIRS LIMITED Director 2015-05-27 CURRENT 2004-06-15 Active
SUSAN LAURA HICKEY TILFEN INVESTMENT PROPERTIES LIMITED Director 2015-05-27 CURRENT 2005-03-11 Active
SUSAN LAURA HICKEY PEABODY PENSION TRUST LIMITED Director 2015-01-21 CURRENT 1974-03-28 Dissolved 2017-05-09
SUSAN LAURA HICKEY PEABODY SOUTH EAST LIMITED Director 2013-12-30 CURRENT 2004-05-10 Active
SUSAN LAURA HICKEY CREATE COMMUNITIES LTD Director 2013-12-30 CURRENT 2005-05-26 Active
SUSAN LAURA HICKEY SOUTHMERE VILLAGE MANAGEMENT COMPANY LIMITED Director 2013-12-30 CURRENT 2005-05-11 Active
SUSAN LAURA HICKEY PEABODY INVESTMENT LIMITED Director 2013-12-30 CURRENT 1991-09-30 Active
SUSAN LAURA HICKEY FRESHLEAF HOMES LIMITED Director 2013-12-30 CURRENT 1999-08-27 Active - Proposal to Strike off
SUSAN LAURA HICKEY PEABODY CAPITAL NO 2 PLC Director 2013-11-19 CURRENT 2013-11-19 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
2024-04-08DIRECTOR APPOINTED MR KYUSH MODASIA
2024-04-02APPOINTMENT TERMINATED, DIRECTOR EAMONN HUGHES
2023-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-04Termination of appointment of Argiri Papathos on 2023-12-01
2023-12-04Appointment of Mrs Katie Anne Prowse as company secretary on 2023-12-01
2023-08-22CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-06-26Appointment of Argiri Papathos as company secretary on 2023-06-15
2023-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-10Termination of appointment of Penelope Mckelvey on 2022-10-07
2022-10-10TM02Termination of appointment of Penelope Mckelvey on 2022-10-07
2022-08-31CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-02-11AP01DIRECTOR APPOINTED EAMONN HUGHES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LAURA HICKEY
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-09-07PSC02Notification of Tilfen Land Limited as a person with significant control on 2016-04-06
2017-09-07PSC07CESSATION OF THE GOVENORS OF THE PEABODY TRUST AS A PERSON OF SIGNIFICANT CONTROL
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM 133 Nathan Way West Thamesmead Business Park London SE28 0AB
2016-03-24AD02Register inspection address changed to 45 Westminster Bridge Road London SE1 7JB
2016-03-24AD03Registers moved to registered inspection location of 45 Westminster Bridge Road London SE1 7JB
2015-09-15AR0127/08/15 ANNUAL RETURN FULL LIST
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-03AUDAUDITOR'S RESIGNATION
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN RUNTING
2015-07-30AP03Appointment of Mrs Penelope Mckelvey as company secretary on 2015-07-23
2015-07-30TM02Termination of appointment of Peter Alan Runting on 2015-07-23
2015-07-14AP01DIRECTOR APPOINTED MRS SUSAN LAURA HICKEY
2015-07-14AP01DIRECTOR APPOINTED MR STEPHEN ERIC BURNS
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR MCKEE
2015-06-25AUDAUDITOR'S RESIGNATION
2015-01-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEWSHOLME
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOUSTON
2014-09-30AR0127/08/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-03AR0127/08/13 NO MEMBER LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-04AR0127/08/12 NO MEMBER LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-31AR0127/08/11 NO MEMBER LIST
2011-06-29AP03SECRETARY APPOINTED MR PETER ALAN RUNTING
2011-06-29TM02APPOINTMENT TERMINATED, SECRETARY KEITH ROBINSON
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-27AR0127/08/10 NO MEMBER LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN RUNTING / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WADE NEWSHOLME / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR MCKEE / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL BREMNER HOUSTON / 04/11/2009
2009-09-01363aANNUAL RETURN MADE UP TO 27/08/09
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-17363aANNUAL RETURN MADE UP TO 27/08/08
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-11363aANNUAL RETURN MADE UP TO 27/08/07
2007-08-21288aNEW DIRECTOR APPOINTED
2006-09-14363sANNUAL RETURN MADE UP TO 27/08/06
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-08288bDIRECTOR RESIGNED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288aNEW DIRECTOR APPOINTED
2005-11-01363sANNUAL RETURN MADE UP TO 27/08/05
2005-08-18288bDIRECTOR RESIGNED
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07288bDIRECTOR RESIGNED
2005-05-20288bDIRECTOR RESIGNED
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-13363sANNUAL RETURN MADE UP TO 27/08/04
2003-10-13288aNEW DIRECTOR APPOINTED
2003-09-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-09363sANNUAL RETURN MADE UP TO 27/08/03
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-02363sANNUAL RETURN MADE UP TO 27/08/02
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: CENTURION HOUSE 37 JEWRY STREET LONDON EC3N 2ER
2002-05-09288bDIRECTOR RESIGNED
2002-01-16288aNEW DIRECTOR APPOINTED
2001-11-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-14363sANNUAL RETURN MADE UP TO 27/08/01
2001-07-31225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2001-04-23288bDIRECTOR RESIGNED
2001-04-13AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-15288aNEW DIRECTOR APPOINTED
2001-02-02288aNEW SECRETARY APPOINTED
2001-02-02288bDIRECTOR RESIGNED
2001-02-02288bSECRETARY RESIGNED
2001-02-02288aNEW DIRECTOR APPOINTED
2001-02-02287REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-01-18363sANNUAL RETURN MADE UP TO 27/08/00
2001-01-11CERTNMCOMPANY NAME CHANGED YORKCO 150G LIMITED CERTIFICATE ISSUED ON 11/01/01
1999-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TILFEN REGENERATION 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 TILFEN REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TILFEN REGENERATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of TILFEN REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TILFEN REGENERATION LIMITED
Trademarks
We have not found any records of TILFEN REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILFEN REGENERATION 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 (74990 - Non-trading company) as TILFEN REGENERATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TILFEN REGENERATION 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 TILFEN REGENERATION 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 TILFEN REGENERATION 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.