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

TILSTON PROPERTIES LIMITED

THE WHITE HOUSE, 2 MEADROW, GODALMING, GU7 3HN,
Company Registration Number
03896147
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tilston Properties Ltd
TILSTON PROPERTIES LIMITED was founded on 1999-12-17 and has its registered office in Godalming. The organisation's status is listed as "Active - Proposal to Strike off". Tilston Properties 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
TILSTON PROPERTIES LIMITED
 
Legal Registered Office
THE WHITE HOUSE
2 MEADROW
GODALMING
GU7 3HN
Other companies in GU7
 
Filing Information
Company Number 03896147
Company ID Number 03896147
Date formed 1999-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB761077531  
Last Datalog update: 2020-09-06 07:15:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILSTON PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUGHES WADDELL LIMITED   MARCHELL 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 TILSTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANDREW WADDELL
Company Secretary 2009-02-03
TOBY RICHARD BAINES
Director 2000-07-17
ANDREW JAMES RENNIE
Director 2010-04-12
PHILIP ANDREW WADDELL
Director 2009-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ADRIAN FAWCETT
Company Secretary 2004-02-20 2009-02-03
JAMES ADRIAN FAWCETT
Director 2000-07-17 2009-02-03
DAVID WOOLF
Director 2000-07-17 2004-03-26
DAVID WOOLF
Company Secretary 2000-07-17 2004-02-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-17 2000-07-17
INSTANT COMPANIES LIMITED
Nominated Director 1999-12-17 2000-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDREW WADDELL STONEGATE DEVELOPMENTS LIMITED Company Secretary 2007-08-16 CURRENT 2003-12-09 Active - Proposal to Strike off
PHILIP ANDREW WADDELL HARBOURSIDE INVESTMENTS LIMITED Company Secretary 2007-07-10 CURRENT 2002-12-06 Active
PHILIP ANDREW WADDELL CITYGROVE INVESTMENTS LIMITED Company Secretary 2007-07-10 CURRENT 2000-12-15 Active
PHILIP ANDREW WADDELL ALBEMARLE DEVELOPMENTS LTD Company Secretary 2007-07-10 CURRENT 2004-11-24 Active
PHILIP ANDREW WADDELL WEIGHTON ENTERPRISES LIMITED Company Secretary 2007-07-10 CURRENT 1999-08-19 Active
PHILIP ANDREW WADDELL PARKWAY SECURITIES LIMITED Company Secretary 2007-07-10 CURRENT 2002-11-27 Active
PHILIP ANDREW WADDELL ALLORO INVESTMENTS LIMITED Company Secretary 2007-07-10 CURRENT 1995-04-05 Active - Proposal to Strike off
PHILIP ANDREW WADDELL WESTMORELAND SECURITIES LIMITED Company Secretary 2007-07-10 CURRENT 1995-06-22 Active
PHILIP ANDREW WADDELL WESTMORELAND DEVELOPMENTS LIMITED Company Secretary 2007-07-10 CURRENT 2001-07-24 Active - Proposal to Strike off
PHILIP ANDREW WADDELL HARBOURSIDE DEVELOPMENTS LIMITED Company Secretary 2007-07-10 CURRENT 2002-12-06 Active - Proposal to Strike off
PHILIP ANDREW WADDELL CITYGROVE SECURITIES PLC Company Secretary 2007-06-29 CURRENT 2003-05-08 Active
PHILIP ANDREW WADDELL WOODBRIDGE EDENSIDE DEVELOPEMENTS (CHICHESTER) LIMITED Company Secretary 2007-04-02 CURRENT 1998-05-29 Active - Proposal to Strike off
TOBY RICHARD BAINES HARBOURSIDE SECURITIES LIMITED Director 2018-01-22 CURRENT 2017-11-27 Active
TOBY RICHARD BAINES CITYGROVE TRUSTEE LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
TOBY RICHARD BAINES PUTNEY COMMERCIAL PROPERTIES LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
TOBY RICHARD BAINES PUTNEY REAL ESTATE INVESTMENTS LTD Director 2015-09-28 CURRENT 2015-09-28 Active - Proposal to Strike off
TOBY RICHARD BAINES CITYGROVE LUBECK DEVELOPMENTS LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
TOBY RICHARD BAINES GUNRIDGE ESPANA LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
TOBY RICHARD BAINES CITYGROVE DEVELOPMENT SERVICES LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
TOBY RICHARD BAINES MCGROVE RIVERSIDE LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
TOBY RICHARD BAINES MCGROVE DEVELOPMENTS LIMITED Director 2015-04-16 CURRENT 2014-05-29 Active
TOBY RICHARD BAINES MCGROVE SECURITIES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
TOBY RICHARD BAINES LAMBETH DEVELOPMENTS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
TOBY RICHARD BAINES BENGROVE INVESTMENTS LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2016-01-09
TOBY RICHARD BAINES CITYGROVE PROFESSIONAL SERVICES LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
TOBY RICHARD BAINES WESTGATE INVESTMENTS LIMITED Director 2011-05-02 CURRENT 2009-10-29 Active - Proposal to Strike off
TOBY RICHARD BAINES STONEGATE DEVELOPMENTS LIMITED Director 2007-08-28 CURRENT 2003-12-09 Active - Proposal to Strike off
TOBY RICHARD BAINES ALBEMARLE DEVELOPMENTS LTD Director 2005-11-08 CURRENT 2004-11-24 Active
TOBY RICHARD BAINES CITYGROVE SECURITIES PLC Director 2003-05-08 CURRENT 2003-05-08 Active
TOBY RICHARD BAINES HARBOURSIDE INVESTMENTS LIMITED Director 2002-12-06 CURRENT 2002-12-06 Active
TOBY RICHARD BAINES HARBOURSIDE DEVELOPMENTS LIMITED Director 2002-12-06 CURRENT 2002-12-06 Active - Proposal to Strike off
TOBY RICHARD BAINES PARKWAY SECURITIES LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active
TOBY RICHARD BAINES WESTMORELAND DEVELOPMENTS LIMITED Director 2001-07-24 CURRENT 2001-07-24 Active - Proposal to Strike off
TOBY RICHARD BAINES ALLORO INVESTMENTS LIMITED Director 2001-05-01 CURRENT 1995-04-05 Active - Proposal to Strike off
TOBY RICHARD BAINES CITYGROVE INVESTMENTS LIMITED Director 2000-12-15 CURRENT 2000-12-15 Active
TOBY RICHARD BAINES WEIGHTON ENTERPRISES LIMITED Director 2000-07-17 CURRENT 1999-08-19 Active
TOBY RICHARD BAINES WOODBRIDGE EDENSIDE DEVELOPEMENTS (CHICHESTER) LIMITED Director 1998-06-10 CURRENT 1998-05-29 Active - Proposal to Strike off
TOBY RICHARD BAINES WESTMORELAND SECURITIES LIMITED Director 1995-06-29 CURRENT 1995-06-22 Active
TOBY RICHARD BAINES GUNRIDGE SECURITIES LIMITED Director 1995-03-30 CURRENT 1995-03-17 Active
ANDREW JAMES RENNIE LAMBETH DEVELOPMENTS LIMITED Director 2018-06-05 CURRENT 2014-01-17 Active
ANDREW JAMES RENNIE HARBOURSIDE SECURITIES LIMITED Director 2018-04-11 CURRENT 2017-11-27 Active
ANDREW JAMES RENNIE CITYGROVE TRUSTEE LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
ANDREW JAMES RENNIE CITYGROVE LUBECK DEVELOPMENTS LIMITED Director 2016-01-14 CURRENT 2015-09-28 Active
ANDREW JAMES RENNIE WESTMORELAND SECURITIES LIMITED Director 2015-06-17 CURRENT 1995-06-22 Active
ANDREW JAMES RENNIE BENGROVE INVESTMENTS LIMITED Director 2013-02-11 CURRENT 2012-11-21 Dissolved 2016-01-09
ANDREW JAMES RENNIE CITYGROVE PROFESSIONAL SERVICES LIMITED Director 2012-08-13 CURRENT 2012-08-01 Active
ANDREW JAMES RENNIE WESTMORELAND DEVELOPMENTS LIMITED Director 2011-03-28 CURRENT 2001-07-24 Active - Proposal to Strike off
ANDREW JAMES RENNIE WESTGATE INVESTMENTS LIMITED Director 2009-10-29 CURRENT 2009-10-29 Active - Proposal to Strike off
ANDREW JAMES RENNIE ALBEMARLE DEVELOPMENTS LTD Director 2007-08-13 CURRENT 2004-11-24 Active
ANDREW JAMES RENNIE PARKWAY SECURITIES LIMITED Director 2006-06-01 CURRENT 2002-11-27 Active
ANDREW JAMES RENNIE ALLORO INVESTMENTS LIMITED Director 2006-06-01 CURRENT 1995-04-05 Active - Proposal to Strike off
ANDREW JAMES RENNIE HARBOURSIDE DEVELOPMENTS LIMITED Director 2006-06-01 CURRENT 2002-12-06 Active - Proposal to Strike off
ANDREW JAMES RENNIE HARBOURSIDE INVESTMENTS LIMITED Director 2003-07-03 CURRENT 2002-12-06 Active
ANDREW JAMES RENNIE CITYGROVE SECURITIES PLC Director 2003-07-03 CURRENT 2003-05-08 Active
PHILIP ANDREW WADDELL HARBOURSIDE SECURITIES LIMITED Director 2018-01-22 CURRENT 2017-11-27 Active
PHILIP ANDREW WADDELL STOCKMAN PROPERTY MANAGEMENT LIMITED Director 2017-01-31 CURRENT 2006-03-22 Active
PHILIP ANDREW WADDELL PUTNEY COMMERCIAL PROPERTIES LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
PHILIP ANDREW WADDELL PUTNEY REAL ESTATE INVESTMENTS LTD Director 2015-09-28 CURRENT 2015-09-28 Active - Proposal to Strike off
PHILIP ANDREW WADDELL CITYGROVE LUBECK DEVELOPMENTS LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
PHILIP ANDREW WADDELL GUNRIDGE ESPANA LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
PHILIP ANDREW WADDELL GUNRIDGE SECURITIES LIMITED Director 2015-08-24 CURRENT 1995-03-17 Active
PHILIP ANDREW WADDELL CITYGROVE DEVELOPMENT SERVICES LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
PHILIP ANDREW WADDELL MCGROVE RIVERSIDE LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
PHILIP ANDREW WADDELL MCGROVE SECURITIES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
PHILIP ANDREW WADDELL WESTGATE INVESTMENTS LIMITED Director 2014-10-15 CURRENT 2009-10-29 Active - Proposal to Strike off
PHILIP ANDREW WADDELL LAMBETH DEVELOPMENTS LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
PHILIP ANDREW WADDELL STONEGATE DEVELOPMENTS LIMITED Director 2007-10-23 CURRENT 2003-12-09 Active - Proposal to Strike off
PHILIP ANDREW WADDELL HARBOURSIDE INVESTMENTS LIMITED Director 2007-04-02 CURRENT 2002-12-06 Active
PHILIP ANDREW WADDELL CITYGROVE INVESTMENTS LIMITED Director 2007-04-02 CURRENT 2000-12-15 Active
PHILIP ANDREW WADDELL ALBEMARLE DEVELOPMENTS LTD Director 2007-04-02 CURRENT 2004-11-24 Active
PHILIP ANDREW WADDELL WOODBRIDGE EDENSIDE DEVELOPEMENTS (CHICHESTER) LIMITED Director 2007-04-02 CURRENT 1998-05-29 Active - Proposal to Strike off
PHILIP ANDREW WADDELL WEIGHTON ENTERPRISES LIMITED Director 2007-04-02 CURRENT 1999-08-19 Active
PHILIP ANDREW WADDELL PARKWAY SECURITIES LIMITED Director 2007-04-02 CURRENT 2002-11-27 Active
PHILIP ANDREW WADDELL ALLORO INVESTMENTS LIMITED Director 2007-04-02 CURRENT 1995-04-05 Active - Proposal to Strike off
PHILIP ANDREW WADDELL WESTMORELAND SECURITIES LIMITED Director 2007-04-02 CURRENT 1995-06-22 Active
PHILIP ANDREW WADDELL CITYGROVE SECURITIES PLC Director 2007-04-02 CURRENT 2003-05-08 Active
PHILIP ANDREW WADDELL WESTMORELAND DEVELOPMENTS LIMITED Director 2007-04-02 CURRENT 2001-07-24 Active - Proposal to Strike off
PHILIP ANDREW WADDELL HARBOURSIDE DEVELOPMENTS LIMITED Director 2007-04-02 CURRENT 2002-12-06 Active - Proposal to Strike off

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
2020-08-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-11DS01Application to strike the company off the register
2020-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038961470007
2020-05-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-10-31AP01DIRECTOR APPOINTED MR ANDREW BANKS
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW WADDELL
2019-10-31TM02Termination of appointment of Philip Andrew Waddell on 2019-10-31
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-07AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038961470008
2018-01-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 3010060
2017-07-04SH0111/05/17 STATEMENT OF CAPITAL GBP 3010060.000000
2017-06-15MEM/ARTSARTICLES OF ASSOCIATION
2017-06-15RES01ALTER ARTICLES 11/05/2017
2017-06-15RES01ALTER ARTICLES 17/05/2017
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038961470007
2017-02-09CH01Director's details changed for Mr Philip Andrew Waddell on 2017-01-19
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 60
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-08-02Annotation
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17AR0117/12/15 ANNUAL RETURN FULL LIST
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 60
2014-12-17AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 60
2013-12-17AR0117/12/13 ANNUAL RETURN FULL LIST
2013-12-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0117/12/12 ANNUAL RETURN FULL LIST
2012-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2011-12-21AR0117/12/11 ANNUAL RETURN FULL LIST
2011-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-21AR0117/12/10 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-19AP01DIRECTOR APPOINTED MR ANDREW JAMES RENNIE
2010-01-21AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-21AR0117/12/09 FULL LIST
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES FAWCETT
2009-02-12288aDIRECTOR AND SECRETARY APPOINTED PHILIP ANDREW WADDELL
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-19363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-18363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-12-18353LOCATION OF REGISTER OF MEMBERS
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-25363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-01-25288cSECRETARY'S PARTICULARS CHANGED
2006-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-10363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-02-08363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2005-01-17353LOCATION OF REGISTER OF MEMBERS
2004-05-17169£ SR 40@1 30/04/03
2004-04-02288bDIRECTOR RESIGNED
2004-04-02173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-04-02RES13PURCHASE AGREEMENT 26/03/04
2004-04-02RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-03-04288aNEW SECRETARY APPOINTED
2004-03-04288bSECRETARY RESIGNED
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-21363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-03-09AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/03
2003-02-11363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-01-31363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-11-27395PARTICULARS OF MORTGAGE/CHARGE
2001-11-23395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-28363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2001-01-02395PARTICULARS OF MORTGAGE/CHARGE
2000-12-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-19395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01
2000-11-2488(2)RAD 02/08/00--------- £ SI 99@1=99 £ IC 1/100
2000-08-11288bDIRECTOR RESIGNED
2000-08-09288aNEW DIRECTOR APPOINTED
2000-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-09287REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-08-09288aNEW DIRECTOR APPOINTED
2000-08-09288bSECRETARY RESIGNED
1999-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TILSTON PROPERTIES 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 TILSTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL ASSIGNMENT 2001-11-27 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 2001-11-23 Satisfied BRISTOL & WEST PLC
LEGAL CHARGE 2000-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2000-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
RENT ACCOUNT CHARGE 2000-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF ASSIGNMENT 2000-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due After One Year 2013-04-30 £ 2,798,750
Creditors Due After One Year 2012-04-30 £ 2,868,750
Creditors Due Within One Year 2013-04-30 £ 1,020,089
Creditors Due Within One Year 2012-04-30 £ 894,188

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 TILSTON PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 262,079
Cash Bank In Hand 2012-04-30 £ 12,452
Current Assets 2013-04-30 £ 269,264
Current Assets 2012-04-30 £ 19,694
Debtors 2013-04-30 £ 7,185
Debtors 2012-04-30 £ 7,242
Fixed Assets 2013-04-30 £ 4,940,313
Fixed Assets 2012-04-30 £ 4,940,313
Shareholder Funds 2013-04-30 £ 1,390,738
Shareholder Funds 2012-04-30 £ 1,197,069
Tangible Fixed Assets 2013-04-30 £ 4,940,000
Tangible Fixed Assets 2012-04-30 £ 4,940,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TILSTON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TILSTON PROPERTIES LIMITED
Trademarks
We have not found any records of TILSTON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILSTON PROPERTIES 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 TILSTON PROPERTIES 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 TILSTON PROPERTIES 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 TILSTON PROPERTIES 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 TILSTON PROPERTIES 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.