Company Information for TILFLEX MANAGEMENT COMPANY LIMITED
45 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB,
|
Company Registration Number
07550946
Private Limited Company
Active |
Company Name | |
---|---|
TILFLEX MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
45 WESTMINSTER BRIDGE ROAD LONDON SE1 7JB Other companies in SE28 | |
Company Number | 07550946 | |
---|---|---|
Company ID Number | 07550946 | |
Date formed | 2011-03-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 23:52:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PENELOPE MCKELVEY |
||
STEPHEN ERIC BURNS |
||
SUSAN LAURA HICKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ALAN RUNTING |
Director | ||
WILLIAM ARTHUR MCKEE |
Director | ||
SIMON WADE NEWSHOLME |
Director | ||
JOHN NIGEL BREMNER HOUSTON |
Director | ||
PETER ALAN RUNTING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESOURCE FOR LONDON | Director | 2017-08-22 | CURRENT | 1992-01-10 | Active | |
PEABODY GROUP MAINTENANCE LIMITED | Director | 2016-09-30 | CURRENT | 2003-02-21 | Active | |
UNITED ST SAVIOUR'S CHARITY | Director | 2016-07-25 | CURRENT | 2004-04-02 | Active | |
WHITE HART TRIANGLE MANAGEMENT LIMITED | Director | 2015-07-23 | CURRENT | 2005-04-28 | Active | |
COBALT ESTATE MANAGEMENT LIMITED | Director | 2015-07-23 | CURRENT | 2007-02-28 | Active | |
SIENNA MANAGEMENT LIMITED | Director | 2015-07-23 | CURRENT | 2005-04-28 | Active | |
VERIDION PARK MANAGEMENT COMPANY LIMITED | Director | 2015-07-23 | CURRENT | 2011-03-03 | Active | |
TILFEN REGENERATION LIMITED | Director | 2015-07-14 | CURRENT | 1999-08-27 | Active | |
CBHA | Director | 2015-07-08 | CURRENT | 1996-03-25 | Converted / Closed | |
TCH REPAIRS LIMITED | Director | 2015-05-27 | CURRENT | 2004-06-15 | Active | |
TILFEN INVESTMENT PROPERTIES LIMITED | Director | 2015-05-27 | CURRENT | 2005-03-11 | Active | |
TRUST FOR LONDON TRUSTEE | Director | 2015-03-30 | CURRENT | 2004-10-13 | Active | |
PEABODY GROUP MAINTENANCE LIMITED | Director | 2017-07-13 | CURRENT | 2003-02-21 | Active | |
WHITE HART TRIANGLE MANAGEMENT LIMITED | Director | 2015-07-23 | CURRENT | 2005-04-28 | Active | |
COBALT ESTATE MANAGEMENT LIMITED | Director | 2015-07-23 | CURRENT | 2007-02-28 | Active | |
SIENNA MANAGEMENT LIMITED | Director | 2015-07-23 | CURRENT | 2005-04-28 | Active | |
VERIDION PARK MANAGEMENT COMPANY LIMITED | Director | 2015-07-23 | CURRENT | 2011-03-03 | Active | |
TILFEN REGENERATION LIMITED | Director | 2015-07-14 | CURRENT | 1999-08-27 | Active | |
TCH REPAIRS LIMITED | Director | 2015-05-27 | CURRENT | 2004-06-15 | Active | |
TILFEN INVESTMENT PROPERTIES LIMITED | Director | 2015-05-27 | CURRENT | 2005-03-11 | Active | |
PEABODY PENSION TRUST LIMITED | Director | 2015-01-21 | CURRENT | 1974-03-28 | Dissolved 2017-05-09 | |
PEABODY SOUTH EAST LIMITED | Director | 2013-12-30 | CURRENT | 2004-05-10 | Active | |
CREATE COMMUNITIES LTD | Director | 2013-12-30 | CURRENT | 2005-05-26 | Active | |
SOUTHMERE VILLAGE MANAGEMENT COMPANY LIMITED | Director | 2013-12-30 | CURRENT | 2005-05-11 | Active | |
PEABODY INVESTMENT LIMITED | Director | 2013-12-30 | CURRENT | 1991-09-30 | Active | |
FRESHLEAF HOMES LIMITED | Director | 2013-12-30 | CURRENT | 1999-08-27 | Active - Proposal to Strike off | |
PEABODY CAPITAL NO 2 PLC | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
17/01/13 STATEMENT OF CAPITAL GBP 4 | ||
APPOINTMENT TERMINATED, DIRECTOR EAMONN HUGHES | ||
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
Termination of appointment of Argiri Papathos on 2023-12-01 | ||
Appointment of Mrs Katie Anne Prowse as company secretary on 2023-12-01 | ||
Appointment of Argiri Papathos as company secretary on 2023-06-15 | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
Termination of appointment of Penelope Mckelvey on 2022-10-07 | ||
TM02 | Termination of appointment of Penelope Mckelvey on 2022-10-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED EAMONN HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN LAURA HICKEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/16 FROM 133 Nathan Way West Thamesmead Business Park London SE28 0AB | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 45 Westminster Bridge Road London SE1 7JB | |
AD03 | Registers moved to registered inspection location of 45 Westminster Bridge Road London SE1 7JB | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Penelope Mckelvey as company secretary on 2015-07-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RUNTING | |
AP01 | DIRECTOR APPOINTED MRS SUSAN LAURA HICKEY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ERIC BURNS | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOUSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON NEWSHOLME | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ARTHUR MCKEE | |
AP01 | DIRECTOR APPOINTED MR PETER ALAN RUNTING | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 03/03/12 FULL LIST | |
RES01 | ADOPT ARTICLES 10/06/2011 | |
RES13 | PUT OPTION DEED/SECTION 694 14/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RUNTING | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
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 TILFLEX MANAGEMENT COMPANY LIMITED
Called Up Share Capital | 2012-04-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4 |
Current Assets | 2012-04-01 | £ 4 |
Shareholder Funds | 2012-04-01 | £ 4 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TILFLEX MANAGEMENT COMPANY LIMITED are:
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. |