UKBizDB.co.uk

TICKENHAM PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tickenham Properties Limited. The company was founded 7 years ago and was given the registration number 10772396. The firm's registered office is in WESTBURY-ON-TRYM. You can find them at Suite 2 Westbury Court, Church Road, Westbury-on-trym, Bristol. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TICKENHAM PROPERTIES LIMITED
Company Number:10772396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 2 Westbury Court, Church Road, Westbury-on-trym, Bristol, England, BS9 3EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5b Westbury Court, Church Road, Westbury-On-Trym, Bristol, England, BS9 3EF

Director17 December 2021Active
3, Deer Park, Thornbury, United Kingdom, BS35 1AT

Director17 December 2021Active
Suite 2, Westbury Court, Church Road, Westbury-On-Trym, England, BS9 3EF

Director07 April 2020Active
Suite 2, Westbury Court, Church Road, Westbury-On-Trym, England, BS9 3EF

Director07 April 2020Active
18, Kings Meadow, Charfield, Wotton-Under-Edge, England, GL12 8UB

Director17 December 2021Active
Suite 5b Westbury Court, Church Road, Westbury-On-Trym, Bristol, England, BS9 3EF

Director17 December 2021Active
The Old School House, 3a Leckhampton Road, Cheltenham, England, GL53 0AX

Director01 July 2018Active
21, West Rise, Llanishen, Cardiff, Wales, CF14 0RE

Director17 December 2021Active
56, Redwick Road, Pilning, Bristol, United Kingdom, BS35 4LU

Director16 May 2017Active
56, Redwick Road, Pilning, Bristol, United Kingdom, BS35 4LU

Director16 May 2017Active
The Old School House, 3a Leckhampton Road, Cheltenham, England, GL53 0AX

Director01 July 2018Active
The Old School House, 3a Leckhampton Road, Cheltenham, England, GL53 0AX

Director20 August 2017Active
56, Redwick Road, Pilning, Bristol, United Kingdom, BS35 4LU

Corporate Director16 May 2017Active

People with Significant Control

Woodstock Homes (Group) Limited
Notified on:07 April 2020
Status:Active
Country of residence:England
Address:Suite 2, Westbury Court, Westbury-On-Trym, England, BS9 3EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Edgar Alexander Stephen Smith
Notified on:16 May 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:The Old School House, 3a Leckhampton Road, Cheltenham, England, GL53 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alfred Sanderson
Notified on:16 May 2017
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:The Old School House, 3a Leckhampton Road, Cheltenham, England, GL53 0AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-14Address

Change registered office address company with date old address new address.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-18Officers

Appoint person director company with name date.

Download
2021-12-18Officers

Appoint person director company with name date.

Download
2021-12-18Officers

Appoint person director company with name date.

Download
2021-12-18Officers

Appoint person director company with name date.

Download
2021-12-18Officers

Appoint person director company with name date.

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Address

Change registered office address company with date old address new address.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.