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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5b Westbury Court, Church Road, Westbury-On-Trym, Bristol, England, BS9 3EF | Director | 17 December 2021 | Active |
3, Deer Park, Thornbury, United Kingdom, BS35 1AT | Director | 17 December 2021 | Active |
Suite 2, Westbury Court, Church Road, Westbury-On-Trym, England, BS9 3EF | Director | 07 April 2020 | Active |
Suite 2, Westbury Court, Church Road, Westbury-On-Trym, England, BS9 3EF | Director | 07 April 2020 | Active |
18, Kings Meadow, Charfield, Wotton-Under-Edge, England, GL12 8UB | Director | 17 December 2021 | Active |
Suite 5b Westbury Court, Church Road, Westbury-On-Trym, Bristol, England, BS9 3EF | Director | 17 December 2021 | Active |
The Old School House, 3a Leckhampton Road, Cheltenham, England, GL53 0AX | Director | 01 July 2018 | Active |
21, West Rise, Llanishen, Cardiff, Wales, CF14 0RE | Director | 17 December 2021 | Active |
56, Redwick Road, Pilning, Bristol, United Kingdom, BS35 4LU | Director | 16 May 2017 | Active |
56, Redwick Road, Pilning, Bristol, United Kingdom, BS35 4LU | Director | 16 May 2017 | Active |
The Old School House, 3a Leckhampton Road, Cheltenham, England, GL53 0AX | Director | 01 July 2018 | Active |
The Old School House, 3a Leckhampton Road, Cheltenham, England, GL53 0AX | Director | 20 August 2017 | Active |
56, Redwick Road, Pilning, Bristol, United Kingdom, BS35 4LU | Corporate Director | 16 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-14 | Officers | Change person director company with change date. | Download |
2022-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-18 | Officers | Appoint person director company with name date. | Download |
2021-12-18 | Officers | Appoint person director company with name date. | Download |
2021-12-18 | Officers | Appoint person director company with name date. | Download |
2021-12-18 | Officers | Appoint person director company with name date. | Download |
2021-12-18 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.