UKBizDB.co.uk

TILEMANS PARK LIMITED

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

This company is commonly known as Tilemans Park Limited. The company was founded 25 years ago and was given the registration number 03758900. The firm's registered office is in OXFORD. You can find them at 41 Cornmarket Street, , Oxford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TILEMANS PARK LIMITED
Company Number:03758900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:41 Cornmarket Street, Oxford, England, OX1 3HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England, OX2 0HP

Secretary26 April 1999Active
6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England, OX2 0HP

Director31 March 2005Active
6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England, OX2 0HP

Director26 April 1999Active
6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England, OX2 0HP

Director31 March 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary26 April 1999Active
The House At Robinson Goss, Tredington Roundabout, Shipston On Stour, CV36 4NN

Director26 April 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director26 April 1999Active

People with Significant Control

Mrs Sally Ellen Elizabeth Fisher-Davis
Notified on:26 April 2017
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:41, Cornmarket Street, Oxford, England, OX1 3HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Hamilton James Davis
Notified on:26 April 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England, OX2 0HP
Nature of control:
  • Ownership of shares 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
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Address

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

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-30Officers

Change person secretary company with change date.

Download
2019-04-30Address

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

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.