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.
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 | : |
|
Registered Address | : | 41 Cornmarket Street, Oxford, England, OX1 3HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England, OX2 0HP | Secretary | 26 April 1999 | Active |
6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England, OX2 0HP | Director | 31 March 2005 | Active |
6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England, OX2 0HP | Director | 26 April 1999 | Active |
6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England, OX2 0HP | Director | 31 March 2005 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 26 April 1999 | Active |
The House At Robinson Goss, Tredington Roundabout, Shipston On Stour, CV36 4NN | Director | 26 April 1999 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 26 April 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-30 | Officers | Change person director company with change date. | Download |
2019-04-30 | Officers | Change person secretary company with change date. | Download |
2019-04-30 | Address | Change registered office address company with date old address new address. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.