UKBizDB.co.uk

TILEYWOODMAN COMMUNICATION DESIGN LIMITED

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

This company is commonly known as Tileywoodman Communication Design Limited. The company was founded 34 years ago and was given the registration number 02453111. The firm's registered office is in REIGATE. You can find them at C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TILEYWOODMAN COMMUNICATION DESIGN LIMITED
Company Number:02453111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1989
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fryleigh House, Snower Hill Road, Betchworth, England, RH3 7AF

Director21 March 2017Active
Hoath Farm House, Harps Oak Lane, Merstham, Redhill, RH1 3AN

Secretary-Active
Little Flanchford, Flanchford Road Leigh, Reigate, RH2 8RD

Director25 February 1997Active
Bridgeham Lodge, Broadbridge Lane, Smallfield, Horley, England, RH6 9PS

Director19 February 2014Active
Fryleigh House, Snowerhill Road, Betchworth, RH3 7AF

Director-Active

People with Significant Control

Mr Daren Anthony Tiley
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Bridgeham Lodge, Broadbridge Lane, Horley, England, RH6 9PS
Nature of control:
  • Significant influence or control
Mr Mark David Tiley
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Fryleigh House, Snower Hill Road, Betchworth, England, RH3 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-18Address

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

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Persons with significant control

Cessation of a person with significant control.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Accounts

Change account reference date company previous shortened.

Download
2017-04-24Officers

Termination director company with name termination date.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.