This company is commonly known as Tilia Park Management Limited. The company was founded 13 years ago and was given the registration number 07756579. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.
Name | : | TILIA PARK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 07756579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2011 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Corporate Secretary | 20 July 2021 | Active |
24, Alabaster Avenue, Houghton Regis, Dunstable, England, LU5 5AZ | Director | 23 March 2021 | Active |
24, Alabaster Avenue, Houghton Regis, Dunstable, England, LU5 5AZ | Director | 23 March 2021 | Active |
45, Summer Row, Birmingham, England, B3 1JJ | Secretary | 30 August 2011 | Active |
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ | Corporate Secretary | 12 February 2019 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 26 January 2018 | Active |
17, Regan Way, Beeston, Nottingham, England, NG9 6RZ | Corporate Secretary | 15 March 2021 | Active |
1, Bromwich Court, Highway Point, Gorsey Lane, Coleshill, United Kingdom, B46 1JU | Director | 30 August 2011 | Active |
1 Bromwich Court, Coleshill, United Kingdom, B46 1JU | Director | 01 September 2014 | Active |
1 Bromwich Court, Gorsey Lane, Coleshill, United Kingdom, B46 1JU | Director | 27 July 2015 | Active |
24, Limestone Grove, Houghton Regis, Dunstable, England, LU5 5NE | Director | 10 January 2020 | Active |
24, Limestone Grove, Houghton Regis, Dunstable, England, LU5 5NE | Director | 10 January 2020 | Active |
20, Fieldstone, Houghton Regis, Dunstable, England, LU5 5QU | Director | 04 October 2019 | Active |
22, Fieldstone, Houghton Regis, Dunstable, England, LU5 5QU | Director | 10 January 2020 | Active |
1 Bromwich Court, Gorsey Lane, Coleshill, England, B46 1JU | Director | 17 January 2018 | Active |
Mr Jonathan Gordon Lougher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Springfield House, Church End, Chipping Norton, United Kingdom, OX7 5RX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.