UKBizDB.co.uk

TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED

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

This company is commonly known as Tilney Discretionary Portfolio Management Limited. The company was founded 60 years ago and was given the registration number 00793636. The firm's registered office is in LONDON. You can find them at 6 Chesterfield Gardens, , London, England. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED
Company Number:00793636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6 Chesterfield Gardens, London, England, England, W1J 5BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Secretary01 September 2021Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director12 September 2018Active
Evelyn Partners, 45 Gresham Street, London, United Kingdom, EC2V 7BG

Director22 March 2024Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 September 2020Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director04 December 2020Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 September 2020Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director06 October 2023Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director02 August 2021Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 September 2020Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 September 2020Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 September 2020Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 September 2020Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director09 September 2022Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Secretary08 May 2006Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Secretary31 October 2016Active
Cherry Tree Cottage 14 Bell Road, East Molesey, KT8 0SS

Secretary-Active
25, Moorgate, London, England, EC2R 6AY

Secretary03 September 2020Active
2 Widbury Stonewall Park Road, Langton Green, Tunbridge Wells, TN3 0HW

Secretary29 August 2002Active
19 Llangar Grove, Crowthorne, RG45 6EA

Director-Active
Glebe Farm, Sharncote, Cirencester, GL7 6DE

Director-Active
Newhouse Farm, Tismans Common, Rudgwick, RH12 3BP

Director-Active
Little Spinney Caenshill Road, Weybridge, KT13 0SW

Director25 March 1996Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Director03 July 2014Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director22 January 2016Active
Idmiston House, Church Lane Idmiston, Salisbury, SP4 0AZ

Director22 October 1999Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director29 July 2016Active
Towry House, Western Road, Bracknell, United Kingdom, RG12 1TL

Director01 September 2005Active
The Clock Tower, Shillinglee, Chiddingfold, GU8 4TA

Director-Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director29 July 2016Active
Tilney Group Limited, 6 Chesterfield Gardens, London, England, W1J 5BQ

Director30 January 2020Active
25 Kinghorn Park, Maidenhead, SL6 7TX

Director-Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director03 August 2017Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director27 September 2018Active
27 Badingham Drive, Fetcham, KT22 9EU

Director02 April 1997Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director29 July 2016Active

People with Significant Control

Towry Finance Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:45, Gresham Street, London, United Kingdom, EC2V 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person secretary company with name date.

Download
2024-04-10Officers

Termination secretary company with name termination date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Address

Move registers to registered office company with new address.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person secretary company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.