UKBizDB.co.uk

TILSAM PROPERTIES LIMITED

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

This company is commonly known as Tilsam Properties Limited. The company was founded 37 years ago and was given the registration number 02025288. The firm's registered office is in STOCKPORT. You can find them at Alpha House, 4 Greek Street, Stockport, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TILSAM PROPERTIES LIMITED
Company Number:02025288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB

Secretary16 February 2018Active
Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB

Director20 October 2008Active
Alpha House, 4 Greek Street, Stockport, United Kingdom, SK3 8AB

Director15 September 2021Active
48 Tatton Road South, Stockport, SK4 4LU

Secretary12 April 1995Active
Commerce House, 1 Bowring Road, Ramsey, IM8 2LQ

Secretary12 December 2006Active
Cheriton Farm, Lymm, WA13 0PF

Secretary-Active
Commerce House, 1 Bowring Road, Ramsey, Isle Of Man, Isle Of Man, IM8 2LQ

Corporate Secretary30 September 2008Active
Commerce House, 1 Bowring Road, Ramsey, IM8 2LQ

Corporate Secretary01 May 2005Active
39-40, St James's Place, London, SW1A 1NS

Director12 December 2006Active
261, Barlow Moor Road, Manchester, England, M21 7GJ

Director01 July 2020Active
Alpha House, 4 Greek Street, Stockport, SK3 8AB

Director26 November 2018Active
48 Tatton Road South, Stockport, SK4 4LU

Director-Active
1 Hawthorn Close, Birchill, Onchan, IM3 3HL

Director10 August 2007Active
Watersmeet, Westfield Drive, Ramsey, IM8 3ER

Director05 June 2008Active
Cheriton Farm, Lymm, WA13 0PF

Director-Active
Cheriton Farm 38 Booths Lane, Lymm, WA13 0PF

Director-Active
57, Warburton Highway, Lilydale, Australia,

Director20 October 2008Active
39-40 St James's Place, London, SW1A 1NS

Corporate Director01 May 2005Active

People with Significant Control

Pearmain Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:Commerce House, 1 Bowring Road, Isle Of Man, Isle Of Man, IM8 2LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sally Whitford
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:Australia
Address:57, Warburton Highway, Victoria, Australia,
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Accounts

Accounts amended with accounts type dormant.

Download
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Change person secretary company with change date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Change person director company with change date.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.