UKBizDB.co.uk

TILSTONE RETAIL LIMITED

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

This company is commonly known as Tilstone Retail Limited. The company was founded 8 years ago and was given the registration number 09942150. The firm's registered office is in EXETER. You can find them at Beaufort House, 51 New North Road, Exeter, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TILSTONE RETAIL LIMITED
Company Number:09942150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2016
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:Beaufort House, 51 New North Road, Exeter, England, EX4 4EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Corporate Secretary29 March 2018Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director08 January 2016Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director29 March 2018Active
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director29 March 2018Active
Tilstone Lower Ground Floor, Gorse Stacks House, George Street, Chester, Uk, CH1 3EQ

Director27 May 2016Active

People with Significant Control

Tilstone Holdings Limited
Notified on:30 June 2016
Status:Active
Address:Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simon Hope
Notified on:27 May 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Gorse Stacks House, George Street, Chester, United Kingdom, CH1 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Hope
Notified on:27 May 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Gorse Stacks House, George Street, Chester, United Kingdom, CH1 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicola Bird
Notified on:27 May 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Gorse Stacks House, George Street, Chester, United Kingdom, CH1 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Charles Bird
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Gorse Stacks House, Gorse Stacks House, Chester, United Kingdom, CH1 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Persons with significant control

Second filing change details of a person with significant control.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Persons with significant control

Change to a person with significant control without name date.

Download
2022-12-15Address

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

Download
2022-12-13Officers

Change corporate secretary company with change date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-01-27Mortgage

Mortgage satisfy charge full.

Download
2020-01-27Mortgage

Mortgage satisfy charge full.

Download
2020-01-27Mortgage

Mortgage satisfy charge full.

Download
2020-01-27Mortgage

Mortgage satisfy charge full.

Download
2020-01-27Mortgage

Mortgage satisfy charge full.

Download
2020-01-27Mortgage

Mortgage satisfy charge full.

Download
2020-01-27Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.