UKBizDB.co.uk

TILSWORTH LAND AND DEVELOPMENT LIMITED

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

This company is commonly known as Tilsworth Land And Development Limited. The company was founded 9 years ago and was given the registration number 09297410. The firm's registered office is in DUNSTABLE. You can find them at 59 Union Street, , Dunstable, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TILSWORTH LAND AND DEVELOPMENT LIMITED
Company Number:09297410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:59 Union Street, Dunstable, LU6 1EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Director01 December 2020Active
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Director05 November 2014Active
59, Union Street, Dunstable, United Kingdom, LU6 1EX

Director05 November 2014Active

People with Significant Control

Mr Marc Foster
Notified on:05 November 2021
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:59, Union St., Dunstable, England, LU6 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Wright
Notified on:06 November 2019
Status:Active
Date of birth:February 1958
Nationality:British
Address:59, Union Street, Dunstable, LU6 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Foster
Notified on:05 November 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Foster
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:59, Union Street, Dunstable, LU6 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Wright
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Address:59, Union Street, Dunstable, LU6 1EX
Nature of control:
  • Ownership of shares 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 (5 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
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Address

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

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.