UKBizDB.co.uk

TILTYARD HOLDINGS LIMITED

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

This company is commonly known as Tiltyard Holdings Limited. The company was founded 45 years ago and was given the registration number 01379904. The firm's registered office is in ABBOTS LEIGH. You can find them at Unit 7 The Stable Courtyard, Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TILTYARD HOLDINGS LIMITED
Company Number:01379904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1978
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 7 The Stable Courtyard, Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, England, BS8 3RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, High Street, Chew Magna, Bristol, England, BS40 8PW

Director08 October 2013Active
Penn Hill Farm Queen Charlton, Keynsham, Bristol, BS31 2SJ

Secretary07 June 1994Active
Glebe Cottage, Puxton Lane Puxton, Bristol,

Secretary-Active
Church Paddock Winscombe Court, Winscombe Hill, Winscombe, BS25 1DE

Director-Active
5 West End, Somerset Street Kingsdown, Bristol, BS2 8NE

Director-Active
Penn Hill Farm Queen Charlton, Keynsham, Bristol, BS31 2SJ

Director28 April 1995Active
Hillside Cottage,Rock Road, Wick, Bristol, BS30 5TW

Director28 April 1995Active
Unit 7, The Stable Courtyard, Leigh Court Business Centre, Pill Road, Abbots Leigh, England, BS8 3RA

Director04 July 2022Active
Sneydhurst, Broadhempston, Totnes, TQ9 6AJ

Director-Active
70, Prince Street, Bristol, United Kingdom, BS1 4HU

Corporate Director27 July 2011Active

People with Significant Control

Mr John Graham Pontin
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:England
Address:Unit 7, The Stable Courtyard, Abbots Leigh, England, BS8 3RA
Nature of control:
  • Significant influence or control
Jt (Bristol) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 7, The Stable Block,, Pill Road, Bristol, England, BS8 3RA
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-28Officers

Termination director company with name termination date.

Download
2023-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-16Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-29Address

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

Download
2019-09-29Address

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

Download
2019-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-28Address

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

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.