UKBizDB.co.uk

TYCAS PROPERTIES LIMITED

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

This company is commonly known as Tycas Properties Limited. The company was founded 59 years ago and was given the registration number 00829935. The firm's registered office is in HOCKLIFFE. You can find them at Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TYCAS PROPERTIES LIMITED
Company Number:00829935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1964
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire, United Kingdom, LU7 9NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Hockliffe Business Park, Watling Street, Hockliffe, United Kingdom, LU7 9NB

Secretary30 December 2010Active
Unit 15, Hockliffe Business Park, Watling Street, Hockliffe, United Kingdom, LU7 9NB

Director24 September 2019Active
Unit 15, Hockliffe Business Park, Watling Street, Hockliffe, United Kingdom, LU7 9NB

Director02 January 2018Active
61 Marine Parade, Gorleston, Great Yarmouth, NR31 6EZ

Secretary19 September 2000Active
136 Old Nazeing Road, Broxbourne, EN10 6QY

Secretary-Active
136 Old Nazeing Road, Broxbourne, EN10 6QY

Director18 September 2000Active
4 Fairfield Walk, Cheshunt, Waltham Cross, EN8 0SA

Director18 September 2000Active
4 Fairfield Walk, Cheshunt, Waltham Cross, EN8 0SA

Director-Active
7 Golf Ride, Enfield, EN2 9DG

Director19 September 2000Active
61 Marine Parade, Gorleston, Great Yarmouth, NR31 6EZ

Director19 September 2000Active
136 Old Nazeing Road, Broxbourne, EN10 6QY

Director-Active
136 Old Nazeing Road, Broxbourne, EN10 6QY

Director-Active

People with Significant Control

Mr Jeffrey Michael Taylor
Notified on:02 January 2018
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 15, Hockliffe Business Park, Hockliffe, United Kingdom, LU7 9NB
Nature of control:
  • Right to appoint and remove directors
John David Mclaren
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:7, Golf Ride, Enfield, England, EN2 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cades Properties (Essex) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 15, Hockliffe Business Park, Hockliffe, United Kingdom, LU7 9NB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2022-01-14Officers

Change person secretary company with change date.

Download
2022-01-14Officers

Change person director company with change date.

Download
2022-01-14Officers

Change person director company with change date.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Persons with significant control

Change to a person with significant control.

Download
2020-08-07Address

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

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2019-04-03Gazette

Gazette filings brought up to date.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Address

Change sail address company with old address new address.

Download
2018-03-23Accounts

Accounts with accounts type dormant.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.