UKBizDB.co.uk

TYLER HOLDINGS LIMITED

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

This company is commonly known as Tyler Holdings Limited. The company was founded 47 years ago and was given the registration number 01312127. The firm's registered office is in TONBRIDGE. You can find them at Tyler House, 58/66 Morley Road, Tonbridge, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TYLER HOLDINGS LIMITED
Company Number:01312127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Tyler House, 58/66 Morley Road, Tonbridge, Kent, TN9 1RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyler House, 58/66 Morley Road, Tonbridge, TN9 1RA

Secretary08 February 2019Active
Tyler House, 58/66 Morley Road, Tonbridge, TN9 1RA

Director24 January 2015Active
Roughets, Spode Lane, Cowden, Edenbridge, TN8 7HH

Director07 January 2009Active
Tyler House, 58/66 Morley Road, Tonbridge, TN9 1RA

Director01 April 2015Active
Tyler House, 58/66 Morley Road, Tonbridge, England, TN9 1RA

Director01 June 2021Active
4, Ashden Walk, Tonbridge, TN10 3RL

Secretary28 May 1992Active
6 Orchard Drive, Tonbridge, TN10 4LU

Secretary19 August 2002Active
19 Hartfield Close, Tonbridge, TN10 4JP

Secretary-Active
Tyler House, 58/66 Morley Road, Tonbridge, TN9 1RA

Director07 January 2009Active
109 Blackfen Road, Sidcup, DA15 8PZ

Director08 August 2005Active
Tyler House, 58/66 Morley Road, Tonbridge, TN9 1RA

Director-Active
7 Victoria Road, Golden Green, Tonbridge, TN11 0LL

Director29 April 2005Active
5 Framley Road, Tonbridge, TN10 4HS

Director-Active

People with Significant Control

Fabrica Trading Limited
Notified on:11 December 2018
Status:Active
Country of residence:England
Address:Tyler House, 58-66 Morley Road, Tonbridge, England, TN9 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ruth Caroline Alexander
Notified on:30 June 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Tyler House, Tonbridge, TN9 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Annabel Bowie
Notified on:30 June 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:69, Betenson Avenue, Sevenoaks, England, TN13 3ER
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 (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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Appoint person secretary company with name date.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Resolution

Resolution.

Download
2018-12-18Capital

Capital name of class of shares.

Download
2018-12-14Accounts

Accounts with accounts type small.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Capital

Capital allotment shares.

Download
2018-12-11Capital

Legacy.

Download
2018-12-11Capital

Capital statement capital company with date currency figure.

Download
2018-12-11Insolvency

Legacy.

Download
2018-12-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.