TILIA HOMES LIMITED
Overview
| Company Name | TILIA HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00775505 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TILIA HOMES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is TILIA HOMES LIMITED located?
| Registered Office Address | Tungsten Building, Central Boulevard Blythe Valley Business Park B90 8AU Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TILIA HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KIER LIVING LIMITED | Jul 01, 2014 | Jul 01, 2014 |
| KIER HOMES LIMITED | Oct 29, 2008 | Oct 29, 2008 |
| KIER RESIDENTIAL LIMITED | Jul 10, 1998 | Jul 10, 1998 |
| TWIGDEN LIMITED | Apr 05, 1988 | Apr 05, 1988 |
| HILLSON AND TWIGDEN PLC | Sep 30, 1963 | Sep 30, 1963 |
What are the latest accounts for TILIA HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TILIA HOMES LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for TILIA HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Gary Martin Ennis as a director on Jan 06, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Thomas Severson as a director on Dec 19, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 007755050059, created on Dec 09, 2025 | 10 pages | MR01 | ||||||||||
Registration of charge 007755050058, created on Dec 05, 2025 | 10 pages | MR01 | ||||||||||
Registration of charge 007755050057, created on Oct 17, 2025 | 10 pages | MR01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 74 pages | AA | ||||||||||
Termination of appointment of Daniel Stewart Wilson as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 007755050056, created on Aug 07, 2025 | 63 pages | MR01 | ||||||||||
Confirmation statement made on Jul 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from , Tungsten Building Blythe Valley Business Park, Solihull, West Midlands, B90 8AU, United Kingdom to Tungsten Building, Central Boulevard Blythe Valley Business Park Solihull B90 8AU on Jul 14, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Philip Andrew Chapman as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 72 pages | AA | ||||||||||
Satisfaction of charge 007755050052 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Giles Henry Sharp as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Thomas Severson as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Jonathan Mark Hiles as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark John Dilley as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Richard Hammond as a director on May 15, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 007755050055, created on Jun 11, 2024 | 29 pages | MR01 | ||||||||||
Appointment of Mr Philip Andrew Chapman as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 49 pages | AA | ||||||||||
Confirmation statement made on Aug 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TILIA HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ENNIS, Gary Martin | Director | Central Boulevard Blythe Valley Business Park B90 8AU Solihull Tungsten Building England | England | Irish | 109962140002 | |||||||||
| GIBBS, Alexander Victor Bland | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building, Central Boulevard England | United Kingdom | British | 309863660001 | |||||||||
| HILES, James Jonathan Mark | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building, Central Boulevard England | England | British | 291937510001 | |||||||||
| SHARP, Giles Henry | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building, Central Boulevard England | United Kingdom | British | 194659450001 | |||||||||
| ARMITAGE, Matthew | Secretary | SG19 2BD Sandy Tempsford Hall Bedfordshire | 193476010001 | |||||||||||
| BRAND, Duncan Valentine | Secretary | Westmill House SG12 0ET Ware Hertfordshire | British | 16800690001 | ||||||||||
| GARNER, Laurence | Secretary | The Cotmanor Gate Sawpit Lane PE28 5QS Hamerton Huntingdon | British | 85157930002 | ||||||||||
| GREGORY, Robert William | Secretary | 5 Park Road PE27 5JR St Ives Cambridgeshire | British | 109817750001 | ||||||||||
| HAMILTON, Deborah Pamela | Secretary | SG19 2BD Sandy Tempsford Hall Bedfordshire | British | 116752570006 | ||||||||||
| HIGGINS, Philip | Secretary | M2 2EE Manchester 81 Fountain Street England | 262491990001 | |||||||||||
| MCCOLL, Mary Jean | Secretary | Keysoe Lodge Keysoe Row West MK44 2JF Keysoe Bedfordshire | British | 34757030001 | ||||||||||
| MELGES, Bethan | Secretary | SG19 2BD Sandy Tempsford Hall Bedfordshire | 199693170001 | |||||||||||
| PARKER, Anthony Charles | Secretary | 5 The Oaks 17 Hartland Road CM16 4PF Epping Essex | British | 114041160001 | ||||||||||
| TWIGDEN, Gavin Robert | Secretary | 21 Dulce Road DE19 4HW St Neots Cambs | British | 29329940001 | ||||||||||
| WILSON, Daniel Stewart | Secretary | Blythe Valley Business Park B90 8AU Solihull Tungsten Building, Central Boulevard England | 299160510001 | |||||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom |
| 90084920001 | ||||||||||
| ADAMS, Graham Noel | Director | 56 Munsbrough Lane Greasbrough S61 4NT Rotherham | England | British | 256775810001 | |||||||||
| ADAMS, Paul | Director | Glen House Northgate Pinchbeck PE11 3SE Spalding Lincolnshire | England | British | 35238230004 | |||||||||
| AITCHISON, Andrew William | Director | 9 Finlayson Place FK5 4FX Larbert Stirlingshire | United Kingdom | British | 104820240002 | |||||||||
| ANDERSON, John Bruce | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | England | British | 29878320002 | |||||||||
| BAKER, Graham David | Director | The Old Stables Warren Farm Barns Warren Lane MK45 4AS Clophill Bedforshire | British | 48564410002 | ||||||||||
| BARKE, Timothy John, Mr. | Director | The Paddock Chapel End PE28 5TJ Sawtry Cambridgeshire | England | British | 295385930001 | |||||||||
| BESSANT, Martin Robert | Director | M2 2EE Manchester 81 Fountain Street England | United Kingdom | British | 223708970001 | |||||||||
| BHARADWAJ, Ishan | Director | St Peter's Square M2 3DE Manchester One United Kingdom | United Kingdom | British | 288277280001 | |||||||||
| BRAND, Duncan Valentine | Director | Westmill House SG12 0ET Ware Hertfordshire | United Kingdom | British | 16800690001 | |||||||||
| BRIDGES, David Crawford | Director | St Peter's Square M2 3DE Manchester One United Kingdom | England | British | 94982860001 | |||||||||
| BROOMFIELD, Matthew | Director | 11 Centenary Road Brampton PE28 4YQ Huntingdon Cambridgeshire | British | 108705890001 | ||||||||||
| BROWNE, Daniel Harry Rate | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | England | British | 154494390001 | |||||||||
| BROWNE, David | Director | St Peter's Square M2 3DE Manchester One United Kingdom | United Kingdom | American | 283925820001 | |||||||||
| BUSBY, Colin Ronald William | Director | 34 Duloe Road PE19 8FQ St Neots Cambridgeshire | England | British | 109817700001 | |||||||||
| CHAPMAN, Philip Andrew | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building West Midlands United Kingdom | England | British | 183918150002 | |||||||||
| COKER, Michael John | Director | St Peter's Square M2 3DE Manchester One United Kingdom | England | British | 193135780001 | |||||||||
| COOPER, Sarah Jayne | Director | M2 2EE Manchester 81 Fountain Street England | United Kingdom | British | 188395230001 | |||||||||
| CRABB, Ian | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building West Midlands United Kingdom | United Kingdom | British | 296391950001 | |||||||||
| CREMIN, Theresa Bernadette | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire | England | British | 185269400001 |
Who are the persons with significant control of TILIA HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Guy Hands | May 28, 2021 | Floor 2, Trafalgar Court Les Banques GY1 4LY St. Peter Port Occorian Administration (Guernsey) Limited Guernsey | No | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
| Kier Group Plc | Apr 06, 2016 | M2 2EE Manchester 81 Fountain Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0