TILIA HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTILIA HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00775505
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TILIA HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIER LIVING LIMITEDJul 01, 2014Jul 01, 2014
    KIER HOMES LIMITEDOct 29, 2008Oct 29, 2008
    KIER RESIDENTIAL LIMITEDJul 10, 1998Jul 10, 1998
    TWIGDEN LIMITEDApr 05, 1988Apr 05, 1988
    HILLSON AND TWIGDEN PLCSep 30, 1963Sep 30, 1963

    What are the latest accounts for TILIA HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TILIA HOMES LIMITED?

    Last Confirmation Statement Made Up ToJul 24, 2026
    Next Confirmation Statement DueAug 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025
    OverdueNo

    What are the latest filings for TILIA HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Gary Martin Ennis as a director on Jan 06, 2026

    2 pagesAP01

    Termination of appointment of Christopher Thomas Severson as a director on Dec 19, 2025

    1 pagesTM01

    Registration of charge 007755050059, created on Dec 09, 2025

    10 pagesMR01

    Registration of charge 007755050058, created on Dec 05, 2025

    10 pagesMR01

    Registration of charge 007755050057, created on Oct 17, 2025

    10 pagesMR01

    Group of companies' accounts made up to Mar 31, 2025

    74 pagesAA

    Termination of appointment of Daniel Stewart Wilson as a secretary on Sep 30, 2025

    1 pagesTM02

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 007755050056, created on Aug 07, 2025

    63 pagesMR01

    Confirmation statement made on Jul 24, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Philip Andrew Chapman as a director on Mar 31, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    72 pagesAA

    Satisfaction of charge 007755050052 in full

    1 pagesMR04

    Confirmation statement made on Aug 26, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Giles Henry Sharp as a director on Jul 02, 2024

    2 pagesAP01

    Appointment of Mr Christopher Thomas Severson as a director on Jul 02, 2024

    2 pagesAP01

    Appointment of Mr James Jonathan Mark Hiles as a director on Jul 02, 2024

    2 pagesAP01

    Termination of appointment of Mark John Dilley as a director on Jun 28, 2024

    1 pagesTM01

    Termination of appointment of Andrew Richard Hammond as a director on May 15, 2024

    1 pagesTM01

    Registration of charge 007755050055, created on Jun 11, 2024

    29 pagesMR01

    Appointment of Mr Philip Andrew Chapman as a director on Mar 01, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    49 pagesAA

    Confirmation statement made on Aug 26, 2023 with no updates

    3 pagesCS01

    Who are the officers of TILIA HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENNIS, Gary Martin
    Central Boulevard
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building
    England
    Director
    Central Boulevard
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building
    England
    EnglandIrish109962140002
    GIBBS, Alexander Victor Bland
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building, Central Boulevard
    England
    Director
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building, Central Boulevard
    England
    United KingdomBritish309863660001
    HILES, James Jonathan Mark
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building, Central Boulevard
    England
    Director
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building, Central Boulevard
    England
    EnglandBritish291937510001
    SHARP, Giles Henry
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building, Central Boulevard
    England
    Director
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building, Central Boulevard
    England
    United KingdomBritish194659450001
    ARMITAGE, Matthew
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    193476010001
    BRAND, Duncan Valentine
    Westmill House
    SG12 0ET Ware
    Hertfordshire
    Secretary
    Westmill House
    SG12 0ET Ware
    Hertfordshire
    British16800690001
    GARNER, Laurence
    The Cotmanor Gate
    Sawpit Lane
    PE28 5QS Hamerton
    Huntingdon
    Secretary
    The Cotmanor Gate
    Sawpit Lane
    PE28 5QS Hamerton
    Huntingdon
    British85157930002
    GREGORY, Robert William
    5 Park Road
    PE27 5JR St Ives
    Cambridgeshire
    Secretary
    5 Park Road
    PE27 5JR St Ives
    Cambridgeshire
    British109817750001
    HAMILTON, Deborah Pamela
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    British116752570006
    HIGGINS, Philip
    M2 2EE Manchester
    81 Fountain Street
    England
    Secretary
    M2 2EE Manchester
    81 Fountain Street
    England
    262491990001
    MCCOLL, Mary Jean
    Keysoe Lodge
    Keysoe Row West
    MK44 2JF Keysoe
    Bedfordshire
    Secretary
    Keysoe Lodge
    Keysoe Row West
    MK44 2JF Keysoe
    Bedfordshire
    British34757030001
    MELGES, Bethan
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    199693170001
    PARKER, Anthony Charles
    5 The Oaks 17 Hartland Road
    CM16 4PF Epping
    Essex
    Secretary
    5 The Oaks 17 Hartland Road
    CM16 4PF Epping
    Essex
    British114041160001
    TWIGDEN, Gavin Robert
    21 Dulce Road
    DE19 4HW St Neots
    Cambs
    Secretary
    21 Dulce Road
    DE19 4HW St Neots
    Cambs
    British29329940001
    WILSON, Daniel Stewart
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building, Central Boulevard
    England
    Secretary
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building, Central Boulevard
    England
    299160510001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02598128
    90084920001
    ADAMS, Graham Noel
    56 Munsbrough Lane
    Greasbrough
    S61 4NT Rotherham
    Director
    56 Munsbrough Lane
    Greasbrough
    S61 4NT Rotherham
    EnglandBritish256775810001
    ADAMS, Paul
    Glen House
    Northgate Pinchbeck
    PE11 3SE Spalding
    Lincolnshire
    Director
    Glen House
    Northgate Pinchbeck
    PE11 3SE Spalding
    Lincolnshire
    EnglandBritish35238230004
    AITCHISON, Andrew William
    9 Finlayson Place
    FK5 4FX Larbert
    Stirlingshire
    Director
    9 Finlayson Place
    FK5 4FX Larbert
    Stirlingshire
    United KingdomBritish104820240002
    ANDERSON, John Bruce
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    EnglandBritish29878320002
    BAKER, Graham David
    The Old Stables Warren Farm Barns
    Warren Lane
    MK45 4AS Clophill
    Bedforshire
    Director
    The Old Stables Warren Farm Barns
    Warren Lane
    MK45 4AS Clophill
    Bedforshire
    British48564410002
    BARKE, Timothy John, Mr.
    The Paddock
    Chapel End
    PE28 5TJ Sawtry
    Cambridgeshire
    Director
    The Paddock
    Chapel End
    PE28 5TJ Sawtry
    Cambridgeshire
    EnglandBritish295385930001
    BESSANT, Martin Robert
    M2 2EE Manchester
    81 Fountain Street
    England
    Director
    M2 2EE Manchester
    81 Fountain Street
    England
    United KingdomBritish223708970001
    BHARADWAJ, Ishan
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Director
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    United KingdomBritish288277280001
    BRAND, Duncan Valentine
    Westmill House
    SG12 0ET Ware
    Hertfordshire
    Director
    Westmill House
    SG12 0ET Ware
    Hertfordshire
    United KingdomBritish16800690001
    BRIDGES, David Crawford
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Director
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    EnglandBritish94982860001
    BROOMFIELD, Matthew
    11 Centenary Road
    Brampton
    PE28 4YQ Huntingdon
    Cambridgeshire
    Director
    11 Centenary Road
    Brampton
    PE28 4YQ Huntingdon
    Cambridgeshire
    British108705890001
    BROWNE, Daniel Harry Rate
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    EnglandBritish154494390001
    BROWNE, David
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Director
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    United KingdomAmerican283925820001
    BUSBY, Colin Ronald William
    34 Duloe Road
    PE19 8FQ St Neots
    Cambridgeshire
    Director
    34 Duloe Road
    PE19 8FQ St Neots
    Cambridgeshire
    EnglandBritish109817700001
    CHAPMAN, Philip Andrew
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building
    West Midlands
    United Kingdom
    Director
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building
    West Midlands
    United Kingdom
    EnglandBritish183918150002
    COKER, Michael John
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Director
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    EnglandBritish193135780001
    COOPER, Sarah Jayne
    M2 2EE Manchester
    81 Fountain Street
    England
    Director
    M2 2EE Manchester
    81 Fountain Street
    England
    United KingdomBritish188395230001
    CRABB, Ian
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building
    West Midlands
    United Kingdom
    Director
    Blythe Valley Business Park
    B90 8AU Solihull
    Tungsten Building
    West Midlands
    United Kingdom
    United KingdomBritish296391950001
    CREMIN, Theresa Bernadette
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    EnglandBritish185269400001

    Who are the persons with significant control of TILIA HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Guy Hands
    Floor 2, Trafalgar Court
    Les Banques
    GY1 4LY St. Peter Port
    Occorian Administration (Guernsey) Limited
    Guernsey
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    M2 2EE Manchester
    81 Fountain Street
    England
    Apr 06, 2016
    M2 2EE Manchester
    81 Fountain Street
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number2708030
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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