THE PLACE OF TILLIEFOURE LIMITED
Overview
| Company Name | THE PLACE OF TILLIEFOURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03468475 |
| 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 THE PLACE OF TILLIEFOURE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE PLACE OF TILLIEFOURE LIMITED located?
| Registered Office Address | 2 Oatlands Close KT13 9ED Weybridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PLACE OF TILLIEFOURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| KELNOUN LIMITED | Nov 19, 1997 | Nov 19, 1997 |
What are the latest accounts for THE PLACE OF TILLIEFOURE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for THE PLACE OF TILLIEFOURE LIMITED?
| Last Confirmation Statement Made Up To | Nov 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 19, 2025 |
| Overdue | No |
What are the latest filings for THE PLACE OF TILLIEFOURE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 19, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Roger Nicholas Hayward Gould on Nov 15, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Nov 30, 2024 | 2 pages | AA | ||
Termination of appointment of Robert Mark Uren as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Registered office address changed from Haysmacintyre Llp 10 Queen Street Place London EC4R 1AG United Kingdom to 2 Oatlands Close Weybridge KT13 9ED on Apr 10, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 3 pages | AA | ||
Registered office address changed from Boldre Vale Boldre Lane Lymington Hampshire SO41 8PA United Kingdom to Haysmacintyre Llp 10 Queen Street Place London EC4R 1AG on Jan 08, 2024 | 1 pages | AD01 | ||
Appointment of Mr Roger Nicholas Hayward Gould as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Anne Marie Gregory-Jones on Nov 21, 2022 | 1 pages | CH03 | ||
Director's details changed for Mrs Anne Marie Gregory-Jones on Nov 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Mark Uren on Nov 10, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Mark Uren on Nov 10, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2019 | 3 pages | AA | ||
Registered office address changed from Priory Farm Appledore Road Tenterden Kent TN30 7DD to Boldre Vale Boldre Lane Lymington Hampshire SO41 8PA on Dec 03, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Nov 19, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of John Michael Leal Uren as a director on Aug 09, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 2 pages | AA | ||
Who are the officers of THE PLACE OF TILLIEFOURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREGORY-JONES, Anne Marie | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom | 193729780001 | |||||||||||
| GOULD, Roger Nicholas Hayward | Director | Oatlands Close KT13 9ED Weybridge 2 England | England | British | 94508440002 | |||||||||
| GREGORY-JONES, Anne Marie | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United Kingdom | British | 193729600002 | |||||||||
| HILL, Christopher Anthony | Secretary | Maltfield Broad Lane B94 5DP Tanworth In Arden Warwickshire | British | 35194420003 | ||||||||||
| STONEMAN, Susan Elizabeth | Nominee Secretary | 124 Rothwell Road Desborough NN14 2NT Northampton | British | 900006110001 | ||||||||||
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Red Lion Square WC1R 4AG London 26 United Kingdom |
| 89121630002 | ||||||||||
| LEWINGTON, Keith Edward | Nominee Director | Ford Cottage 17 Milton Road Willen Village MK15 9AD Milton Keynes Buckinghamshire | British | 900004940001 | ||||||||||
| UREN, John Michael Leal | Director | Priory Farm Appledore Road TN30 7DD Tenterden Kent | England | British | 40881060001 | |||||||||
| UREN, Robert Mark | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | England | British | 47618880005 |
Who are the persons with significant control of THE PLACE OF TILLIEFOURE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Michael Uren 1997 Settlement | Apr 06, 2016 | Appledore Road TN30 7DD Tenterden Priory Farmhouse England | No | ||||
| |||||||
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