TILFEN LAND LIMITED
Overview
| Company Name | TILFEN LAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03685753 |
| 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 TILFEN LAND LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TILFEN LAND LIMITED located?
| Registered Office Address | 45 Westminster Bridge Road SE1 7JB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TILFEN LAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| TILFEN LIMITED | Apr 14, 1999 | Apr 14, 1999 |
| CLEVERCONTRAST LIMITED | Dec 18, 1998 | Dec 18, 1998 |
What are the latest accounts for TILFEN LAND 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 TILFEN LAND LIMITED?
| Last Confirmation Statement Made Up To | Dec 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2025 |
| Overdue | No |
What are the latest filings for TILFEN LAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 08, 2025 with updates | 4 pages | CS01 | ||
Appointment of Louise Wykes as a secretary on Nov 29, 2025 | 2 pages | AP03 | ||
Termination of appointment of Katie Anne Prowse as a secretary on Nov 28, 2025 | 1 pages | TM02 | ||
Termination of appointment of John Michael Lewis as a director on Nov 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Terence Hartwell as a director on Nov 22, 2025 | 1 pages | TM01 | ||
Appointment of Mr Philip Jenkins as a director on Nov 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr John Michael Lewis as a director on Nov 23, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2025 | 27 pages | AA | ||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Katie Anne Prowse as a secretary on Dec 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Argiri Papathos as a secretary on Dec 01, 2023 | 1 pages | TM02 | ||
Termination of appointment of Ravi Rajagopal as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Appointment of Argiri Papathos as a secretary on Apr 25, 2023 | 2 pages | AP03 | ||
Termination of appointment of Deirdre Denise Moss as a director on Mar 14, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ravi Rajagopal as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Appointment of Ms Ann Elizabeth Bentley as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Terence Hartwell as a director on Sep 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Penelope Mckelvey as a secretary on Oct 07, 2022 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Termination of appointment of Ian Peters as a director on Sep 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Catherine Ann Shaw as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Who are the officers of TILFEN LAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WYKES, Louise | Secretary | Westminster Bridge Road SE1 7JB London 45 England | 343161470001 | |||||||
| BENTLEY, Ann Elizabeth | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British | 62633120001 | |||||
| JENKINS, Philip | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British | 248369220001 | |||||
| CAMERON, Sarah | Secretary | Westminster Bridge Road SE1 7JB London 45 England | 196551850001 | |||||||
| CURRIE, Philip Andrew James | Secretary | Lansdowne Grayswood Road GU27 2BW Haselmere Surrey | British | 74930470001 | ||||||
| MCKELVEY, Penelope | Secretary | Westminster Bridge Road SE1 7JB London 45 England | 212063940001 | |||||||
| PAPATHOS, Argiri | Secretary | Westminster Bridge Road SE1 7JB London 45 England | 308813450001 | |||||||
| PROWSE, Katie Anne | Secretary | Westminster Bridge Road SE1 7JB London 45 England | 316821280001 | |||||||
| ROBINSON, Keith Marshall | Secretary | 15 Green Lane Oxhey WD19 4NL Watford | British | 8282250001 | ||||||
| RUNTING, Peter Alan | Secretary | 133 Nathan Way West Thamesmead Business Park SE28 0AB London | 161192900001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| AITKEN, Phillipa Anne | Director | Westminster Bridge Road SE1 7JB London 45 England | England | Australian | 179217580001 | |||||
| BRIGHT, Gerald | Director | 33 Linnet Close Thamesmead North SE28 8HY London | British | 34371680002 | ||||||
| BURNS, Stephen Eric | Director | Westminster Bridge Road SE1 7JB London 45 England | England | American,British | 186495490001 | |||||
| CHARNOCK, William Terence | Director | 11 Burleigh Place Cambalt Road SW15 6ES London | England | British | 51990960001 | |||||
| DALY, Jennifer | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British | 197094000001 | |||||
| DAY, Ann Elizabeth | Director | Flat 4 Wilmington House Church Walk DA2 7EX Wilmington Kent | British | 59224910005 | ||||||
| DICKINSON, Mark Davies | Director | Westminster Bridge Road SE1 7JB London 45 England | United Kingdom | British | 267657020001 | |||||
| DUVALL, Leonard Lloyd | Director | 133 Nathan Way West Thamesmead Business Park SE28 0AB London | United Kingdom | British | 56892310001 | |||||
| DYDE, Barry | Director | 110 Hyland Way RM11 1DZ Hornchurch Essex | British | 74882530001 | ||||||
| DYTOR, Kenneth William | Director | 132 Gloucester Avenue Primrose Hill NW1 8JA London | England | British | 3313540001 | |||||
| EDGCUMBE, John Charles | Director | 133 Nathan Way West Thamesmead Business Park SE28 0AB London | England | British | 85343720003 | |||||
| HARTWELL, Terence | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British | 219904380001 | |||||
| HICKEY, Susan Laura | Director | Westminster Bridge Road SE1 7JB London 45 England | United Kingdom | British | 183015290001 | |||||
| HOUSTON, John Nigel Bremner | Director | 133 Nathan Way West Thamesmead Business Park SE28 0AB London | England | British | 104562220001 | |||||
| HOWLETT, Stephen | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British | 62893830002 | |||||
| HUMBY, Philip Ian | Director | 23 Mayfield Avenue BR6 0AJ Orpington Kent | British | 74882770001 | ||||||
| JOSEPH, Derek Maurice | Director | 133 Nathan Way West Thamesmead Business Park SE28 0AB London | United Kingdom | British | 40393740002 | |||||
| KHAN, Gillian | Director | 12 Pinewood Road BR2 9AD Bromley Kent | British | 46836120001 | ||||||
| LANE, Christopher Francis | Director | 16 Reigate Road RH2 0QN Reigate Surrey | England | British | 107034210001 | |||||
| LEWIS, John Michael | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British | 101006310002 | |||||
| LLOYD, Jonathan Simon | Director | 133 Nathan Way West Thamesmead Business Park SE28 0AB London | England | British | 95211330003 | |||||
| LOMAX, Gregory James | Director | Watercroft 1a Marshal's Drive AL1 4RB St Albans Hertfordshire | United Kingdom | British | 49291200001 | |||||
| MCKEE, William Arthur | Director | 133 Nathan Way West Thamesmead Business Park SE28 0AB London | England | British | 35952310002 | |||||
| MOON, Anthony Maurice | Director | 52 Nickelby Close SE28 8LY London | British | 32982310001 |
What are the latest statements on persons with significant control for TILFEN LAND LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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