TILIA PARTNERSHIP HOMES LIMITED
Overview
| Company Name | TILIA PARTNERSHIP HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04242676 |
| 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 PARTNERSHIP HOMES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is TILIA PARTNERSHIP 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 PARTNERSHIP HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KIER PARTNERSHIP HOMES LIMITED | Dec 02, 2002 | Dec 02, 2002 |
| PARTNERSHIPS FIRST LIMITED | Aug 23, 2001 | Aug 23, 2001 |
| PARTNERSHIP FIRST LIMITED | Jul 06, 2001 | Jul 06, 2001 |
| MEAUJO (540) LIMITED | Jun 28, 2001 | Jun 28, 2001 |
What are the latest accounts for TILIA PARTNERSHIP HOMES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TILIA PARTNERSHIP HOMES LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for TILIA PARTNERSHIP HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Amerjit Kaur Atwal as a director on Apr 02, 2026 | 1 pages | TM01 | ||
Termination of appointment of Daniel Stewart Wilson as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Change of details for Tilia Homes Limited as a person with significant control on Jul 15, 2025 | 2 pages | PSC05 | ||
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 | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Andrew Chapman as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Richard Hammond as a director on May 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr Philip Andrew Chapman as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||
Appointment of Mr Alexander Gibbs as a director on Jul 11, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Richard Hammond as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nigel Peter Greenaway as a director on Feb 13, 2023 | 1 pages | TM01 | ||
Current accounting period shortened from Jun 30, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||
Termination of appointment of Darren William Humphreys as a director on Feb 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr Daniel Stewart Wilson as a secretary on May 31, 2022 | 2 pages | AP03 | ||
Change of details for Tilia Homes Limited as a person with significant control on Aug 16, 2022 | 2 pages | PSC05 | ||
Registered office address changed from One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom to Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU on Aug 16, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 25 pages | AA | ||
Appointment of Mr Nigel Peter Greenaway as a director on Feb 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Crawford Bridges as a director on Jan 12, 2022 | 1 pages | TM01 | ||
Who are the officers of TILIA PARTNERSHIP HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBBS, Alexander Victor Bland | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building, Central Boulevard England | United Kingdom | British | 309863660001 | |||||
| SMART, Paul Kevin | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building, Central Boulevard England | United Kingdom | British | 221539800002 | |||||
| ARMITAGE, Matthew | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 193684030001 | |||||||
| HAMILTON, Deborah Pamela | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | British | 116752570004 | ||||||
| HIGGINS, Philip | Secretary | Fountain Street M2 2EE Manchester 81 England | 262494150001 | |||||||
| HODSON, David Bernard | Secretary | Shepherds Corner Stockings Lane WS15 1QF Rugeley Staffordshire | British | 2690380002 | ||||||
| MELGES, Bethan | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 199698000001 | |||||||
| WILSON, Daniel Stewart | Secretary | Blythe Valley Business Park B90 8AU Solihull Tungsten Building, Central Boulevard England | 299160130001 | |||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||
| ATWAL, Amerjit Kaur | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building, Central Boulevard England | United Kingdom | British | 221538330001 | |||||
| BESSANT, Martin Robert | Director | Fountain Street M2 2EE Manchester 81 England | United Kingdom | British | 223708970001 | |||||
| BRIDGES, David Crawford | Director | St Peter's Square M2 3DE Manchester One United Kingdom United Kingdom | England | British | 94982860001 | |||||
| BROWNE, Daniel Harry Rate | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 154494390001 | |||||
| BURGHER, Dena Anita | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 166475510001 | |||||
| BUTCHER, Ian Stephen | Director | 109 Antrobus Road B73 5EL Sutton Coldfield West Midlands | British | 41715760001 | ||||||
| CADWALLADER, John Stuart | Director | Spoonley Farm TF9 3SR Market Drayton Shropshire | England | British | 16558110001 | |||||
| CHAPMAN, Philip Andrew | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building West Midlands United Kingdom | England | British | 183918150002 | |||||
| COOPER, Sarah Jayne | Director | Fountain Street M2 2EE Manchester 81 England | United Kingdom | British | 188395230001 | |||||
| CREMIN, Theresa Bernadette | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 185269400001 | |||||
| ELY, John | Director | The Coach House Gravelye Lane Lindfield RH16 2SL Haywards Heath West Sussex | British | 36591570002 | ||||||
| GORDON-STEWART, Alastair James | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 124512200002 | |||||
| GREENAWAY, Nigel Peter | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building West Midlands United Kingdom | United Kingdom | British | 211276350001 | |||||
| HAMMOND, Andrew Richard | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building West Midlands United Kingdom | England | British | 139686520002 | |||||
| HODSON, David Bernard | Director | Shepherds Corner Stockings Lane WS15 1QF Rugeley Staffordshire | United Kingdom | British | 2690380002 | |||||
| HOLDOM, Denise Ivy | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 116935560002 | |||||
| HUMPHREYS, Darren William | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building West Midlands United Kingdom | England | British | 280160290001 | |||||
| KAY, Ian | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | 310363310001 | |||||
| KING, Christopher | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 81798580013 | |||||
| LAWSON, Ian Michael | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 119365330001 | |||||
| LAWSON, Ian Michael | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 119365330001 | |||||
| LEWIS, Michael Francis | Director | 5 Vanderbyl Avenue Spital Bebington L63 3EA Wirral Merseyside | British | 764040003 | ||||||
| MEEK, Nigel Ashley | Director | 9 Coultas Road Chandlers Ford SO53 5BA Eastleigh Hampshire | England | British | 48408290002 | |||||
| MINTRAM, Malcolm | Director | 33 Pentire Avenue Shirley SO15 7RT Southampton Hampshire | British | 42966280001 | ||||||
| MOORE, Nicholas Charles | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | 277811200001 | |||||
| MURRELL, Dean | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 255554840001 |
Who are the persons with significant control of TILIA PARTNERSHIP HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tilia Homes Limited | Jun 28, 2019 | Blythe Valley Business Park B90 8AU Solihull Tungsten Building, Central Boulevard West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kier Limited | Apr 06, 2016 | SG19 2BD Sandy Tempsford Hall Bedfordshire 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