TETLOW FIFTY-THREE LIMITED
Overview
| Company Name | TETLOW FIFTY-THREE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04646750 |
| 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 TETLOW FIFTY-THREE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TETLOW FIFTY-THREE LIMITED located?
| Registered Office Address | Unit B Lostock Office Park Lynstock Way BL6 4SG Lostock Bolton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TETLOW FIFTY-THREE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERKELEY FIFTY-THREE LIMITED | Jan 24, 2003 | Jan 24, 2003 |
What are the latest accounts for TETLOW FIFTY-THREE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TETLOW FIFTY-THREE LIMITED?
| Last Confirmation Statement Made Up To | Dec 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2025 |
| Overdue | No |
What are the latest filings for TETLOW FIFTY-THREE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Apr 30, 2024 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Tetlow (Pc) Limited as a person with significant control on Jun 20, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Berkeley Homes Public Limited Company as a person with significant control on Jun 20, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of James Matthew Davies as a director on Jun 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Charles Grenville Perrins as a director on Jun 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Stearn as a director on Jun 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ann Marie Dibben as a secretary on Jun 20, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter John Davidson as a director on Jun 20, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Berkeley House 19 Portsmouth Road, Cobham Surrey KT11 1JG to Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on Jun 22, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Mark Hawthornthwaite as a director on Jun 20, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed berkeley fifty-three LIMITED\certificate issued on 22/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 046467500001, created on Jun 20, 2023 | 99 pages | MR01 | ||||||||||
Director's details changed for Mr Peter John Davidson on Mar 31, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2023 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Ann Marie Dibben as a secretary on Jan 09, 2023 | 2 pages | AP03 | ||||||||||
Who are the officers of TETLOW FIFTY-THREE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAWTHORNTHWAITE, Mark | Director | Lostock Office Park Lynstock Way BL6 4SG Lostock Unit B Bolton England | England | British | 182456140002 | |||||
| BRADSHAW, Alastair | Secretary | Berkeley House 19 Portsmouth Road, Cobham KT11 1JG Surrey | 165348170001 | |||||||
| CRANNEY, Jared Stephen Philip | Secretary | Berkeley House 19 Portsmouth Road, Cobham KT11 1JG Surrey | 246600140001 | |||||||
| DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||
| DIBBEN, Ann Marie | Secretary | Lostock Office Park Lynstock Way BL6 4SG Lostock Unit B Bolton England | 304044560001 | |||||||
| DRIVER, Elaine Anne | Secretary | Berkeley House 19 Portsmouth Road, Cobham KT11 1JG Surrey | 185643210001 | |||||||
| FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||
| PARSONS, Gemma | Secretary | Berkeley House 19 Portsmouth Road, Cobham KT11 1JG Surrey | 211765930001 | |||||||
| PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||
| PRITCHARD, Wendy Joan | Secretary | Summer Cottage 134a Kippington Road TN13 2LW Sevenoaks Kent | British | 33041280001 | ||||||
| PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||
| STEARN, Richard James | Secretary | Searle Road GU9 8LJ Farnham 13 Surrey | British | 94050800002 | ||||||
| TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||
| DAVIDSON, Peter John | Director | Lostock Office Park Lynstock Way BL6 4SG Lostock Unit B Bolton England | United Kingdom | British | 203965140002 | |||||
| DAVIES, James Matthew | Director | Lostock Office Park Lynstock Way BL6 4SG Lostock Unit B Bolton England | United Kingdom | British | 127731380003 | |||||
| EWING, Mark Patrick James | Director | Berkeley House 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 183469740001 | |||||
| GAVIN, Sean James | Director | Berkeley House 19 Portsmouth Road, Cobham KT11 1JG Surrey | England | Irish | 90895230003 | |||||
| LEWIS, Harry James Hulton | Director | Berkeley House 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 109484860009 | |||||
| LOGGIE, James Angus | Director | Berkeley House 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 303542380001 | |||||
| LOWRY, David Martin | Director | Berkeley House 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 175562070002 | |||||
| MARKS, Benjamin James | Director | Berkeley House 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 81100240007 | |||||
| MULLIN, David Michael | Director | Berkeley House 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 199892020002 | |||||
| PERRINS, Robert Charles Grenville | Director | Lostock Office Park Lynstock Way BL6 4SG Lostock Unit B Bolton England | United Kingdom | British | 40362930005 | |||||
| PIDGLEY, Anthony William | Director | Berkeley House 19 Portsmouth Road, Cobham KT11 1JG Surrey | United Kingdom | British | 77499160001 | |||||
| SIMPKIN, Nicolas Guy | Director | Clarence Road TW11 0BW Teddington 44 Middlesex United Kingdom | England | British | 106566480001 | |||||
| STEARN, Richard James | Director | Lostock Office Park Lynstock Way BL6 4SG Lostock Unit B Bolton England | United Kingdom | British | 94050800005 | |||||
| STEARN, Richard James | Director | Searle Road GU9 8LJ Farnham 13 Surrey United Kingdom | United Kingdom | British | 94050800002 |
Who are the persons with significant control of TETLOW FIFTY-THREE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tetlow (Pc) Limited | Jun 20, 2023 | Lynstock Way BL6 4SG Lostock Unit B Lostock Office Park Bolton England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Berkeley Homes Public Limited Company | Apr 06, 2016 | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | 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