TETLOW FIFTY-THREE LIMITED

TETLOW FIFTY-THREE LIMITED

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

    Company NameTETLOW FIFTY-THREE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04646750
    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 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 AddressNo

    What were the previous names of TETLOW FIFTY-THREE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY FIFTY-THREE LIMITEDJan 24, 2003Jan 24, 2003

    What are the latest accounts for TETLOW FIFTY-THREE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for TETLOW FIFTY-THREE LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2026
    Next Confirmation Statement DueJan 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2025
    OverdueNo

    What are the latest filings for TETLOW FIFTY-THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 29, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Jan 25, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Apr 30, 2024 to Sep 30, 2023

    1 pagesAA01

    Accounts for a dormant company made up to Apr 30, 2023

    3 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Name change to tetlow fifty-three LIMITED 20/06/2023
    RES13

    Notification of Tetlow (Pc) Limited as a person with significant control on Jun 20, 2023

    2 pagesPSC02

    Cessation of Berkeley Homes Public Limited Company as a person with significant control on Jun 20, 2023

    1 pagesPSC07

    Termination of appointment of James Matthew Davies as a director on Jun 20, 2023

    1 pagesTM01

    Termination of appointment of Robert Charles Grenville Perrins as a director on Jun 20, 2023

    1 pagesTM01

    Termination of appointment of Richard James Stearn as a director on Jun 20, 2023

    1 pagesTM01

    Termination of appointment of Ann Marie Dibben as a secretary on Jun 20, 2023

    1 pagesTM02

    Termination of appointment of Peter John Davidson as a director on Jun 20, 2023

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Mark Hawthornthwaite as a director on Jun 20, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed berkeley fifty-three LIMITED\certificate issued on 22/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 22, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 20, 2023

    RES15

    Registration of charge 046467500001, created on Jun 20, 2023

    99 pagesMR01

    Director's details changed for Mr Peter John Davidson on Mar 31, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Jan 25, 2023 with updates

    3 pagesCS01

    Appointment of Mrs Ann Marie Dibben as a secretary on Jan 09, 2023

    2 pagesAP03

    Who are the officers of TETLOW FIFTY-THREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWTHORNTHWAITE, Mark
    Lostock Office Park
    Lynstock Way
    BL6 4SG Lostock
    Unit B
    Bolton
    England
    Director
    Lostock Office Park
    Lynstock Way
    BL6 4SG Lostock
    Unit B
    Bolton
    England
    EnglandBritish182456140002
    BRADSHAW, Alastair
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    165348170001
    CRANNEY, Jared Stephen Philip
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    246600140001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DIBBEN, Ann Marie
    Lostock Office Park
    Lynstock Way
    BL6 4SG Lostock
    Unit B
    Bolton
    England
    Secretary
    Lostock Office Park
    Lynstock Way
    BL6 4SG Lostock
    Unit B
    Bolton
    England
    304044560001
    DRIVER, Elaine Anne
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    185643210001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    PARSONS, Gemma
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Secretary
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    211765930001
    PERRINS, Robert Charles Grenville
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    Secretary
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    British40362930004
    PRITCHARD, Wendy Joan
    Summer Cottage
    134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    Secretary
    Summer Cottage
    134a Kippington Road
    TN13 2LW Sevenoaks
    Kent
    British33041280001
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    STEARN, Richard James
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    Secretary
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    British94050800002
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    DAVIDSON, Peter John
    Lostock Office Park
    Lynstock Way
    BL6 4SG Lostock
    Unit B
    Bolton
    England
    Director
    Lostock Office Park
    Lynstock Way
    BL6 4SG Lostock
    Unit B
    Bolton
    England
    United KingdomBritish203965140002
    DAVIES, James Matthew
    Lostock Office Park
    Lynstock Way
    BL6 4SG Lostock
    Unit B
    Bolton
    England
    Director
    Lostock Office Park
    Lynstock Way
    BL6 4SG Lostock
    Unit B
    Bolton
    England
    United KingdomBritish127731380003
    EWING, Mark Patrick James
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish183469740001
    GAVIN, Sean James
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    EnglandIrish90895230003
    LEWIS, Harry James Hulton
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish109484860009
    LOGGIE, James Angus
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish303542380001
    LOWRY, David Martin
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish175562070002
    MARKS, Benjamin James
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish81100240007
    MULLIN, David Michael
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish199892020002
    PERRINS, Robert Charles Grenville
    Lostock Office Park
    Lynstock Way
    BL6 4SG Lostock
    Unit B
    Bolton
    England
    Director
    Lostock Office Park
    Lynstock Way
    BL6 4SG Lostock
    Unit B
    Bolton
    England
    United KingdomBritish40362930005
    PIDGLEY, Anthony William
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    Director
    Berkeley House 19 Portsmouth
    Road, Cobham
    KT11 1JG Surrey
    United KingdomBritish77499160001
    SIMPKIN, Nicolas Guy
    Clarence Road
    TW11 0BW Teddington
    44
    Middlesex
    United Kingdom
    Director
    Clarence Road
    TW11 0BW Teddington
    44
    Middlesex
    United Kingdom
    EnglandBritish106566480001
    STEARN, Richard James
    Lostock Office Park
    Lynstock Way
    BL6 4SG Lostock
    Unit B
    Bolton
    England
    Director
    Lostock Office Park
    Lynstock Way
    BL6 4SG Lostock
    Unit B
    Bolton
    England
    United KingdomBritish94050800005
    STEARN, Richard James
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    United Kingdom
    Director
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    United Kingdom
    United KingdomBritish94050800002

    Who are the persons with significant control of TETLOW FIFTY-THREE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lynstock Way
    BL6 4SG Lostock
    Unit B Lostock Office Park
    Bolton
    England
    Jun 20, 2023
    Lynstock Way
    BL6 4SG Lostock
    Unit B Lostock Office Park
    Bolton
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14149543
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Berkeley Homes Public Limited Company
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Apr 06, 2016
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Yes
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number4088248
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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