TIVOLI GROUP LIMITED
Overview
| Company Name | TIVOLI GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11120774 |
| 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 TIVOLI GROUP LIMITED?
- Landscape service activities (81300) / Administrative and support service activities
Where is TIVOLI GROUP LIMITED located?
| Registered Office Address | Nursery Court London Road GU20 6LQ Windlesham Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TIVOLI GROUP 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 TIVOLI GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for TIVOLI GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on Feb 06, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Daniel Peter Ratcliffe as a director on Feb 06, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gareth Robert Kirkwood as a director on Jan 16, 2026 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 02, 2026 with updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2025 | 38 pages | AA | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 37 pages | AA | ||||||||||||||
Registration of charge 111207740007, created on Jan 31, 2025 | 18 pages | MR01 | ||||||||||||||
Termination of appointment of Steven Biddlecombe as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Registration of charge 111207740006, created on Jan 21, 2025 | 25 pages | MR01 | ||||||||||||||
Confirmation statement made on Jan 02, 2025 with updates | 6 pages | CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Dec 20, 2019 | 3 pages | RP04CS01 | ||||||||||||||
Change of details for Amistha Bidco Limited as a person with significant control on Oct 29, 2024 | 2 pages | PSC05 | ||||||||||||||
Second filing of Confirmation Statement dated Dec 20, 2023 | 3 pages | RP04CS01 | ||||||||||||||
Director's details changed for Mr Gareth Robert Kirkwood on Oct 29, 2024 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Satisfaction of charge 111207740001 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 111207740002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 111207740003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 111207740004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 111207740005 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Richard Barry Sanders as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Layton Gwyn Tamberlin as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nicola Elizabeth Anne Keach as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||
Who are the officers of TIVOLI GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BHOGAITA, Rajesh Prabhashanker | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey United Kingdom | England | British | 233787340001 | |||||
| FANE, Peter John | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey England | England | British | 9023220004 | |||||
| BIDDLECOMBE, Steven | Director | Tivoli Group Limited, Riverside House Mountbatten Way CW12 1DY Congleton Tivoli Group Limited, Riverside, Mountbatten Way, England | England | British | 231905150001 | |||||
| CUNNINGHAM, Darren Roy | Director | Mountbatten Way CW12 1DY Congleton Riverside Cheshire England | England | British | 268499470001 | |||||
| FRANCIS, Richard | Director | Crewe Hall Farm Old Park Road CW1 5UE Crewe Ground Floor, The Dovecote, Cheshire England | England | British | 217546860001 | |||||
| FRANCIS, Richard | Director | Wigmore Street W1U 3RW London 110 England | England | British | 217546860001 | |||||
| KEACH, Nicola Elizabeth Anne | Director | Riverside Mountbatten Way CW12 1DY Congleton Tivoli Group Limited England | England | British | 290254560002 | |||||
| KIRKWOOD, Gareth Robert | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey England | England | British | 308324140001 | |||||
| MCLAIN, Christopher Ian | Director | Crewe Hall Farm Old Park Road CW1 5UE Crewe Ground Floor, The Dovecote, Cheshire England | England | British | 155332090001 | |||||
| RATCLIFFE, Daniel Peter | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey England | England | British | 220589100001 | |||||
| SANDERS, Richard Barry | Director | Seymour Street W1H 7JA London 26 United Kingdom | United Kingdom | British | 216102110001 | |||||
| SMITH, Oliver Samuel | Director | Crewe Hall Farm Old Park Road CW1 5UE Crewe Ground Floor, The Dovecote, Cheshire England | United Kingdom | British | 249421010001 | |||||
| TAMBERLIN, Layton Gwyn | Director | Seymour Street W1H 7JA London 26 United Kingdom | United Kingdom | British | 177623140004 |
Who are the persons with significant control of TIVOLI GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amistha Bidco Limited | Feb 16, 2018 | London Road GU20 6LQ Windlesham Nursery Court Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Barry Sanders | Dec 21, 2017 | Seymour Street W1H 7JA London 26 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Layton Gwyn Tamberlin | Dec 21, 2017 | Seymour Street W1H 7JA London 26 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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