TIVOLI GROUP LIMITED

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

    Company NameTIVOLI GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11120774
    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 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 AddressNo

    What are the latest accounts for TIVOLI GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TIVOLI GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2027
    Next Confirmation Statement DueJan 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2026
    OverdueNo

    What are the latest filings for TIVOLI GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on Feb 06, 2026

    2 pagesAP01

    Termination of appointment of Daniel Peter Ratcliffe as a director on Feb 06, 2026

    1 pagesTM01

    Termination of appointment of Gareth Robert Kirkwood as a director on Jan 16, 2026

    1 pagesTM01

    Confirmation statement made on Jan 02, 2026 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    38 pagesAA

    Full accounts made up to Mar 31, 2024

    37 pagesAA

    Registration of charge 111207740007, created on Jan 31, 2025

    18 pagesMR01

    Termination of appointment of Steven Biddlecombe as a director on Jan 31, 2025

    1 pagesTM01

    Registration of charge 111207740006, created on Jan 21, 2025

    25 pagesMR01

    Confirmation statement made on Jan 02, 2025 with updates

    6 pagesCS01

    Second filing of Confirmation Statement dated Dec 20, 2019

    3 pagesRP04CS01

    Change of details for Amistha Bidco Limited as a person with significant control on Oct 29, 2024

    2 pagesPSC05

    Second filing of Confirmation Statement dated Dec 20, 2023

    3 pagesRP04CS01

    Director's details changed for Mr Gareth Robert Kirkwood on Oct 29, 2024

    2 pagesCH01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Satisfaction of charge 111207740001 in full

    1 pagesMR04

    Satisfaction of charge 111207740002 in full

    1 pagesMR04

    Satisfaction of charge 111207740003 in full

    1 pagesMR04

    Satisfaction of charge 111207740004 in full

    1 pagesMR04

    Satisfaction of charge 111207740005 in full

    1 pagesMR04

    Termination of appointment of Richard Barry Sanders as a director on Oct 29, 2024

    1 pagesTM01

    Termination of appointment of Layton Gwyn Tamberlin as a director on Oct 29, 2024

    1 pagesTM01

    Termination of appointment of Nicola Elizabeth Anne Keach as a director on Oct 29, 2024

    1 pagesTM01

    Who are the officers of TIVOLI GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHOGAITA, Rajesh Prabhashanker
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    United Kingdom
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    United Kingdom
    EnglandBritish233787340001
    FANE, Peter John
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    EnglandBritish9023220004
    BIDDLECOMBE, Steven
    Tivoli Group Limited, Riverside House
    Mountbatten Way
    CW12 1DY Congleton
    Tivoli Group Limited, Riverside, Mountbatten Way,
    England
    Director
    Tivoli Group Limited, Riverside House
    Mountbatten Way
    CW12 1DY Congleton
    Tivoli Group Limited, Riverside, Mountbatten Way,
    England
    EnglandBritish231905150001
    CUNNINGHAM, Darren Roy
    Mountbatten Way
    CW12 1DY Congleton
    Riverside
    Cheshire
    England
    Director
    Mountbatten Way
    CW12 1DY Congleton
    Riverside
    Cheshire
    England
    EnglandBritish268499470001
    FRANCIS, Richard
    Crewe Hall Farm
    Old Park Road
    CW1 5UE Crewe
    Ground Floor, The Dovecote,
    Cheshire
    England
    Director
    Crewe Hall Farm
    Old Park Road
    CW1 5UE Crewe
    Ground Floor, The Dovecote,
    Cheshire
    England
    EnglandBritish217546860001
    FRANCIS, Richard
    Wigmore Street
    W1U 3RW London
    110
    England
    Director
    Wigmore Street
    W1U 3RW London
    110
    England
    EnglandBritish217546860001
    KEACH, Nicola Elizabeth Anne
    Riverside
    Mountbatten Way
    CW12 1DY Congleton
    Tivoli Group Limited
    England
    Director
    Riverside
    Mountbatten Way
    CW12 1DY Congleton
    Tivoli Group Limited
    England
    EnglandBritish290254560002
    KIRKWOOD, Gareth Robert
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    EnglandBritish308324140001
    MCLAIN, Christopher Ian
    Crewe Hall Farm
    Old Park Road
    CW1 5UE Crewe
    Ground Floor, The Dovecote,
    Cheshire
    England
    Director
    Crewe Hall Farm
    Old Park Road
    CW1 5UE Crewe
    Ground Floor, The Dovecote,
    Cheshire
    England
    EnglandBritish155332090001
    RATCLIFFE, Daniel Peter
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    EnglandBritish220589100001
    SANDERS, Richard Barry
    Seymour Street
    W1H 7JA London
    26
    United Kingdom
    Director
    Seymour Street
    W1H 7JA London
    26
    United Kingdom
    United KingdomBritish216102110001
    SMITH, Oliver Samuel
    Crewe Hall Farm
    Old Park Road
    CW1 5UE Crewe
    Ground Floor, The Dovecote,
    Cheshire
    England
    Director
    Crewe Hall Farm
    Old Park Road
    CW1 5UE Crewe
    Ground Floor, The Dovecote,
    Cheshire
    England
    United KingdomBritish249421010001
    TAMBERLIN, Layton Gwyn
    Seymour Street
    W1H 7JA London
    26
    United Kingdom
    Director
    Seymour Street
    W1H 7JA London
    26
    United Kingdom
    United KingdomBritish177623140004

    Who are the persons with significant control of TIVOLI GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    Feb 16, 2018
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08312827
    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.
    Mr Richard Barry Sanders
    Seymour Street
    W1H 7JA London
    26
    United Kingdom
    Dec 21, 2017
    Seymour Street
    W1H 7JA London
    26
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Layton Gwyn Tamberlin
    Seymour Street
    W1H 7JA London
    26
    United Kingdom
    Dec 21, 2017
    Seymour Street
    W1H 7JA London
    26
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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