Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST TIER LIMITED
Company Information for

1ST TIER LIMITED

30A STATION WAY CHEAM, SUTTON, SURREY, SM3 8SQ,
Company Registration Number
03717922
Private Limited Company
Active

Company Overview

About 1st Tier Ltd
1ST TIER LIMITED was founded on 1999-02-23 and has its registered office in Surrey. The organisation's status is listed as "Active". 1st Tier Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
1ST TIER LIMITED
 
Legal Registered Office
30A STATION WAY CHEAM
SUTTON
SURREY
SM3 8SQ
Other companies in SM3
 
Filing Information
Company Number 03717922
Company ID Number 03717922
Date formed 1999-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB172567489  
Last Datalog update: 2024-03-07 02:48:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 1ST TIER LIMITED
The following companies were found which have the same name as 1ST TIER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
1ST TIER CONSTRUCTION AND DESIGN LLC Georgia Unknown
1ST TIER CONSTRUCTION AND DESIGN LLC Georgia Unknown
1ST TIER GROUP, LLC 1751 WEST RAHN RD - DAYTON OH 45459 Active Company formed on the 2005-07-19
1ST TIER HEALTHCARE LLC 9901 BRODIE LN STE 160 AUSTIN TX 78748 Active Company formed on the 2023-11-16
1ST TIER INCORPORATED California Unknown
1ST TIER INCORPORATED Michigan UNKNOWN
1st Tier Realty LLC 12890 Adams Way Thornton CO 80241 Delinquent Company formed on the 2018-07-26
1ST TIER TRAVEL, L.L.C. 1730 KALEYWOOD COURT ORLANDO FL 32806 Inactive Company formed on the 2018-01-08
1ST TIER TECHNOLOGY LLC Delaware Unknown
1ST TIER, LLC 1507 FOURTH ST SPARKS NV 89431 Revoked Company formed on the 2003-02-27

Company Officers of 1ST TIER LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM WILSON
Company Secretary 2004-04-20
MATTHEW PAUL WINDETT
Director 2004-04-01
SEAN MATTHEW PERCIVAL WINDETT
Director 2004-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM CHARLES SUTCLIFFE
Director 2001-06-25 2004-05-04
JOHN THOMAS DONNACHIE
Company Secretary 2002-03-01 2004-04-20
ANDREW ROBERT DONNACHIE
Director 2001-06-25 2004-03-31
JOHN THOMAS DONNACHIE
Director 2002-03-01 2004-03-31
GRAHAM WILSON
Company Secretary 1999-02-23 2001-08-01
SEAN MATTHEW PERCIVAL WINDETT
Director 1999-09-29 2001-08-01
RICHARD WILLIAM WHITE
Director 1999-02-23 1999-09-29
DOUGLAS WILLIAM ARMOUR
Company Secretary 1999-02-23 1999-02-23
DAVID ANTHONY VENUS
Director 1999-02-23 1999-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM WILSON PARK LANE REFURBISHMENT & DEMOLITION LIMITED Company Secretary 2008-05-14 CURRENT 2008-05-14 Active - Proposal to Strike off
GRAHAM WILSON PARK LANE DEMOLITION LIMITED Company Secretary 2006-01-10 CURRENT 2006-01-10 Dissolved 2017-10-30
SEAN MATTHEW PERCIVAL WINDETT KINGSWOOD PROPERTY & DEVELOPMENTS LIMITED Director 1991-06-30 CURRENT 1986-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Change of details for Mr Matthew Paul Windett as a person with significant control on 2024-03-27
2024-03-27CESSATION OF SEAN MATTHEW PERCIVAL WINDETT AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01CONFIRMATION STATEMENT MADE ON 23/02/24, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2022-11-22AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2021-11-14AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05AP03Appointment of Mr Sean Matthew Percival Windett as company secretary on 2021-11-05
2021-11-05TM02Termination of appointment of Graham Wilson on 2021-11-05
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2020-12-23AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25AAMDAmended account full exemption
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2020-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MATTHEW PERCIVAL WINDETT
2019-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 037179220009
2019-11-08AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-11-21AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 037179220008
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-10-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-13AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0123/02/16 ANNUAL RETURN FULL LIST
2015-08-14AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-03AR0123/02/15 ANNUAL RETURN FULL LIST
2014-12-15AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0123/02/14 ANNUAL RETURN FULL LIST
2013-11-05AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-10AR0123/02/13 ANNUAL RETURN FULL LIST
2012-11-29AA28/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-21AR0123/02/12 ANNUAL RETURN FULL LIST
2012-03-20CH01Director's details changed for Matthew Paul Windett on 2012-03-18
2012-01-05AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-24AR0123/02/11 ANNUAL RETURN FULL LIST
2010-07-12AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-04AR0123/02/10 ANNUAL RETURN FULL LIST
2009-12-11AA28/02/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-01363aReturn made up to 23/02/09; full list of members
2008-12-16AA28/02/08 TOTAL EXEMPTION FULL
2008-03-05363sRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-03363sRETURN MADE UP TO 23/02/07; NO CHANGE OF MEMBERS
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-01363sRETURN MADE UP TO 23/02/06; NO CHANGE OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-02-25287REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 10 ST GEORGES YARD FARNHAM SURREY GU9 7LW
2005-02-25363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-13288bDIRECTOR RESIGNED
2004-04-27288aNEW SECRETARY APPOINTED
2004-04-27288bSECRETARY RESIGNED
2004-04-22363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2004-04-17288bDIRECTOR RESIGNED
2004-04-17288aNEW DIRECTOR APPOINTED
2004-04-17288aNEW DIRECTOR APPOINTED
2004-04-17288bDIRECTOR RESIGNED
2004-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-11-12287REGISTERED OFFICE CHANGED ON 12/11/03 FROM: MILLBRIDGE HOUSE FRENSHAM FARNHAM SURREY GU10 3AB
2003-04-02363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-04-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-09363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2002-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-08-08288bSECRETARY RESIGNED
2001-08-08288bDIRECTOR RESIGNED
2001-07-28395PARTICULARS OF MORTGAGE/CHARGE
2001-07-19287REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 30A STATION WAY SUTTON SURREY SM3 8SQ
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-17288aNEW DIRECTOR APPOINTED
2001-04-26AAFULL ACCOUNTS MADE UP TO 28/02/00
2001-03-16363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-22363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-12-08395PARTICULARS OF MORTGAGE/CHARGE
1999-12-08395PARTICULARS OF MORTGAGE/CHARGE
1999-10-01288bDIRECTOR RESIGNED
1999-10-01288aNEW DIRECTOR APPOINTED
1999-02-26288aNEW SECRETARY APPOINTED
1999-02-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to 1ST TIER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1ST TIER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-04-05 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-12-23 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2004-07-06 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE 2002-10-04 Satisfied IGROUP MORTGAGES LIMITED
MORTGAGE 2001-07-26 Satisfied IGROUP MORTGAGES LIMITED
MORTGAGE DEBENTURE 1999-12-01 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1999-12-01 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1ST TIER LIMITED

Intangible Assets
Patents
We have not found any records of 1ST TIER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST TIER LIMITED
Trademarks
We have not found any records of 1ST TIER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST TIER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as 1ST TIER LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where 1ST TIER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST TIER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1ST TIER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.