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

TILBURY PROPERTY LIMITED

6 MOUNTSTEWART MOUNTSTEWART, WYNYARD, BILLINGHAM, CLEVELAND, TS22 5QN,
Company Registration Number
04993056
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tilbury Property Ltd
TILBURY PROPERTY LIMITED was founded on 2003-12-11 and has its registered office in Billingham. The organisation's status is listed as "Active - Proposal to Strike off". Tilbury Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TILBURY PROPERTY LIMITED
 
Legal Registered Office
6 MOUNTSTEWART MOUNTSTEWART
WYNYARD
BILLINGHAM
CLEVELAND
TS22 5QN
Other companies in TS6
 
Filing Information
Company Number 04993056
Company ID Number 04993056
Date formed 2003-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 21:09:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TILBURY PROPERTY LIMITED
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 TILBURY PROPERTY LIMITED
The following companies were found which have the same name as TILBURY PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TILBURY PROPERTY DEVELOPMENT LIMITED 46 DEVONSHIRE ROAD MIDDLESBROUGH UNITED KINGDOM TS5 6DP Dissolved Company formed on the 2012-06-19
TILBURY PROPERTY CONSULTANTS PTY LTD NSW 2010 Active Company formed on the 2017-08-01

Company Officers of TILBURY PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
NABEEL ANJIM MEHDI
Company Secretary 2005-12-19
MOBEEN ANJIM MEHDI
Director 2003-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY JOHN WESTON SPOONER
Company Secretary 2003-12-11 2005-12-19
UK COMPANY SECRETARIES LIMITED
Company Secretary 2003-12-11 2003-12-11
UK INCORPORATIONS LIMITED
Director 2003-12-11 2003-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOBEEN ANJIM MEHDI KS MICHAEL CAPITAL LTD Director 2018-01-22 CURRENT 2017-11-10 Active - Proposal to Strike off
MOBEEN ANJIM MEHDI TASTY SWEETS & SNACKS LTD Director 2015-09-29 CURRENT 2015-09-29 Active - Proposal to Strike off
MOBEEN ANJIM MEHDI TEACO LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active - Proposal to Strike off
MOBEEN ANJIM MEHDI STOCKTON HOLDINGS LTD Director 2015-05-13 CURRENT 2014-12-10 Active - Proposal to Strike off
MOBEEN ANJIM MEHDI ROTO TRADE LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active - Proposal to Strike off
MOBEEN ANJIM MEHDI BRITANNIA BISCUITS COMPANY (INTERNATIONAL) LIMITED Director 2000-03-09 CURRENT 2000-03-09 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
2023-03-10Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-12-20Compulsory strike-off action has been discontinued
2022-12-20DISS40Compulsory strike-off action has been discontinued
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-23CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-02-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-16AR0111/12/15 ANNUAL RETURN FULL LIST
2016-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/15 FROM Unit 1 South Tees Imperial Food Park Imperial Avenue South Bank Middlesbrough Cleveland TS6 6BA
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0111/12/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0111/12/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0111/12/12 ANNUAL RETURN FULL LIST
2012-11-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0111/12/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-05AR0111/12/10 ANNUAL RETURN FULL LIST
2010-09-13AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-18AR0111/12/09 ANNUAL RETURN FULL LIST
2009-12-18CH01Director's details changed for Mobeen Anjim Mehdi on 2009-12-18
2009-10-02AA31/12/08 TOTAL EXEMPTION FULL
2009-06-02AA31/12/07 TOTAL EXEMPTION FULL
2009-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-11RES01ADOPT ARTICLES 30/04/2009
2009-05-1188(2)AD 30/04/09 GBP SI 980@0.1=98 GBP IC 2/100
2009-01-12363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: UNIT 1 SOUTH TEES IMPERIAL FOOD PARK IMPERIAL AVENUE SOUTH BANK MIDDLESBOROUGH CLEVELAND TS6 6BA
2006-03-16288bSECRETARY RESIGNED
2006-03-16288aNEW SECRETARY APPOINTED
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 24 JUNCTION ROAD NORTON STOCKTON ON TEES CLEVELAND TS20 1PL
2005-12-22363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-19363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-09-15288aNEW SECRETARY APPOINTED
2004-09-15287REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA
2004-09-15288aNEW DIRECTOR APPOINTED
2004-01-15288bDIRECTOR RESIGNED
2004-01-15288bSECRETARY RESIGNED
2003-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TILBURY PROPERTY 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 TILBURY PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURES 2009-05-14 Satisfied MALCOLM HOWARTH
DEBENTURE 2009-05-12 Satisfied CATTLE INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 TILBURY PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of TILBURY PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TILBURY PROPERTY LIMITED
Trademarks
We have not found any records of TILBURY PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TILBURY PROPERTY 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 TILBURY PROPERTY 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 TILBURY PROPERTY 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 TILBURY PROPERTY 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 TILBURY PROPERTY 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.