TILLERGRADE PROPERTIES LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 01526203
Status Active
Incorporation Date 4 November 1980
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TILLERGRADE PROPERTIES LIMITED are www.tillergradeproperties.co.uk, and www.tillergrade-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Tillergrade Properties Limited is a Private Limited Company. The company registration number is 01526203. Tillergrade Properties Limited has been working since 04 November 1980. The present status of the company is Active. The registered address of Tillergrade Properties Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . SHIELDS, Alexander Terence is a Secretary of the company. SHIELDS, Michael George is a Director of the company. Secretary SHIELDS, Rebeccah has been resigned. Secretary SHIELDS, Stella has been resigned. Director SHIELDS, Stella has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHIELDS, Alexander Terence
Appointed Date: 23 January 2004

Director

Resigned Directors

Secretary
SHIELDS, Rebeccah
Resigned: 23 January 2004
Appointed Date: 31 March 1997

Secretary
SHIELDS, Stella
Resigned: 31 March 1997

Director
SHIELDS, Stella
Resigned: 31 March 1997
83 years old

Persons With Significant Control

Lindsay Drive General Investment Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TILLERGRADE PROPERTIES LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 3 September 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 271

13 Apr 2015
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015
...
... and 76 more events
17 Jun 1988
Registered office changed on 17/06/88 from: 302/308 preston harrow middlesex HA3 0QP

11 Mar 1987
Accounts for a small company made up to 31 March 1986

11 Mar 1987
Return made up to 29/12/86; full list of members

31 Oct 1986
Secretary resigned;new secretary appointed

06 Aug 1986
Director resigned;new director appointed

TILLERGRADE PROPERTIES LIMITED Charges

8 January 1993
Mortgage
Delivered: 12 January 1993
Status: Satisfied on 27 March 2012
Persons entitled: Nigel Sloament Company Limited Retirement Benefit Schemeas Trustees of the Lindsay Drive General Investm Stella Shields Michael George Shields
Description: 10 king street richmond upon thames title number SY149297.
17 October 1984
Legal mortgage
Delivered: 20 October 1984
Status: Satisfied on 22 November 1991
Persons entitled: National Westminster Bank PLC
Description: 10 king street, richmond upon-thames tn sy 149297 and/or…
31 August 1984
Legal mortgage
Delivered: 17 September 1984
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: 7/21 norfolk road, uxbridge, l/b of hillingdon tn: mgl…
27 July 1984
Legal mortgage
Delivered: 13 August 1984
Status: Satisfied on 27 March 2012
Persons entitled: Hambrolife Assurance PLC.
Description: F/Hold property k/as 22 the broadway and 1 to 4 broadway…
19 May 1982
Legal mortgage
Delivered: 24 May 1982
Status: Satisfied on 27 March 2012
Persons entitled: National Westminster Bank PLC
Description: 44 46 & 50 marlborough hill in the london borough of harrow…
19 May 1982
Legal mortgage
Delivered: 24 May 1982
Status: Satisfied on 27 March 2012
Persons entitled: National Westminster Bank PLC
Description: 7-21 norfolk road uxbridge, middlesex title no ngl 403557…
19 May 1982
Legal mortgage
Delivered: 24 May 1982
Status: Satisfied on 3 March 2012
Persons entitled: National Westminster Bank PLC
Description: 50 & 51 warwick road elmbridge, surrey 86 speer road…