TYTHEGSTON PROPERTIES LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF32 0NE

Company number 02412592
Status Active
Incorporation Date 10 August 1989
Company Type Private Limited Company
Address THE ESTATE OFFICE, TYTHEGSTON COURT TYTHEGSTON, BRIDGEND, MID GLAMORGANSHIRE, CF32 0NE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 21 . The most likely internet sites of TYTHEGSTON PROPERTIES LIMITED are www.tythegstonproperties.co.uk, and www.tythegston-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Bridgend Rail Station is 3.4 miles; to Wildmill Rail Station is 3.5 miles; to Sarn Rail Station is 3.9 miles; to Port Talbot Parkway Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tythegston Properties Limited is a Private Limited Company. The company registration number is 02412592. Tythegston Properties Limited has been working since 10 August 1989. The present status of the company is Active. The registered address of Tythegston Properties Limited is The Estate Office Tythegston Court Tythegston Bridgend Mid Glamorganshire Cf32 0ne. . KNIGHT, Lalley is a Secretary of the company. KNIGHT, Charles Henry is a Director of the company. KNIGHT, Lalley is a Director of the company. Secretary KNIGHT, Susan Mary has been resigned. Director KNIGHT, Robert Watkin Stacey has been resigned. Director KNIGHT, Susan Mary has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KNIGHT, Lalley
Appointed Date: 01 April 2007

Director

Director
KNIGHT, Lalley
Appointed Date: 29 January 1994
54 years old

Resigned Directors

Secretary
KNIGHT, Susan Mary
Resigned: 31 March 2007

Director
KNIGHT, Robert Watkin Stacey
Resigned: 12 July 2004
87 years old

Director
KNIGHT, Susan Mary
Resigned: 31 March 2007
81 years old

Persons With Significant Control

Tythegston Green Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TYTHEGSTON PROPERTIES LIMITED Events

31 Jan 2017
Confirmation statement made on 18 January 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 21

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 21

...
... and 65 more events
18 Jul 1990
Secretary resigned;new secretary appointed

20 Jun 1990
Company name changed rgd 9 LIMITED\certificate issued on 21/06/90

07 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Aug 1989
Secretary resigned

10 Aug 1989
Incorporation

TYTHEGSTON PROPERTIES LIMITED Charges

22 September 1999
Legal charge
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: Principality Building Society
Description: Property k/a land and buildings at ty gwendoline and the…
20 September 1991
Mortgage
Delivered: 7 October 1991
Status: Satisfied on 13 July 2002
Persons entitled: Julian Hodge Bank Limited
Description: 6 lyon close, penarth road cardiff. Assigns the goodwill of…