TILIA PROPERTIES LIMITED
NORWICH AQUAFIBRE PROPERTIES LIMITED AQUA-FIBRE LIMITED

Hellopages » Norfolk » Broadland » NR13 6LR

Company number 00857761
Status Active
Incorporation Date 27 August 1965
Company Type Private Limited Company
Address WENDOVER ROAD, RACKHEATH, NORWICH, NORFOLK,, NR13 6LR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 9 August 2016 with updates; Termination of appointment of Kevin David Heaton as a director on 30 November 2015. The most likely internet sites of TILIA PROPERTIES LIMITED are www.tiliaproperties.co.uk, and www.tilia-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and two months. Tilia Properties Limited is a Private Limited Company. The company registration number is 00857761. Tilia Properties Limited has been working since 27 August 1965. The present status of the company is Active. The registered address of Tilia Properties Limited is Wendover Road Rackheath Norwich Norfolk Nr13 6lr. . HOVEY, Amanda is a Secretary of the company. HOVEY, Amanda Carol is a Director of the company. HOVEY, Nicholas Charles is a Director of the company. MACKINTOSH, Benjamin is a Director of the company. Secretary MACKINTOSH, Benjamin has been resigned. Director BROOM, Martin Christopher has been resigned. Director HEATON, Kevin David has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HOVEY, Amanda
Appointed Date: 10 July 2012

Director
HOVEY, Amanda Carol
Appointed Date: 01 May 2015
61 years old

Director
HOVEY, Nicholas Charles
Appointed Date: 01 September 2005
65 years old

Director
MACKINTOSH, Benjamin

69 years old

Resigned Directors

Secretary
MACKINTOSH, Benjamin
Resigned: 10 July 2012

Director
BROOM, Martin Christopher
Resigned: 07 October 2013
91 years old

Director
HEATON, Kevin David
Resigned: 30 November 2015
Appointed Date: 01 September 2005
71 years old

Persons With Significant Control

Tilia Trading Group Limited
Notified on: 9 August 2016
Nature of control: Ownership of shares – 75% or more

TILIA PROPERTIES LIMITED Events

23 Sep 2016
Accounts for a small company made up to 29 February 2016
15 Aug 2016
Confirmation statement made on 9 August 2016 with updates
10 Dec 2015
Termination of appointment of Kevin David Heaton as a director on 30 November 2015
03 Oct 2015
Accounts for a small company made up to 28 February 2015
02 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 98,547

...
... and 125 more events
20 Jan 1988
Group accounts for a small company made up to 30 November 1986

20 Jan 1988
Return made up to 26/12/87; full list of members

19 Jun 1987
Auditor's resignation

31 Dec 1986
Group of companies' accounts made up to 1 December 1985

31 Dec 1986
Return made up to 24/12/86; full list of members

TILIA PROPERTIES LIMITED Charges

20 June 2011
Debenture
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 2011
Legal charge
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Sea lake marina, sea lake road, oulton road, lowestoft t/no…
20 June 2011
Legal charge
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south west side of anson way, beccles business…
20 June 2011
Legal charge
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the south side of bunkel road…
20 June 2011
Legal charge
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Lands and buildings to the north west of chalk lane…
20 June 2011
Legal charge
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the south west of braydeston avenue, brundall…
12 May 2010
Deed of legal mortgage
Delivered: 13 May 2010
Status: Satisfied on 24 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to the west of mackintosh road, rackheath…
12 May 2010
Deed of legal mortgage
Delivered: 13 May 2010
Status: Satisfied on 24 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the south side of wendover road, rackheath…
12 May 2010
Deed of legal mortgage
Delivered: 13 May 2010
Status: Satisfied on 24 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Snetterton business park chalk lane snetterton norfolk t/no…
11 May 2009
Deed of legal mortgage
Delivered: 15 May 2009
Status: Satisfied on 24 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to the south west of braydeston avenue brundall…
14 February 2008
Deed of legal mortgage
Delivered: 16 February 2008
Status: Satisfied on 24 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at sea lake road oulton road lowestoft suffolk t/nos…
7 February 2007
Legal mortgage
Delivered: 10 February 2007
Status: Satisfied on 24 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at anson way beccles suffolk t/no SK221267 all…
5 July 2006
Legal mortgage
Delivered: 11 July 2006
Status: Satisfied on 24 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the south side of wendover road…
17 May 2006
Debenture
Delivered: 20 May 2006
Status: Satisfied on 24 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
17 May 2006
Deed of mortgage
Delivered: 20 May 2006
Status: Satisfied on 24 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the south side of bunkel road…
17 May 2006
Deed of charge
Delivered: 20 May 2006
Status: Satisfied on 24 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Part of land at snetterton business park chalk lane…
17 May 2006
Deed of mortgage
Delivered: 20 May 2006
Status: Satisfied on 24 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the east side of wendover road rackheath t/n…
1 November 2002
Legal charge
Delivered: 9 November 2002
Status: Satisfied on 12 July 2006
Persons entitled: Barclays Bank PLC
Description: Freehold land at grange farm snetterton norfolk.
27 July 2000
Legal charge
Delivered: 1 August 2000
Status: Satisfied on 12 July 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a warehouse and land at chalk lane netterton…
1 December 1998
Legal charge
Delivered: 11 December 1998
Status: Satisfied on 12 July 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of bunkel road…
13 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 12 July 2006
Persons entitled: Barclays Bank PLC
Description: Property k/a land forming part of the airfield at rackheath…
13 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 12 July 2006
Persons entitled: Barclays Bank PLC
Description: Property k/a land situate at rackheath norfolk forming part…
13 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 12 July 2006
Persons entitled: Barclays Bank PLC
Description: Property k/a piece of roadway forming part of the rackheath…
13 February 1998
Legal charge
Delivered: 19 February 1998
Status: Satisfied on 12 July 2006
Persons entitled: Barclays Bank PLC
Description: Property k/a land situate at rackheath industrial estate…
23 January 1998
Legal charge
Delivered: 30 January 1998
Status: Satisfied on 12 July 2006
Persons entitled: Barclays Bank PLC
Description: Property k/a 2.83 acres at rackheath (OS1065 part and…
23 January 1998
Legal charge
Delivered: 30 January 1998
Status: Satisfied on 12 July 2006
Persons entitled: Barclays Bank PLC
Description: Land on the east side of mackintosh road rackheath norwich…
23 January 1998
Legal charge
Delivered: 30 January 1998
Status: Satisfied on 12 July 2006
Persons entitled: Barclays Bank PLC
Description: Small triangle of land at mackintosh road rackheath norwich…
7 November 1990
Legal charge
Delivered: 19 November 1990
Status: Satisfied on 12 July 2006
Persons entitled: Barclays Bank PLC
Description: Land forming part of bell boatyard, brundall norfolk.
5 December 1977
Legal charge
Delivered: 9 December 1977
Status: Satisfied on 12 July 2006
Persons entitled: Barclays Bank PLC
Description: Land at rackheath industrial estate, rackheath, norwich…
17 December 1971
Guarantee & debenture
Delivered: 24 December 1971
Status: Satisfied on 11 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…