TILLBROOK PROPERTIES LIMITED
BICKLEY BROMLEY LEADERSHIP COMMUNICATIONS LIMITED MEDIA FRANCHISES LIMITED

Hellopages » Greater London » Bromley » BR1 2EB

Company number 03020983
Status Active
Incorporation Date 13 February 1995
Company Type Private Limited Company
Address MELBURY HOUSE, 34 SOUTHBOROUGH ROAD, BICKLEY BROMLEY, KENT, BR1 2EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Appointment of Mrs Yatra Tillbrook as a director on 30 January 2017; Resolutions RES13 ‐ Change of company name 30/01/2017 . The most likely internet sites of TILLBROOK PROPERTIES LIMITED are www.tillbrookproperties.co.uk, and www.tillbrook-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Tillbrook Properties Limited is a Private Limited Company. The company registration number is 03020983. Tillbrook Properties Limited has been working since 13 February 1995. The present status of the company is Active. The registered address of Tillbrook Properties Limited is Melbury House 34 Southborough Road Bickley Bromley Kent Br1 2eb. The company`s financial liabilities are £0.58k. It is £-0.06k against last year. The cash in hand is £0.09k. It is £0.04k against last year. And the total assets are £4.78k, which is £-0.06k against last year. TILLBROOK, Yatra is a Director of the company. WHEAL, David Anthony is a Director of the company. Secretary BATCHELOR, Deborah Cordelia has been resigned. Secretary GODDARD, Robert Samuel has been resigned. Secretary KLAJA, Julia has been resigned. Secretary HARRISON HILL CASTLE & CO has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


tillbrook properties Key Finiance

LIABILITIES £0.58k
-10%
CASH £0.09k
+85%
TOTAL ASSETS £4.78k
-2%
All Financial Figures

Current Directors

Director
TILLBROOK, Yatra
Appointed Date: 30 January 2017
41 years old

Director
WHEAL, David Anthony
Appointed Date: 13 February 1995
70 years old

Resigned Directors

Secretary
BATCHELOR, Deborah Cordelia
Resigned: 01 February 1996
Appointed Date: 13 February 1995

Secretary
GODDARD, Robert Samuel
Resigned: 03 February 2005
Appointed Date: 14 May 1997

Secretary
KLAJA, Julia
Resigned: 15 April 1997
Appointed Date: 01 February 1996

Secretary
HARRISON HILL CASTLE & CO
Resigned: 21 February 2013
Appointed Date: 03 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 February 1995
Appointed Date: 13 February 1995

Persons With Significant Control

Mrs Yatra Tillbrook
Notified on: 30 January 2017
41 years old
Nature of control: Ownership of shares – 75% or more

TILLBROOK PROPERTIES LIMITED Events

22 Mar 2017
Confirmation statement made on 13 February 2017 with updates
22 Mar 2017
Appointment of Mrs Yatra Tillbrook as a director on 30 January 2017
15 Mar 2017
Resolutions
  • RES13 ‐ Change of company name 30/01/2017

14 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-30

14 Feb 2017
Change of name notice
...
... and 60 more events
24 Nov 1995
Registered office changed on 24/11/95 from: the thatched cottage gracious pond house gracious pond road chobham surrey GU24 8HL
24 Nov 1995
Director's particulars changed
25 Oct 1995
Registered office changed on 25/10/95 from: 74 palace view shirley croydon surrey CR0 8QN
16 Feb 1995
Secretary resigned

13 Feb 1995
Incorporation