Company number 08701667
Status Active
Incorporation Date 23 September 2013
Company Type Private Limited Company
Address SAINT-GOBAIN HOUSE BINLEY BUSINESS PARK, HARRY WESTON ROAD, COVENTRY, WEST MIDLANDS, CV3 2TT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Mark Allan Rayfield on 29 September 2015. The most likely internet sites of TILE AND STONE PROPERTIES LIMITED are www.tileandstoneproperties.co.uk, and www.tile-and-stone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Tile and Stone Properties Limited is a Private Limited Company.
The company registration number is 08701667. Tile and Stone Properties Limited has been working since 23 September 2013.
The present status of the company is Active. The registered address of Tile and Stone Properties Limited is Saint Gobain House Binley Business Park Harry Weston Road Coventry West Midlands Cv3 2tt. . OXENHAM, Alun Roy is a Secretary of the company. DUFOUR, Thierry Georges Philippe Achille is a Director of the company. RAYFIELD, Mark Allan is a Director of the company. Director GILBERT, Robert Harvey has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Compagnie De Saint-Gobain
Notified on: 23 September 2016
Nature of control: Has significant influence or control
Ceramic Distribution Limited
Notified on: 23 September 2016
Nature of control: Ownership of shares – 75% or more
TILE AND STONE PROPERTIES LIMITED Events
28 Sep 2016
Confirmation statement made on 23 September 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Nov 2015
Director's details changed for Mr Mark Allan Rayfield on 29 September 2015
25 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
15 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 3 more events
05 Dec 2014
Appointment of Mr Alun Roy Oxenham as a secretary on 2 December 2014
05 Dec 2014
Termination of appointment of Robert Harvey Gilbert as a director on 2 December 2014
07 Nov 2014
Current accounting period extended from 30 September 2014 to 31 December 2014
25 Sep 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
23 Sep 2013
Incorporation
Statement of capital on 2013-09-23
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)