TILLINGBOURNE CONSTRUCTION LTD
SURREY

Hellopages » Surrey » Guildford » GU5 9JG

Company number 05035202
Status Active
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address UNIT 6 PARKLANDS FARM, SHERE, SURREY, GU5 9JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 1 in full; Confirmation statement made on 5 February 2017 with updates. The most likely internet sites of TILLINGBOURNE CONSTRUCTION LTD are www.tillingbourneconstruction.co.uk, and www.tillingbourne-construction.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and nine months. Tillingbourne Construction Ltd is a Private Limited Company. The company registration number is 05035202. Tillingbourne Construction Ltd has been working since 05 February 2004. The present status of the company is Active. The registered address of Tillingbourne Construction Ltd is Unit 6 Parklands Farm Shere Surrey Gu5 9jg. The company`s financial liabilities are £93.15k. It is £-257.42k against last year. The cash in hand is £3.3k. It is £-35.64k against last year. And the total assets are £383.22k, which is £-72.14k against last year. BELTON, Bruce Anthony is a Secretary of the company. BELTON, Bruce Anthony is a Director of the company. STAUNSKJAER, Christian Skole is a Director of the company. Secretary BELTON, Bruce Anthony has been resigned. Secretary MURTAGH, Maureen Geraldine has been resigned. Director CRICKMER, Graeme Frederick has been resigned. The company operates in "Buying and selling of own real estate".


tillingbourne construction Key Finiance

LIABILITIES £93.15k
-74%
CASH £3.3k
-92%
TOTAL ASSETS £383.22k
-16%
All Financial Figures

Current Directors

Secretary
BELTON, Bruce Anthony
Appointed Date: 25 November 2005

Director
BELTON, Bruce Anthony
Appointed Date: 05 February 2004
60 years old

Director
STAUNSKJAER, Christian Skole
Appointed Date: 05 February 2004
52 years old

Resigned Directors

Secretary
BELTON, Bruce Anthony
Resigned: 07 November 2005
Appointed Date: 05 February 2004

Secretary
MURTAGH, Maureen Geraldine
Resigned: 25 November 2005
Appointed Date: 07 November 2005

Director
CRICKMER, Graeme Frederick
Resigned: 09 March 2009
Appointed Date: 20 March 2008
81 years old

Persons With Significant Control

Mr Christian Skole Staunskjaer
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bruce Anthony Belton
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TILLINGBOURNE CONSTRUCTION LTD Events

18 Apr 2017
Total exemption small company accounts made up to 31 July 2016
05 Apr 2017
Satisfaction of charge 1 in full
22 Feb 2017
Confirmation statement made on 5 February 2017 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

...
... and 61 more events
09 Oct 2004
Particulars of mortgage/charge
17 Sep 2004
Particulars of mortgage/charge
31 Aug 2004
Secretary's particulars changed;director's particulars changed
15 Jun 2004
Particulars of mortgage/charge
05 Feb 2004
Incorporation

TILLINGBOURNE CONSTRUCTION LTD Charges

12 April 2012
Mortgage
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Sean Paul Crooke and Joanna Louise Crooke
Description: 1 broadwater rise guildford t/no SY61025.
18 March 2011
Legal charge
Delivered: 22 March 2011
Status: Satisfied on 18 September 2012
Persons entitled: National Westminster Bank PLC
Description: Foxgloves 1 broadwater rise guildford surrey t/no. SY61025…
1 March 2011
Legal charge
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tall trees nursey, land on the west side of manor leys…
14 January 2011
Debenture
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2008
Debenture
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2008
Legal charge
Delivered: 6 March 2008
Status: Satisfied on 23 April 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 1 broadwater rise guildford t/no SY61025 by way of fixed…
17 September 2007
Legal charge
Delivered: 21 September 2007
Status: Satisfied on 18 April 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a rad lane cottage rad lane peaslake t/no…
25 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 23 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings being 87 collingwood crescent guildford…
28 February 2007
Legal charge
Delivered: 2 March 2007
Status: Satisfied on 30 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property being 82 woodlands road and land to rear in…
28 February 2007
Legal charge
Delivered: 3 March 2007
Status: Satisfied on 23 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 new road gomshall surrey t/n SY123680. By way of fixed…
17 November 2006
Legal charge
Delivered: 25 November 2006
Status: Satisfied on 18 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 broomfield park barn guildford surrey t/no SY646953. By…
25 May 2006
Legal charge
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 8 guildford avenue guildford surrey. The…
10 March 2006
Legal charge
Delivered: 15 March 2006
Status: Satisfied on 30 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The halt new road chilworth surrey t/no sy 144539. by way…
8 August 2005
Legal charge
Delivered: 11 August 2005
Status: Satisfied on 18 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 5 hillspur road guildford surrey t/n…
21 October 2004
Legal charge
Delivered: 26 October 2004
Status: Satisfied on 28 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Rascelles, 3 genyn road, guildford, surrey. By way of fixed…
7 October 2004
Legal charge
Delivered: 9 October 2004
Status: Satisfied on 22 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 homestall, park barn, guildford, surrey.. By way of…
10 September 2004
Legal charge
Delivered: 17 September 2004
Status: Satisfied on 22 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 guildford park avenue guildford t/n SY311526. By way of…
11 June 2004
Legal charge
Delivered: 15 June 2004
Status: Satisfied on 5 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2 robertsons high street bramley surrey. By way of…