TILNEY COURT LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 4JB

Company number 04356973
Status Active
Incorporation Date 21 January 2002
Company Type Private Limited Company
Address TILNEY COURT-FLAT 15, CATHERINE ROAD, SURBITON, SURREY, KT6 4JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 24 June 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 95 . The most likely internet sites of TILNEY COURT LIMITED are www.tilneycourt.co.uk, and www.tilney-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Tilney Court Limited is a Private Limited Company. The company registration number is 04356973. Tilney Court Limited has been working since 21 January 2002. The present status of the company is Active. The registered address of Tilney Court Limited is Tilney Court Flat 15 Catherine Road Surbiton Surrey Kt6 4jb. . O'GRADY, Don Philip is a Secretary of the company. BUSBY, Gemma Jane is a Director of the company. HARVEY, Kate Elizabeth is a Director of the company. MAYHEW, Peter is a Director of the company. O'GRADY, Don Philip is a Director of the company. SAMPSON, Margaret is a Director of the company. SOLLOWAY, Jason Peter is a Director of the company. Nominee Secretary C & M REGISTRARS LIMITED has been resigned. Director FUSS, Carl has been resigned. Director HANDLEY, Janet has been resigned. Director LONSDALE, James has been resigned. Director LONSDALE, Sharon Violette has been resigned. Director MAYES, Graham has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
O'GRADY, Don Philip
Appointed Date: 21 January 2002

Director
BUSBY, Gemma Jane
Appointed Date: 26 November 2014
41 years old

Director
HARVEY, Kate Elizabeth
Appointed Date: 28 October 2009
51 years old

Director
MAYHEW, Peter
Appointed Date: 21 January 2002
73 years old

Director
O'GRADY, Don Philip
Appointed Date: 21 January 2002
73 years old

Director
SAMPSON, Margaret
Appointed Date: 31 October 2012
87 years old

Director
SOLLOWAY, Jason Peter
Appointed Date: 31 October 2012
46 years old

Resigned Directors

Nominee Secretary
C & M REGISTRARS LIMITED
Resigned: 21 January 2002
Appointed Date: 21 January 2002

Director
FUSS, Carl
Resigned: 02 November 2011
Appointed Date: 01 December 2008
73 years old

Director
HANDLEY, Janet
Resigned: 26 November 2008
Appointed Date: 16 October 2003
75 years old

Director
LONSDALE, James
Resigned: 26 July 2012
Appointed Date: 21 January 2008
48 years old

Director
LONSDALE, Sharon Violette
Resigned: 26 July 2012
Appointed Date: 21 January 2008
48 years old

Director
MAYES, Graham
Resigned: 24 August 2006
Appointed Date: 16 October 2003
58 years old

TILNEY COURT LIMITED Events

23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 24 June 2016
22 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 95

08 Oct 2015
Total exemption small company accounts made up to 24 June 2015
23 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 95

...
... and 40 more events
15 Sep 2003
Total exemption small company accounts made up to 24 June 2003
16 Apr 2003
Return made up to 21/01/03; full list of members
03 Dec 2002
Accounting reference date extended from 31/01/03 to 24/06/03
28 Jan 2002
Secretary resigned
21 Jan 2002
Incorporation