TILI PROPERTIES LIMITED
DONCASTER HANCOCK PROPERTY LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN9 1LB

Company number 06302805
Status Active
Incorporation Date 5 July 2007
Company Type Private Limited Company
Address WEST END ROAD, EPWORTH, DONCASTER, SOUTH YORKSHIRE, DN9 1LB
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 thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TILI PROPERTIES LIMITED are www.tiliproperties.co.uk, and www.tili-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Tili Properties Limited is a Private Limited Company. The company registration number is 06302805. Tili Properties Limited has been working since 05 July 2007. The present status of the company is Active. The registered address of Tili Properties Limited is West End Road Epworth Doncaster South Yorkshire Dn9 1lb. . PAPA, Karen Lesley is a Secretary of the company. BURKE, Edmund Leslie is a Director of the company. HANCOCK, Anthony Eric is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PAPA, Karen Lesley
Appointed Date: 05 July 2007

Director
BURKE, Edmund Leslie
Appointed Date: 15 April 2010
71 years old

Director
HANCOCK, Anthony Eric
Appointed Date: 05 July 2007
85 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 July 2007
Appointed Date: 05 July 2007

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 July 2007
Appointed Date: 05 July 2007

Persons With Significant Control

Tili Holdings Limited
Notified on: 4 July 2016
Nature of control: Ownership of shares – 75% or more

TILI PROPERTIES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 5 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200

11 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 26 more events
11 Jul 2007
Registered office changed on 11/07/07 from: marquess court 69 southampton row london WC1B 4ET
11 Jul 2007
New director appointed
11 Jul 2007
Director resigned
11 Jul 2007
Secretary resigned
05 Jul 2007
Incorporation

TILI PROPERTIES LIMITED Charges

5 December 2007
Legal mortgage
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at westend road epworth doncaster…
24 October 2007
Debenture
Delivered: 27 October 2007
Status: Partially satisfied
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…