TILLOTSON DEVELOPMENTS LIMITED
FILEY

Hellopages » North Yorkshire » Scarborough » YO14 9JY

Company number 03807048
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address 3 CRESCENT HILL, FILEY, NORTH YORKSHIRE, YO14 9JY
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 fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TILLOTSON DEVELOPMENTS LIMITED are www.tillotsondevelopments.co.uk, and www.tillotson-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Seamer Rail Station is 5.8 miles; to Bempton Rail Station is 6.8 miles; to Scarborough Rail Station is 7.1 miles; to Bridlington Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tillotson Developments Limited is a Private Limited Company. The company registration number is 03807048. Tillotson Developments Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Tillotson Developments Limited is 3 Crescent Hill Filey North Yorkshire Yo14 9jy. The company`s financial liabilities are £57.74k. It is £30.48k against last year. The cash in hand is £14.12k. It is £1.1k against last year. . TILLOTSON, Abigail Elizabeth is a Secretary of the company. TILLOTSON, Abigail Elizabeth is a Director of the company. TILLOTSON, Peter Graham is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tillotson developments Key Finiance

LIABILITIES £57.74k
+111%
CASH £14.12k
+8%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TILLOTSON, Abigail Elizabeth
Appointed Date: 14 July 1999

Director
TILLOTSON, Abigail Elizabeth
Appointed Date: 14 July 1999
75 years old

Director
TILLOTSON, Peter Graham
Appointed Date: 14 July 1999
78 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Persons With Significant Control

Mr Peter Graham Tillotson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Abigail Elizabeth Tillotson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TILLOTSON DEVELOPMENTS LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 July 2016
01 Aug 2016
Confirmation statement made on 14 July 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

27 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 46 more events
21 Jul 1999
New secretary appointed;new director appointed
21 Jul 1999
Secretary resigned
21 Jul 1999
Director resigned
21 Jul 1999
Registered office changed on 21/07/99 from: 12 york place leeds west yorkshire LS1 2DS
14 Jul 1999
Incorporation

TILLOTSON DEVELOPMENTS LIMITED Charges

6 January 2006
Deed of charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 38 milton street york,. Fixed charge over all rental income…
20 September 2005
Deed of charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 35 nicholas street york fixed charge over all rental income…
18 January 2002
Legal mortgage
Delivered: 6 February 2002
Status: Satisfied on 11 April 2002
Persons entitled: Hsbc Bank PLC
Description: Property k/a 33 birchlands grove wilsden bradford west…
29 March 2001
Legal charge
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: Mary Elizabeth Pickett and Elaine Liquorish
Description: The freehold property known as whinfield hebers ghyll drive…
29 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as whinfield hebers glyll drive ilkley…
11 March 2001
Debenture
Delivered: 16 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…