JOHN TYLER PROPERTIES LIMITED
TONBRIDGE WASTE WAY LIMITED

Hellopages » Kent » Tonbridge and Malling » TN9 1RA

Company number 01050770
Status Active
Incorporation Date 20 April 1972
Company Type Private Limited Company
Address TYLER HOUSE, 58-66 MORLEY ROAD, TONBRIDGE, KENT, TN9 1RA
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 ninety-two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 200 . The most likely internet sites of JOHN TYLER PROPERTIES LIMITED are www.johntylerproperties.co.uk, and www.john-tyler-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-three years and six months. John Tyler Properties Limited is a Private Limited Company. The company registration number is 01050770. John Tyler Properties Limited has been working since 20 April 1972. The present status of the company is Active. The registered address of John Tyler Properties Limited is Tyler House 58 66 Morley Road Tonbridge Kent Tn9 1ra. The company`s financial liabilities are £131.93k. It is £104.3k against last year. The cash in hand is £294.17k. It is £-103.49k against last year. And the total assets are £368.4k, which is £-114.67k against last year. ALEXANDER, Ruth Caroline is a Director of the company. FOWLER, David Ian is a Director of the company. TYLER, John is a Director of the company. Secretary KELLY, Peter James has been resigned. Director BOWIE, Annabel Mary has been resigned. Director KELLY, Peter James has been resigned. Director KELLY, William John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


john tyler properties Key Finiance

LIABILITIES £131.93k
+377%
CASH £294.17k
-27%
TOTAL ASSETS £368.4k
-24%
All Financial Figures

Current Directors

Director
ALEXANDER, Ruth Caroline
Appointed Date: 07 September 2010
60 years old

Director
FOWLER, David Ian
Appointed Date: 08 January 2015
70 years old

Director
TYLER, John

89 years old

Resigned Directors

Secretary
KELLY, Peter James
Resigned: 31 January 2013

Director
BOWIE, Annabel Mary
Resigned: 28 November 2014
Appointed Date: 07 September 2010
56 years old

Director
KELLY, Peter James
Resigned: 31 January 2013
74 years old

Director
KELLY, William John
Resigned: 31 January 2013
81 years old

Persons With Significant Control

Drps Property Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

JOHN TYLER PROPERTIES LIMITED Events

05 Jan 2017
Confirmation statement made on 30 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200

07 Oct 2015
Total exemption small company accounts made up to 31 January 2015
08 Jan 2015
Appointment of Mr David Ian Fowler as a director on 8 January 2015
...
... and 82 more events
12 Jun 1987
Accounts for a small company made up to 31 January 1985

21 May 1987
Registered office changed on 21/05/87 from: north farm road, high brooms, tunbridge wells, kent

14 Jan 1987
Director resigned

05 Jul 1986
Return made up to 31/12/85; full list of members

20 Apr 1972
Articles of association

JOHN TYLER PROPERTIES LIMITED Charges

26 April 2005
Deed of variation
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Tyler Holdings Limited
Description: Land on the north east of vale road, tonbridge, kent t/no…
27 October 2000
Legal charge
Delivered: 31 October 2000
Status: Outstanding
Persons entitled: Tyler Holdings Limited
Description: Land to the north east of vale road tonbridge kent t/no…
24 October 1994
Debenture
Delivered: 26 October 1994
Status: Outstanding
Persons entitled: Tyler Investments Limited
Description: A first and floating charge on. Undertaking and all…
15 April 1991
Debenture
Delivered: 3 May 1991
Status: Satisfied on 21 November 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1991
Legal charge
Delivered: 30 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 berkeley road tunbridge wells kent t/no. K 143661.
18 February 1988
Legal charge
Delivered: 20 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to the south east of manor road, bexhill east sussex.
28 October 1987
Legal charge
Delivered: 30 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garages lying to the south east of manor rd, bexhill, east…
13 July 1987
Mortgage
Delivered: 30 July 1987
Status: Outstanding
Persons entitled: Edward William Tyler
Description: F/H property lying to the north east at vale road…
6 August 1984
Legal charge
Delivered: 7 August 1984
Status: Satisfied on 6 October 2000
Persons entitled: Barclays Bank PLC
Description: Land adj to river medway, tonbridge, kent. T.N. k 468368.
8 December 1978
Legal charge
Delivered: 13 December 1978
Status: Satisfied on 6 October 2000
Persons entitled: Barclays Bank PLC
Description: F/H industrial land & premises at cannon lane, yorkshire…