TILSTOCK PROPERTY DEVELOPMENTS LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH42 4NR
Company number 05031453
Status Active
Incorporation Date 2 February 2004
Company Type Private Limited Company
Address 13 HURST BANK, BIRKENHEAD, MERSEYSIDE, ENGLAND, CH42 4NR
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 forty-eight events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 . The most likely internet sites of TILSTOCK PROPERTY DEVELOPMENTS LIMITED are www.tilstockpropertydevelopments.co.uk, and www.tilstock-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Edge Hill Rail Station is 3.8 miles; to Bank Hall Rail Station is 5.2 miles; to Flint Rail Station is 9.3 miles; to Kirkby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tilstock Property Developments Limited is a Private Limited Company. The company registration number is 05031453. Tilstock Property Developments Limited has been working since 02 February 2004. The present status of the company is Active. The registered address of Tilstock Property Developments Limited is 13 Hurst Bank Birkenhead Merseyside England Ch42 4nr. . QUIRK, Geoffrey is a Secretary of the company. ANDREWS, John William is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
QUIRK, Geoffrey
Appointed Date: 02 February 2004

Director
ANDREWS, John William
Appointed Date: 02 February 2004
59 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 02 February 2004
Appointed Date: 02 February 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 02 February 2004
Appointed Date: 02 February 2004

Persons With Significant Control

Mr John William Andrews
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TILSTOCK PROPERTY DEVELOPMENTS LIMITED Events

13 Feb 2017
Confirmation statement made on 2 February 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 28 February 2016
17 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

17 Feb 2016
Registered office address changed from 33 Corniche Road Wirral Merseyside CH62 5HA to 13 Hurst Bank Birkenhead Merseyside CH42 4NR on 17 February 2016
16 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 38 more events
09 Feb 2004
New secretary appointed
09 Feb 2004
New director appointed
09 Feb 2004
Secretary resigned
09 Feb 2004
Director resigned
02 Feb 2004
Incorporation

TILSTOCK PROPERTY DEVELOPMENTS LIMITED Charges

23 July 2008
Deed of charge
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 38 morecroft road birkenhead.
23 July 2008
Deed of charge
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 42 beaconsfield road wirral fixed charge over all rental…
23 July 2008
Deed of charge
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 27 crofton road birkenhead fixed charge over all rental…
4 February 2005
Legal mortgage
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 93 the rake, bromborough, wirral…
24 September 2004
Legal mortgage
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 42 beaconsfield road new ferry wirral merseyside. With…
22 June 2004
Legal mortgage
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 84 shore drive wirral merseyside. With the…
9 March 2004
Legal mortgage
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 21 seafield road new ferry wirral. With the benefit of all…
8 March 2004
Legal mortgage
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 27 crofton road birkenhead wirral. With the benefit of all…
5 March 2004
Legal mortgage
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 38 morecroft road birkenhead wirral…
18 February 2004
Debenture
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…