Tili Properties Limited

General information

Name:

Tili Properties Ltd

Office Address:

C/o Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road S4 7WW Sheffield

Number: 06302805

Incorporation date: 2007-07-05

Dissolution date: 2023-03-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tili Properties came into being in 2007 as a company enlisted under no 06302805, located at S4 7WW Sheffield at C/o Abbey Taylor Limited Unit 6 12 O'clock Court. The firm's last known status was dissolved. Tili Properties had been offering its services for sixteen years. Tili Properties Limited was registered seventeen years from now as Hancock Property.

The executives were: Edmund B. assigned this position in 2010 in April and Anthony H. assigned this position in 2007.

The companies that controlled this firm were: Tili Holdings Limited had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Doncaster at West End Road, Epworth, DN9 1LB, South Yorkshire and was registered as a PSC under the registration number 06638338.

  • Previous company's names
  • Tili Properties Limited 2007-08-09
  • Hancock Property Limited 2007-07-05

Financial data based on annual reports

Company staff

Edmund B.

Role: Director

Appointed: 15 April 2010

Latest update: 25 March 2024

Karen P.

Role: Secretary

Appointed: 05 July 2007

Latest update: 25 March 2024

Anthony H.

Role: Director

Appointed: 05 July 2007

Latest update: 25 March 2024

People with significant control

Tili Holdings Limited
Address: Tlc Handling West End Road, Epworth, Doncaster, South Yorkshire, DN9 1LB, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 06638338
Notified on 4 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 19 July 2021
Confirmation statement last made up date 05 July 2020
Annual Accounts 23 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 23 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 August 2014
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 11 August 2014
Date Approval Accounts 11 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Closest Companies - by postcode