Tillotson Finance (property) Limited

General information

Name:

Tillotson Finance (property) Ltd

Office Address:

63 Swithland Lane Rothley LE7 7SG Leicester

Number: 05865180

Incorporation date: 2006-07-03

Dissolution date: 2021-10-19

End of financial year: 05 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Leicester with reg. no. 05865180. The firm was started in 2006. The headquarters of this company was located at 63 Swithland Lane Rothley. The zip code for this address is LE7 7SG. The enterprise was formally closed in 2021, meaning it had been in business for fifteen years.

John T. and Peter T. were listed as firm's directors and were running the company from 2006 to 2021.

Executives who had control over the firm were as follows: Peter T. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. John T. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

John T.

Role: Secretary

Appointed: 03 July 2006

Latest update: 17 August 2023

John T.

Role: Director

Appointed: 03 July 2006

Latest update: 17 August 2023

Peter T.

Role: Director

Appointed: 03 July 2006

Latest update: 17 August 2023

People with significant control

Peter T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
John T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2023
Account last made up date 05 April 2021
Confirmation statement next due date 04 September 2021
Confirmation statement last made up date 21 August 2020
Annual Accounts 12 April 2013
Start Date For Period Covered By Report 2012-04-06
End Date For Period Covered By Report 2013-04-05
Date Approval Accounts 12 April 2013
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 2013-04-06
End Date For Period Covered By Report 2014-04-05
Date Approval Accounts 11 September 2014
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 2014-04-06
End Date For Period Covered By Report 2015-04-05
Date Approval Accounts 16 April 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 2015-04-06
End Date For Period Covered By Report 2016-04-05
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, October 2021
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
  • 41100 : Development of building projects
15
Company Age

Similar companies nearby

Closest companies