Company NameTile Barn Management Company Limited
DirectorHoward John Letts
Company StatusActive
Company Number01529707
CategoryPrivate Limited Company
Incorporation Date24 November 1980(43 years, 5 months ago)
Previous NameGorsestar Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHoward John Letts
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(11 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Vesey Close
Cove
Farnborough
Hampshire
GU14 8UT
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed01 May 2022(41 years, 5 months after company formation)
Appointment Duration1 year, 12 months
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameColin Mitchell-Gears
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(11 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 April 1999)
RoleMachine Tool Maker
Correspondence Address49 Vesey Close
Cove
Farnborough
Hampshire
GU14 8UT
Director NameDavid John Nicholls
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(11 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 1998)
RoleEngineer
Correspondence Address12 Vesey Close
Cove
Farnborough
Hampshire
GU14 8UT
Secretary NameMartin Allan Hanney
NationalityBritish
StatusResigned
Appointed15 June 1992(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address52 Vesey Close
Cove
Farnborough
Hampshire
GU14 8UT
Secretary NameDavid John Nicholls
NationalityBritish
StatusResigned
Appointed30 November 1994(14 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 1998)
RoleSecretary
Correspondence Address12 Vesey Close
Cove
Farnborough
Hampshire
GU14 8UT
Director NameKim Lesley Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1998(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 April 1999)
RoleAssistant Accountant
Correspondence Address14 Vesey Close
Farnborough
Hampshire
GU14 8UT
Secretary NameKim Lesley Taylor
NationalityBritish
StatusResigned
Appointed22 March 1998(17 years, 4 months after company formation)
Appointment Duration10 months (resigned 22 January 1999)
RoleAssistant Accountant
Correspondence Address14 Vesey Close
Farnborough
Hampshire
GU14 8UT
Secretary NameColin Mitchell-Gears
NationalityBritish
StatusResigned
Appointed12 April 1999(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address49 Vesey Close
Cove
Farnborough
Hampshire
GU14 8UT
Secretary NameShirley Hughes
NationalityBritish
StatusResigned
Appointed26 March 2001(20 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2001)
RolePersonnel Manager
Correspondence Address52 Vesey Close
Cove
Farnborough
Hampshire
GU14 8UT
Director NameMichael Edward Rogers
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(20 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2007)
RoleRetired
Correspondence Address63 Prospect Avenue
Farnborough
Hampshire
GU14 8JT
Secretary NameMichael Edward Rogers
NationalityBritish
StatusResigned
Appointed12 October 2001(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2003)
RoleRetired
Correspondence Address63 Prospect Avenue
Farnborough
Hampshire
GU14 8JT
Director NameNeil Armstrong
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(22 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 17 October 2008)
RoleImmunologist
Correspondence Address24 Vesey Close
Cove
Farnborough
Hampshire
GU14 8UT
Secretary NameNeil Armstrong
NationalityBritish
StatusResigned
Appointed16 January 2003(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2004)
RoleImmunologist
Correspondence Address24 Vesey Close
Cove
Farnborough
Hampshire
GU14 8UT
Secretary NameMr Clifford Raymond Justice
NationalityBritish
StatusResigned
Appointed15 March 2004(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Darlington Close
Angmering
Littlehampton
West Sussex
BN16 4GS
Director NameBridget Flaherty
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(24 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2011)
RoleEducation Participation Coordi
Country of ResidenceUnited Kingdom
Correspondence Address6 Vesey Close
Farnborough
Hampshire
GU14 8UT
Secretary NameMr Anton Gerard Kudlacek Bree
NationalityBritish
StatusResigned
Appointed01 March 2006(25 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Jevington Gardens
Eastbourne
East Sussex
BN21 4HN
Secretary NameHavelock Estates Limited (Corporation)
StatusResigned
Appointed01 April 2016(35 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2017)
Correspondence Address11a Gildredge Road
Eastbourne
East Sussex
BN21 4RB
Secretary NameRoss & Co (Agency) Ltd (Corporation)
StatusResigned
Appointed29 October 2017(36 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2022)
Correspondence AddressPacific House Sovereign Harbour Innovation Park
Eastbourne
BN23 6FA

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
61.54%
-
1 at £1Angela Tracey Thomson
1.92%
Ordinary
1 at £1Colin Jonathan Ager
1.92%
Ordinary
1 at £1David Andrew Wilson
1.92%
Ordinary
1 at £1Gordon Ashley Michael Richards
1.92%
Ordinary
1 at £1Helen Ruth Strickland
1.92%
Ordinary
1 at £1Janice Christine Jones
1.92%
Ordinary
1 at £1John Hollands
1.92%
Ordinary
1 at £1Karen Lorraine Shanks & Keith L. Shanks
1.92%
Ordinary
1 at £1Katherine Elizabeth Davies
1.92%
Ordinary
1 at £1Laurence Christopher Barson
1.92%
Ordinary
1 at £1Mr Daniel Allan
1.92%
Ordinary
1 at £1Mr Michael Carvalho
1.92%
Ordinary
1 at £1Mr Michael James Cashmore
1.92%
Ordinary
1 at £1Mr Neil Robert Harrison
1.92%
Ordinary
1 at £1Mrs Zeph Storr & Mr Karl William Somerville-hendrie
1.92%
Ordinary
1 at £1Ms Charlotte Cox
1.92%
Ordinary
1 at £1Paul James Gribble
1.92%
Ordinary
1 at £1Sarah Jane Brassett
1.92%
Ordinary
1 at £1Stella Gillian Holoway
1.92%
Ordinary
1 at £1Thames Valley Housing Association LTD
1.92%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

8 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
15 June 2023Confirmation statement made on 15 June 2023 with updates (7 pages)
1 April 2023Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page)
3 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
16 June 2022Confirmation statement made on 15 June 2022 with updates (7 pages)
13 May 2022Appointment of Wildheart Residential Management Limited as a secretary on 1 May 2022 (2 pages)
13 May 2022Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 30 April 2022 (1 page)
13 May 2022Registered office address changed from Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to 2 High Street Ewell Epsom KT17 1SJ on 13 May 2022 (1 page)
4 October 2021Registered office address changed from C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 4 October 2021 (1 page)
15 June 2021Confirmation statement made on 15 June 2021 with updates (7 pages)
20 April 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
22 July 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (7 pages)
18 December 2019Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 December 2019 (1 page)
26 November 2019Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017 (2 pages)
18 November 2019Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 November 2019 (1 page)
3 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
24 June 2019Confirmation statement made on 15 June 2019 with updates (7 pages)
19 June 2018Confirmation statement made on 15 June 2018 with updates (7 pages)
25 April 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
29 October 2017Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017 (1 page)
29 October 2017Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017 (1 page)
20 June 2017Confirmation statement made on 15 June 2017 with updates (9 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (9 pages)
7 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 52
(7 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 52
(7 pages)
24 May 2016Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page)
24 May 2016Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page)
24 May 2016Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages)
24 May 2016Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages)
1 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 September 2015Secretary's details changed for Mr Anton Gerard Kudlacek Bree on 31 March 2015 (1 page)
1 September 2015Secretary's details changed for Mr Anton Gerard Kudlacek Bree on 31 March 2015 (1 page)
25 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 52
(9 pages)
25 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 52
(9 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 52
(9 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 52
(9 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
11 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
15 June 2012Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 15 June 2012 (1 page)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
23 June 2011Registered office address changed from 11 Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 23 June 2011 (1 page)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
23 June 2011Registered office address changed from 11 Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 23 June 2011 (1 page)
16 May 2011Registered office address changed from 1 Hyde Gardens Eastbourne East Sussex BN21 4PN on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 1 Hyde Gardens Eastbourne East Sussex BN21 4PN on 16 May 2011 (1 page)
1 March 2011Termination of appointment of Bridget Flaherty as a director (1 page)
1 March 2011Termination of appointment of Bridget Flaherty as a director (1 page)
18 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 June 2010Director's details changed for Howard John Letts on 15 June 2010 (2 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (22 pages)
18 June 2010Director's details changed for Howard John Letts on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Bridget Flaherty on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Bridget Flaherty on 15 June 2010 (2 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (22 pages)
12 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 June 2009Return made up to 15/06/09; full list of members (20 pages)
29 June 2009Return made up to 15/06/09; full list of members (20 pages)
7 November 2008Appointment terminated director neil armstrong (1 page)
7 November 2008Appointment terminated director neil armstrong (1 page)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 September 2008Registered office changed on 11/09/2008 from 3 cornfield terrace eastbourne east sussex BN21 4NN (1 page)
11 September 2008Registered office changed on 11/09/2008 from 3 cornfield terrace eastbourne east sussex BN21 4NN (1 page)
18 June 2008Return made up to 15/06/08; full list of members (24 pages)
18 June 2008Return made up to 15/06/08; full list of members (24 pages)
12 May 2008Secretary's change of particulars / anton bree / 01/05/2008 (1 page)
12 May 2008Secretary's change of particulars / anton bree / 01/05/2008 (1 page)
14 September 2007Return made up to 15/06/07; change of members (13 pages)
14 September 2007Return made up to 15/06/07; change of members (13 pages)
19 July 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
19 July 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: 95 ditchling road brighton east sussex BN1 4ST (1 page)
5 April 2007Registered office changed on 05/04/07 from: 95 ditchling road brighton east sussex BN1 4ST (1 page)
5 October 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
5 July 2006Return made up to 15/06/06; full list of members (15 pages)
5 July 2006Return made up to 15/06/06; full list of members (15 pages)
29 June 2006Registered office changed on 29/06/06 from: 15 darlington close angmering littlehampton west sussex BN16 4GS (1 page)
29 June 2006Registered office changed on 29/06/06 from: 15 darlington close angmering littlehampton west sussex BN16 4GS (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
10 July 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
10 July 2005Return made up to 15/06/05; change of members (9 pages)
10 July 2005Return made up to 15/06/05; change of members (9 pages)
10 July 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
28 July 2004Return made up to 15/06/04; full list of members (15 pages)
28 July 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
28 July 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
28 July 2004Return made up to 15/06/04; full list of members (15 pages)
13 April 2004Registered office changed on 13/04/04 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
1 December 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
1 December 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
28 July 2003Return made up to 15/06/03; full list of members (16 pages)
28 July 2003Return made up to 15/06/03; full list of members (16 pages)
14 May 2003New secretary appointed;new director appointed (1 page)
14 May 2003New secretary appointed;new director appointed (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
30 November 2002Return made up to 15/06/02; full list of members (15 pages)
30 November 2002Return made up to 15/06/02; full list of members (15 pages)
20 September 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
20 September 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed;new director appointed (2 pages)
3 July 2001Return made up to 15/06/01; full list of members (17 pages)
3 July 2001Return made up to 15/06/01; full list of members (17 pages)
30 May 2001Full accounts made up to 30 November 2000 (7 pages)
30 May 2001Full accounts made up to 30 November 2000 (7 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
20 July 2000Return made up to 15/06/00; full list of members (10 pages)
20 July 2000Return made up to 15/06/00; full list of members (10 pages)
6 June 2000Full accounts made up to 30 November 1999 (9 pages)
6 June 2000Full accounts made up to 30 November 1999 (9 pages)
13 October 1999Director resigned (1 page)
13 October 1999Return made up to 15/06/99; full list of members (11 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Return made up to 15/06/99; full list of members (11 pages)
13 October 1999Director resigned (1 page)
6 September 1999Full accounts made up to 30 November 1998 (9 pages)
6 September 1999Full accounts made up to 30 November 1998 (9 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
1 December 1998Full accounts made up to 30 November 1997 (9 pages)
1 December 1998Full accounts made up to 30 November 1997 (9 pages)
17 September 1998Return made up to 15/06/98; full list of members (11 pages)
17 September 1998Return made up to 15/06/98; full list of members (11 pages)
14 January 1998Full accounts made up to 30 November 1996 (9 pages)
14 January 1998Full accounts made up to 30 November 1996 (9 pages)
28 July 1997Return made up to 15/06/97; full list of members (11 pages)
28 July 1997Return made up to 15/06/97; full list of members (11 pages)
2 October 1996Full accounts made up to 30 November 1995 (9 pages)
2 October 1996Full accounts made up to 30 November 1995 (9 pages)
11 July 1996Return made up to 15/06/96; full list of members (11 pages)
11 July 1996Return made up to 15/06/96; full list of members (11 pages)
29 September 1995Full accounts made up to 30 November 1994 (9 pages)
29 September 1995Full accounts made up to 30 November 1994 (9 pages)
16 August 1995Registered office changed on 16/08/95 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page)
16 August 1995Registered office changed on 16/08/95 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
26 February 1981Memorandum and Articles of Association (8 pages)
26 February 1981Memorandum and Articles of Association (8 pages)
22 December 1980Company name changed\certificate issued on 22/12/80 (2 pages)
22 December 1980Company name changed\certificate issued on 22/12/80 (2 pages)