Company NameTyane Properties Limited
Company StatusActive
Company Number01573670
CategoryPrivate Limited Company
Incorporation Date13 July 1981(42 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Michael Holman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(34 years after company formation)
Appointment Duration8 years, 8 months
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameMr Richard Trevenan Holman
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(38 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleNone Supplied
Country of ResidenceSouth Africa
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameGemma Nicole Schultz
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(38 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleNone Supplied
Country of ResidenceSouth Africa
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameMr John Richard Charles Arkwright
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameMr Michael Anthony Hayes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(10 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 16 February 2004)
RoleSolicitor
Correspondence Address8a Lauriston Road
Wimbledon
London
SW19 4TQ
Director NameHeather Holman
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(10 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 09 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Field Tredera Gardens
Perranarworthal
Truro
Cornwall
TR3 7QG
Director NameMr Richard Carthew Holman
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(10 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 06 February 2001)
RoleCompany Director
Correspondence AddressTyane Golden Bank
Falmouth
Cornwall
TR11 5HJ
Director NameMiss Janice Meryan Holman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(10 years, 1 month after company formation)
Appointment Duration23 years, 11 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clifton Place
London
W2 2SN
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed16 August 1991(10 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameAlan Michael Clarke
NationalityBritish
StatusResigned
Appointed11 March 2002(20 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 February 2011)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Edward Nicholas Reed
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(22 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Andrew Jonathan Conder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(36 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 October 2019)
RoleAlternate Director
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT

Location

Registered Address115 Mount Street
London
W1K 3NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£23,000
Net Worth£576,249
Cash£107,880
Current Liabilities£13,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

2 February 2021Director's details changed for Mr Richard Michael Holman on 31 October 2020 (2 pages)
30 November 2020Accounts for a small company made up to 31 March 2020 (8 pages)
3 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
3 January 2020Director's details changed for Mr Richard Michael Holman on 20 November 2019 (2 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
10 October 2019Termination of appointment of Andrew Jonathan Conder as a director on 9 October 2019 (1 page)
17 September 2019Appointment of Gemma Nicole Schultz as a director on 6 September 2019 (2 pages)
17 September 2019Appointment of Mr Richard Trevenan Holman as a director on 6 September 2019 (2 pages)
30 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
31 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
23 August 2018Director's details changed for Mr Richard Michael Holman on 14 June 2016 (2 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
5 October 2017Appointment of Mr Andrew Jonathan Conder as a director on 4 October 2017 (2 pages)
5 October 2017Appointment of Mr Andrew Jonathan Conder as a director on 4 October 2017 (2 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 July 2017Memorandum and Articles of Association (8 pages)
26 July 2017Memorandum and Articles of Association (8 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
9 January 2017Full accounts made up to 31 March 2016 (12 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
11 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
11 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
26 August 2015Appointment of Mr Richard Michael Holman as a director on 28 July 2015 (2 pages)
26 August 2015Appointment of Mr Richard Michael Holman as a director on 28 July 2015 (2 pages)
25 August 2015Termination of appointment of Janice Meryan Holman as a director on 28 July 2015 (1 page)
25 August 2015Termination of appointment of Janice Meryan Holman as a director on 28 July 2015 (1 page)
2 January 2015Full accounts made up to 31 March 2014 (14 pages)
2 January 2015Full accounts made up to 31 March 2014 (14 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
22 May 2014Auditor's resignation (1 page)
22 May 2014Auditor's resignation (1 page)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
5 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
5 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
10 June 2013Termination of appointment of Heather Holman as a director (2 pages)
10 June 2013Termination of appointment of Heather Holman as a director (2 pages)
6 January 2013Full accounts made up to 31 March 2012 (15 pages)
6 January 2013Full accounts made up to 31 March 2012 (15 pages)
30 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
14 December 2011Full accounts made up to 31 March 2011 (15 pages)
14 December 2011Full accounts made up to 31 March 2011 (15 pages)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
25 November 2010Full accounts made up to 31 March 2010 (14 pages)
25 November 2010Full accounts made up to 31 March 2010 (14 pages)
9 September 2010Secretary's details changed for Alan Michael Clarke on 19 August 2010 (1 page)
9 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
9 September 2010Secretary's details changed for Alan Michael Clarke on 19 August 2010 (1 page)
9 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
10 December 2009Full accounts made up to 31 March 2009 (14 pages)
10 December 2009Full accounts made up to 31 March 2009 (14 pages)
3 September 2009Return made up to 19/08/09; full list of members (4 pages)
3 September 2009Return made up to 19/08/09; full list of members (4 pages)
28 November 2008Full accounts made up to 31 March 2008 (18 pages)
28 November 2008Full accounts made up to 31 March 2008 (18 pages)
19 November 2008Resolutions
  • RES13 ‐ Section 175 ca 06 01/10/2008
(1 page)
19 November 2008Resolutions
  • RES13 ‐ Section 175 ca 06 01/10/2008
(1 page)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
20 March 2008Director's change of particulars / edward reed / 07/03/2008 (1 page)
20 March 2008Director's change of particulars / edward reed / 07/03/2008 (1 page)
24 October 2007Full accounts made up to 31 March 2007 (15 pages)
24 October 2007Full accounts made up to 31 March 2007 (15 pages)
20 August 2007Return made up to 19/08/07; full list of members (3 pages)
20 August 2007Return made up to 19/08/07; full list of members (3 pages)
3 January 2007Full accounts made up to 31 March 2006 (14 pages)
3 January 2007Full accounts made up to 31 March 2006 (14 pages)
23 August 2006Location of debenture register (1 page)
23 August 2006Location of debenture register (1 page)
23 August 2006Return made up to 19/08/06; full list of members (3 pages)
23 August 2006Return made up to 19/08/06; full list of members (3 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
1 December 2005Full accounts made up to 31 March 2005 (14 pages)
1 December 2005Full accounts made up to 31 March 2005 (14 pages)
25 August 2005Return made up to 19/08/05; full list of members (3 pages)
25 August 2005Return made up to 19/08/05; full list of members (3 pages)
10 January 2005Full accounts made up to 31 March 2004 (13 pages)
10 January 2005Full accounts made up to 31 March 2004 (13 pages)
25 August 2004Return made up to 19/08/04; full list of members (8 pages)
25 August 2004Return made up to 19/08/04; full list of members (8 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
2 September 2003Return made up to 19/08/03; full list of members (8 pages)
2 September 2003Return made up to 19/08/03; full list of members (8 pages)
12 August 2003Full accounts made up to 31 March 2003 (13 pages)
12 August 2003Full accounts made up to 31 March 2003 (13 pages)
22 August 2002Return made up to 19/08/02; full list of members (8 pages)
22 August 2002Return made up to 19/08/02; full list of members (8 pages)
12 July 2002Full accounts made up to 31 March 2002 (13 pages)
12 July 2002Full accounts made up to 31 March 2002 (13 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
8 October 2001Full accounts made up to 31 March 2001 (12 pages)
8 October 2001Full accounts made up to 31 March 2001 (12 pages)
21 August 2001Return made up to 16/08/01; full list of members (8 pages)
21 August 2001Return made up to 16/08/01; full list of members (8 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
9 November 2000Full accounts made up to 31 March 2000 (13 pages)
9 November 2000Full accounts made up to 31 March 2000 (13 pages)
30 August 2000Return made up to 16/08/00; full list of members (8 pages)
30 August 2000Return made up to 16/08/00; full list of members (8 pages)
19 November 1999Full accounts made up to 31 March 1999 (13 pages)
19 November 1999Full accounts made up to 31 March 1999 (13 pages)
19 August 1999Return made up to 16/08/99; full list of members (9 pages)
19 August 1999Return made up to 16/08/99; full list of members (9 pages)
7 October 1998Full accounts made up to 31 March 1998 (13 pages)
7 October 1998Full accounts made up to 31 March 1998 (13 pages)
19 August 1998Return made up to 16/08/98; full list of members (9 pages)
19 August 1998Return made up to 16/08/98; full list of members (9 pages)
19 September 1997Full accounts made up to 31 March 1997 (13 pages)
19 September 1997Full accounts made up to 31 March 1997 (13 pages)
21 August 1997Return made up to 16/08/97; full list of members (9 pages)
21 August 1997Return made up to 16/08/97; full list of members (9 pages)
9 October 1996Full accounts made up to 31 March 1996 (12 pages)
9 October 1996Full accounts made up to 31 March 1996 (12 pages)
20 August 1996Return made up to 16/08/96; full list of members (9 pages)
20 August 1996Return made up to 16/08/96; full list of members (9 pages)
30 August 1995Full accounts made up to 31 March 1995 (14 pages)
30 August 1995Full accounts made up to 31 March 1995 (14 pages)
17 August 1995Return made up to 16/08/95; full list of members (10 pages)
17 August 1995Return made up to 16/08/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
27 October 1994Full accounts made up to 31 March 1994 (14 pages)
27 October 1994Full accounts made up to 31 March 1994 (14 pages)
12 February 1988Full accounts made up to 31 March 1987 (6 pages)
12 February 1988Full accounts made up to 31 March 1987 (6 pages)
13 January 1987Full accounts made up to 31 March 1986 (6 pages)
13 January 1987Full accounts made up to 31 March 1986 (6 pages)