Company NameTillbrook Properties Limited
DirectorsDavid Anthony Wheal and Yatra Tillbrook
Company StatusActive
Company Number03020983
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 1 month ago)
Previous NamesMedia Franchises Limited and Leadership Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Anthony Wheal
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1995(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley Bromley
Kent
BR1 2EB
Director NameMrs Yatra Tillbrook
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityThai
StatusCurrent
Appointed30 January 2017(21 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley Bromley
Kent
BR1 2EB
Secretary NameDeborah Cordelia Batchelor
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address47 Palace View
Shirley
Croydon
CR0 8QY
Secretary NameJulia Klaja
NationalityBritish
StatusResigned
Appointed01 February 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address2 Manor Cottages Clewer New Town
Windsor
Berkshire
SL4 3QE
Secretary NameMr Robert Samuel Goddard
NationalityBritish
StatusResigned
Appointed14 May 1997(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 February 2005)
RoleCompany Director
Correspondence Address20 South View
Bromley
Kent
BR1 3DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHarrison Hill Castle & Co (Corporation)
StatusResigned
Appointed03 February 2005(9 years, 11 months after company formation)
Appointment Duration8 years (resigned 21 February 2013)
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB

Location

Registered AddressMelbury House
34 Southborough Road
Bickley Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1D.a. Wheal
100.00%
Ordinary

Financials

Year2014
Net Worth£642
Cash£47
Current Liabilities£4,194

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 week, 5 days ago)
Next Return Due30 March 2025 (1 year from now)

Filing History

17 July 2023Micro company accounts made up to 30 June 2023 (3 pages)
22 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
25 July 2022Micro company accounts made up to 30 June 2022 (3 pages)
23 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
14 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
17 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
16 March 2020Notification of Sonya Tillbrook as a person with significant control on 14 February 2020 (2 pages)
16 March 2020Change of details for Mrs Yatra Tillbrook as a person with significant control on 14 February 2020 (2 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
16 March 2020Director's details changed for Mr David Anthony Wheal on 16 March 2020 (2 pages)
16 March 2020Notification of David Wheal as a person with significant control on 14 February 2020 (2 pages)
27 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 300
(3 pages)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
25 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
22 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
22 March 2017Appointment of Mrs Yatra Tillbrook as a director on 30 January 2017 (2 pages)
22 March 2017Appointment of Mrs Yatra Tillbrook as a director on 30 January 2017 (2 pages)
15 March 2017Resolutions
  • RES13 ‐ Change of company name 30/01/2017
(1 page)
15 March 2017Resolutions
  • RES13 ‐ Change of company name 30/01/2017
(1 page)
14 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-30
(2 pages)
14 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-30
(2 pages)
14 February 2017Change of name notice (2 pages)
14 February 2017Change of name notice (2 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
25 October 2013Director's details changed for Mr David Anthony Wheal on 29 September 2013 (2 pages)
25 October 2013Director's details changed for Mr David Anthony Wheal on 29 September 2013 (2 pages)
27 February 2013Termination of appointment of Harrison Hill Castle & Co as a secretary (1 page)
27 February 2013Termination of appointment of Harrison Hill Castle & Co as a secretary (1 page)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Harrison Hill Castle & Co on 10 February 2010 (2 pages)
17 February 2010Secretary's details changed for Harrison Hill Castle & Co on 10 February 2010 (2 pages)
17 February 2010Director's details changed for David Anthony Wheal on 12 February 2010 (2 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for David Anthony Wheal on 12 February 2010 (2 pages)
20 August 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
20 August 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
23 February 2009Director's change of particulars / david wheal / 12/02/2009 (1 page)
23 February 2009Director's change of particulars / david wheal / 12/02/2009 (1 page)
23 February 2009Return made up to 13/02/09; full list of members (3 pages)
23 February 2009Return made up to 13/02/09; full list of members (3 pages)
19 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
19 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
20 February 2008Return made up to 13/02/08; full list of members (2 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 13/02/08; full list of members (2 pages)
15 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
15 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
5 March 2007Company name changed media franchises LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed media franchises LIMITED\certificate issued on 05/03/07 (2 pages)
22 February 2007Return made up to 13/02/07; full list of members (2 pages)
22 February 2007Return made up to 13/02/07; full list of members (2 pages)
7 August 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
7 August 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
11 April 2006Return made up to 13/02/06; full list of members (2 pages)
11 April 2006Return made up to 13/02/06; full list of members (2 pages)
11 October 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
11 October 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Return made up to 13/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Return made up to 13/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
11 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
11 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
18 June 2004Registered office changed on 18/06/04 from: sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
18 June 2004Registered office changed on 18/06/04 from: sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
5 February 2004Return made up to 13/02/04; full list of members (6 pages)
5 February 2004Return made up to 13/02/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 March 2003Total exemption full accounts made up to 30 June 2001 (9 pages)
14 March 2003Total exemption full accounts made up to 30 June 2001 (9 pages)
14 February 2003Return made up to 13/02/03; full list of members (6 pages)
14 February 2003Return made up to 13/02/03; full list of members (6 pages)
5 June 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/02
(6 pages)
5 June 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/02
(6 pages)
12 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 March 2001Return made up to 13/02/01; full list of members (6 pages)
13 March 2001Return made up to 13/02/01; full list of members (6 pages)
25 May 2000Return made up to 13/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2000Return made up to 13/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 July 1999Registered office changed on 28/07/99 from: 204-206 high street bromley kent BR1 1PW (1 page)
28 July 1999Registered office changed on 28/07/99 from: 204-206 high street bromley kent BR1 1PW (1 page)
25 April 1999Full accounts made up to 30 June 1998 (7 pages)
25 April 1999Full accounts made up to 30 June 1998 (7 pages)
17 March 1999Return made up to 13/02/99; full list of members (6 pages)
17 March 1999Return made up to 13/02/99; full list of members (6 pages)
6 July 1998Registered office changed on 06/07/98 from: thatch cottage gracious pond house gracious pond road chobham surrey GU24 8HL (1 page)
6 July 1998Registered office changed on 06/07/98 from: thatch cottage gracious pond house gracious pond road chobham surrey GU24 8HL (1 page)
23 April 1998Full accounts made up to 30 June 1997 (9 pages)
23 April 1998Full accounts made up to 30 June 1997 (9 pages)
20 February 1998Return made up to 13/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 February 1998Return made up to 13/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
3 April 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
3 April 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
27 February 1997Return made up to 13/02/97; no change of members (4 pages)
27 February 1997Return made up to 13/02/97; no change of members (4 pages)
8 October 1996Full accounts made up to 29 February 1996 (8 pages)
8 October 1996Full accounts made up to 29 February 1996 (8 pages)
11 April 1996Return made up to 13/02/96; full list of members
  • 363(287) ‐ Registered office changed on 11/04/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Return made up to 13/02/96; full list of members
  • 363(287) ‐ Registered office changed on 11/04/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 1996Secretary resigned (1 page)
20 March 1996New secretary appointed (2 pages)
20 March 1996New secretary appointed (2 pages)
24 November 1995Director's particulars changed (2 pages)
24 November 1995Registered office changed on 24/11/95 from: the thatched cottage gracious pond house gracious pond road chobham surrey GU24 8HL (1 page)
24 November 1995Director's particulars changed (2 pages)
24 November 1995Registered office changed on 24/11/95 from: the thatched cottage gracious pond house gracious pond road chobham surrey GU24 8HL (1 page)
25 October 1995Registered office changed on 25/10/95 from: 74 palace view shirley croydon surrey CR0 8QN (1 page)
25 October 1995Registered office changed on 25/10/95 from: 74 palace view shirley croydon surrey CR0 8QN (1 page)
13 February 1995Incorporation (13 pages)
13 February 1995Incorporation (13 pages)