Company NameTyford Properties Limited
DirectorsDenis Joseph Hassett and Mary Gertrude McGrenaghan
Company StatusActive
Company Number04154364
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Denis Joseph Hassett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleSurveyor
Country of ResidenceNorthern Ireland
Correspondence Address4 Retreat View
Omagh
County Tyrone
BT79 0HJ
Northern Ireland
Director NameMrs Mary Gertrude McGrenaghan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address4 Retreat View
Omagh
Co. Tyrone
BT79 0HJ
Northern Ireland
Secretary NameMrs Mary Gertrude McGrenaghan
NationalityIrish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address4 Retreat View
Omagh
Co. Tyrone
BT79 0HJ
Northern Ireland
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address18 Silver Street
Enfield
Middlesex
EN1 3EG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,152
Cash£2,426
Current Liabilities£168,454

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months, 1 week from now)

Charges

13 January 2017Delivered on: 13 January 2017
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as flat 2 barnview lodge, 29 college road, harrow, weald HA3 6EH.
Outstanding
14 November 2002Delivered on: 26 November 2002
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 9 barnview lodge 29 college road and parking space 9 harrow weald in the london borough of harrow.
Outstanding
18 May 2001Delivered on: 2 June 2001
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as 2 barnview lodge 29 college road and parking space 2 harrow weald in the london borough of harrow.
Outstanding

Filing History

9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
5 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
13 January 2017Registration of charge 041543640003, created on 13 January 2017 (10 pages)
13 January 2017Registration of charge 041543640003, created on 13 January 2017 (10 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
3 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
3 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Director's details changed for Mary Gertrude Mc Grenaghan on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mary Gertrude Mc Grenaghan on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Director's details changed for Mary Gertrude Mc Grenaghan on 1 January 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 March 2009Return made up to 06/02/09; full list of members (4 pages)
16 March 2009Director and secretary's change of particulars / mary mc grenaghan / 06/02/2009 (1 page)
16 March 2009Director and secretary's change of particulars / mary mc grenaghan / 06/02/2009 (1 page)
16 March 2009Return made up to 06/02/09; full list of members (4 pages)
18 June 2008Return made up to 06/02/08; full list of members (4 pages)
18 June 2008Return made up to 06/02/08; full list of members (4 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from 7 parknook gardens enfield middlesex EN2 0HT (1 page)
17 June 2008Registered office changed on 17/06/2008 from 7 parknook gardens enfield middlesex EN2 0HT (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Registered office changed on 17/06/2008 from 18 silver street enfield middlesex EN1 3EG (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from 18 silver street enfield middlesex EN1 3EG (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Return made up to 06/02/07; full list of members (2 pages)
17 December 2007Return made up to 06/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
1 December 2006Location of debenture register (1 page)
1 December 2006Location of register of members (1 page)
1 December 2006Location of register of members (1 page)
1 December 2006Registered office changed on 01/12/06 from: 25 bishopken road harrow weald middlesex HA3 7HU (1 page)
1 December 2006Return made up to 06/02/06; full list of members (2 pages)
1 December 2006Registered office changed on 01/12/06 from: 7 parknook gardens enfield middlesex EN2 0HT (1 page)
1 December 2006Location of debenture register (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Return made up to 06/02/06; full list of members (2 pages)
1 December 2006Registered office changed on 01/12/06 from: 7 parknook gardens enfield middlesex EN2 0HT (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Registered office changed on 01/12/06 from: 25 bishopken road harrow weald middlesex HA3 7HU (1 page)
21 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
31 January 2004Return made up to 06/02/04; full list of members (7 pages)
31 January 2004Return made up to 06/02/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 February 2003Return made up to 06/02/03; full list of members (7 pages)
12 February 2003Return made up to 06/02/03; full list of members (7 pages)
10 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
10 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
13 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
13 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
6 March 2001Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
6 February 2001Incorporation (13 pages)
6 February 2001Incorporation (13 pages)