Company NameTilly Hill Property Ltd
DirectorsAlan John Grant and Selina Mary Bolton
Company StatusActive
Company Number04836286
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Previous Name25Eight UK Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan John Grant
Date of BirthMay 1961 (Born 63 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Secretary NameMs Selina Mary Bolton
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMs Selina Mary Bolton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Selina Mary Bolton
100.00%
Ordinary

Financials

Year2014
Net Worth£24,351
Cash£46,216
Current Liabilities£22,557

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

23 March 2018Delivered on: 28 March 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
23 March 2018Delivered on: 28 March 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 77 longfleet road, poole, BH15 2HP, registered with title absolute under title number DT57742.
Outstanding
13 January 2017Delivered on: 20 January 2017
Persons entitled: Think Property Finance LTD

Classification: A registered charge
Particulars: 77 longfleet road poole title no DT57742.
Outstanding
11 March 2016Delivered on: 22 March 2016
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding
11 March 2016Delivered on: 20 March 2016
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: All that freehold land being 77 longfleet road, poole BH15 2HP registered at land registry with title number DT57742.
Outstanding

Filing History

10 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
8 August 2023Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to 85 Great Portland Street First Floor London W1W 7LT on 8 August 2023 (1 page)
24 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 July 2023Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 3 July 2023 (1 page)
10 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
24 November 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
9 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
26 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
14 November 2018Satisfaction of charge 048362860003 in full (1 page)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
28 March 2018Registration of charge 048362860005, created on 23 March 2018 (9 pages)
28 March 2018Registration of charge 048362860004, created on 23 March 2018 (3 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
6 December 2017Satisfaction of charge 048362860001 in full (1 page)
6 December 2017Satisfaction of charge 048362860002 in full (1 page)
23 November 2017Confirmation statement made on 23 November 2017 with updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
31 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
15 August 2017Registered office address changed from 133 Kings Road West Swanage Dorset BH19 1HW to International House 24 Holborn Viaduct London EC1A 2BN on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 133 Kings Road West Swanage Dorset BH19 1HW to International House 24 Holborn Viaduct London EC1A 2BN on 15 August 2017 (1 page)
20 January 2017Registration of charge 048362860003, created on 13 January 2017 (29 pages)
20 January 2017Registration of charge 048362860003, created on 13 January 2017 (29 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 March 2016Registration of charge 048362860002, created on 11 March 2016 (30 pages)
22 March 2016Registration of charge 048362860002, created on 11 March 2016 (30 pages)
20 March 2016Registration of charge 048362860001, created on 11 March 2016 (26 pages)
20 March 2016Registration of charge 048362860001, created on 11 March 2016 (26 pages)
22 December 2015Registered office address changed from 209 Foundling Court Brunswick Centre London WC1N 1QG to 133 Kings Road West Swanage Dorset BH19 1HW on 22 December 2015 (1 page)
22 December 2015Secretary's details changed for Ms Selina Mary Bolton on 31 August 2015 (1 page)
22 December 2015Director's details changed for Mr Alan John Grant on 31 August 2015 (2 pages)
22 December 2015Director's details changed for Mr Alan John Grant on 31 August 2015 (2 pages)
22 December 2015Director's details changed for Mr Alan John Grant on 31 August 2015 (2 pages)
22 December 2015Secretary's details changed for Ms Selina Mary Bolton on 31 August 2015 (1 page)
22 December 2015Director's details changed for Ms Selina Mary Bolton on 31 August 2015 (2 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Director's details changed for Mr Alan John Grant on 31 August 2015 (2 pages)
22 December 2015Director's details changed for Ms Selina Mary Bolton on 31 August 2015 (2 pages)
22 December 2015Registered office address changed from 209 Foundling Court Brunswick Centre London WC1N 1QG to 133 Kings Road West Swanage Dorset BH19 1HW on 22 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 August 2015Company name changed 25EIGHT uk LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
10 August 2015Company name changed 25EIGHT uk LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Alan John Grant on 30 June 2010 (2 pages)
14 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Alan John Grant on 30 June 2010 (2 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 September 2009Return made up to 30/06/09; full list of members (3 pages)
24 September 2009Return made up to 30/06/09; full list of members (3 pages)
4 November 2008Director's change of particulars / alan grant / 08/04/2008 (2 pages)
4 November 2008Return made up to 30/06/08; full list of members (4 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Return made up to 30/06/08; full list of members (4 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Director's change of particulars / alan grant / 08/04/2008 (2 pages)
3 November 2008Director and secretary's change of particulars / selina bolton / 08/04/2008 (2 pages)
3 November 2008Director and secretary's change of particulars / selina bolton / 08/04/2008 (2 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 September 2008Registered office changed on 08/09/2008 from 28 cosway mansions shroton street london NW1 6UE (1 page)
8 September 2008Registered office changed on 08/09/2008 from 28 cosway mansions shroton street london NW1 6UE (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 September 2007Return made up to 30/06/07; full list of members (2 pages)
25 September 2007Return made up to 30/06/07; full list of members (2 pages)
20 March 2007Return made up to 30/06/06; full list of members (2 pages)
20 March 2007Return made up to 30/06/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
29 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
17 July 2003Incorporation (15 pages)
17 July 2003Incorporation (15 pages)