Company NameTilt Road (Cobham) Management Company Limited
DirectorsAdrian Guy Richmond and David Laren Wells
Company StatusActive
Company Number05658064
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)

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 NameMr Adrian Guy Richmond
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameDavid Laren Wells
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressLaswern Fach Hilllside
Llangattock
Powys
NP8 1LG
Wales
Director NameMr Raymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleDirector Of Special Projects
Country of ResidenceUnited Kingdom
Correspondence Address94 Brunel Road
Maidenhead
Berkshire
SL6 2RT
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Secretary NameMr Graham Ernest Lloyd
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 New Road
Marlow Bottom
Buckinghamshire
SL7 3NQ
Director NameMr Graham Ernest Lloyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(11 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 31 July 2007)
RoleAssistant Management Accountan
Country of ResidenceUnited Kingdom
Correspondence Address25 New Road
Marlow Bottom
Buckinghamshire
SL7 3NQ
Secretary NameRobert Askin
NationalityBritish
StatusResigned
Appointed28 November 2006(11 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressCherry Trees
Whitby Road
Milford On Sea
SO41 0NE
Director NameAndrew Fox
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed31 July 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 December 2009)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address130 Tilt Road
Cobham
Surrey
KT11 3HQ
Director NameMr David Noel Ingram
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMeadow Cottage 104 Tilt Road
Cobham
Surrey
KT11 3HQ
Director NamePeter Stuart Thomas
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(1 year, 7 months after company formation)
Appointment Duration7 years (resigned 31 July 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHookwood House
Shere Road
West Horsley
Surrey
KT24 6ET
Director NameDavid Laren Wells
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(1 year, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 April 2016)
RoleHead Of Investments Pensions &
Country of ResidenceEngland
Correspondence Address124 Tilt Road
Cobham
Surrey
KT11 3HQ
Secretary NameMr David Noel Ingram
NationalityBritish
StatusResigned
Appointed27 June 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMeadow Cottage 104 Tilt Road
Cobham
Surrey
KT11 3HQ
Director NameMr Gary Lloyd
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(5 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMs Julia Maria Tuck
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with updates (6 pages)
17 November 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 December 2021 (2 pages)
19 October 2022Termination of appointment of Julia Maria Tuck as a director on 19 October 2022 (1 page)
8 July 2022Termination of appointment of Gary Lloyd as a director on 8 July 2022 (1 page)
8 July 2022Appointment of David Laren Wells as a director on 8 July 2022 (2 pages)
20 December 2021Confirmation statement made on 19 December 2021 with updates (6 pages)
12 February 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
28 December 2020Confirmation statement made on 19 December 2020 with updates (6 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
5 December 2019Appointment of Julia Maria Tuck as a director on 4 December 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 January 2018Registered office address changed from C/O Rayners the Old Parish Hall 118 High Street Godstone Surrey RH9 8DR to 69 Victoria Road Surbiton Surrey KT6 4NX on 23 January 2018 (1 page)
23 January 2018Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 23 January 2018 (1 page)
23 January 2018Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 23 January 2018 (1 page)
23 January 2018Registered office address changed from C/O Rayners the Old Parish Hall 118 High Street Godstone Surrey RH9 8DR to 69 Victoria Road Surbiton Surrey KT6 4NX on 23 January 2018 (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 June 2017Appointment of Mr Adrian Guy Richmond as a director on 19 May 2017 (2 pages)
1 June 2017Appointment of Mr Adrian Guy Richmond as a director on 19 May 2017 (2 pages)
13 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 May 2016Termination of appointment of David Laren Wells as a director on 18 April 2016 (1 page)
5 May 2016Termination of appointment of David Laren Wells as a director on 18 April 2016 (1 page)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,201
(6 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,201
(6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,201
(6 pages)
6 January 2015Termination of appointment of Peter Stuart Thomas as a director on 31 July 2014 (1 page)
6 January 2015Termination of appointment of Peter Stuart Thomas as a director on 31 July 2014 (1 page)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,201
(6 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,201
(7 pages)
28 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,201
(7 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 January 2012Termination of appointment of David Ingram as a secretary (1 page)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (9 pages)
5 January 2012Termination of appointment of David Ingram as a secretary (1 page)
5 January 2012Termination of appointment of David Ingram as a director (1 page)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (9 pages)
5 January 2012Termination of appointment of David Ingram as a director (1 page)
3 January 2012Termination of appointment of David Ingram as a director (1 page)
3 January 2012Termination of appointment of David Ingram as a secretary (1 page)
3 January 2012Termination of appointment of David Ingram as a secretary (1 page)
3 January 2012Termination of appointment of David Ingram as a director (1 page)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 May 2011Appointment of Mr Gary Lloyd as a director (2 pages)
16 May 2011Appointment of Mr Gary Lloyd as a director (2 pages)
3 February 2011Termination of appointment of Andrew Fox as a director (1 page)
3 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
3 February 2011Termination of appointment of Andrew Fox as a director (1 page)
3 February 2011Termination of appointment of Andrew Fox as a director (1 page)
3 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
3 February 2011Termination of appointment of Andrew Fox as a director (1 page)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 February 2010Director's details changed for Peter Stuart Thomas on 19 December 2009 (2 pages)
11 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (13 pages)
11 February 2010Director's details changed for Andrew Fox on 19 December 2009 (2 pages)
11 February 2010Director's details changed for Andrew Fox on 19 December 2009 (2 pages)
11 February 2010Director's details changed for Mr David Noel Ingram on 19 December 2009 (2 pages)
11 February 2010Director's details changed for Peter Stuart Thomas on 19 December 2009 (2 pages)
11 February 2010Director's details changed for David Laren Wells on 19 December 2009 (2 pages)
11 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (13 pages)
11 February 2010Director's details changed for Mr David Noel Ingram on 19 December 2009 (2 pages)
11 February 2010Director's details changed for David Laren Wells on 19 December 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Return made up to 19/12/08; full list of members (10 pages)
1 May 2009Return made up to 19/12/08; full list of members (10 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Registered office changed on 04/03/2009 from "sorbon" aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
4 March 2009Registered office changed on 04/03/2009 from "sorbon" aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
14 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 July 2008Secretary appointed david noel ingram (2 pages)
4 July 2008Secretary appointed david noel ingram (2 pages)
28 May 2008Return made up to 19/12/07; full list of members (11 pages)
28 May 2008Return made up to 19/12/07; full list of members (11 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned (1 page)
6 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
10 January 2007Return made up to 19/12/06; full list of members (6 pages)
10 January 2007Return made up to 19/12/06; full list of members (6 pages)
10 January 2007Ad 19/12/05-28/11/06 £ si 12@100=1200 £ ic 5/1205 (4 pages)
10 January 2007Ad 19/12/05-28/11/06 £ si 12@100=1200 £ ic 5/1205 (4 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New director appointed (3 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006Secretary resigned (1 page)
19 December 2005Incorporation (16 pages)
19 December 2005Incorporation (16 pages)