Company NameTiverton Properties Limited
Company StatusActive
Company Number08834676
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Odo Annette Stella Ogwuma
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Director NameMr Nick Christopher Kypros Nicholas
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Bourlet Close
London
W1W 7BR
Director NameMr Jason Edward Borrows
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 10-12
Bourlet Close
London
W1W 7BR
Director NameMrs Anna Adanma Ogwuma
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Bourlet Close
London
W1W 7BR

Location

Registered AddressC/O Nicholas Peters & Co 2nd Floor
10-12 Boulet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mayfair House Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Filing History

25 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 January 2020 (2 pages)
14 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
10 January 2020Director's details changed for Mr Nick Christopher Kypros Nicholas on 3 May 2019 (2 pages)
10 January 2020Director's details changed for Mrs Anna Adanma Ogwuma on 3 May 2019 (2 pages)
10 January 2020Director's details changed for Miss Odo Annette Stella Ogwuma on 3 May 2019 (2 pages)
10 January 2020Change of details for Mayfair House Properties Limited as a person with significant control on 3 May 2019 (2 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 May 2019Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House, 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Boulet Close London W1W 7BR on 17 May 2019 (1 page)
25 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 January 2018 (3 pages)
24 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
3 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
27 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 101
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 101
(4 pages)
17 June 2016Micro company accounts made up to 31 January 2016 (1 page)
17 June 2016Micro company accounts made up to 31 January 2016 (1 page)
16 June 2016Appointment of Mr Nick Nicholas as a director on 16 June 2016 (2 pages)
16 June 2016Appointment of Miss Odo Annette Stella Ogwuma as a director on 16 June 2016 (2 pages)
16 June 2016Appointment of Miss Odo Annette Stella Ogwuma as a director on 16 June 2016 (2 pages)
16 June 2016Appointment of Mr Nick Nicholas as a director on 16 June 2016 (2 pages)
1 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
2 March 2015Director's details changed for Mrs Anna Ogwuma on 8 January 2014 (2 pages)
2 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Director's details changed for Mrs Anna Ogwuma on 8 January 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
2 March 2015Director's details changed for Mrs Anna Ogwuma on 8 January 2014 (2 pages)
2 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
2 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)