Company NameTilstone Holdings Limited
Company StatusActive
Company Number10054491
CategoryPrivate Limited Company
Incorporation Date10 March 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Neil William Kirton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(2 years after company formation)
Appointment Duration6 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMiss Aimee Joan Geraldine Pitman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(2 years after company formation)
Appointment Duration6 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed29 March 2018(2 years after company formation)
Appointment Duration6 years
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Stephen William Barrow
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTilstone Lower Ground Floor Gorse Stacks House
George Street
Chester
Cheshire
CH1 3EQ
Wales
Director NameMr Simon Richard Hope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTilstone Lower Ground Floor Gorse Stacks House
George Street
Chester
Cheshire
CH1 3EQ
Wales

Location

Registered AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

15 June 2023Delivered on: 17 June 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 January 2020Delivered on: 24 January 2020
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 January 2018Delivered on: 1 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 January 2018Delivered on: 30 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 June 2016Delivered on: 6 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 June 2016Delivered on: 6 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 June 2016Delivered on: 6 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 June 2016Delivered on: 6 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

11 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
17 October 2023Full accounts made up to 31 March 2023 (19 pages)
17 June 2023Registration of charge 100544910008, created on 15 June 2023 (85 pages)
16 June 2023Satisfaction of charge 100544910007 in full (1 page)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
13 December 2022Change of details for Warehouse Reit Plc as a person with significant control on 30 November 2022 (2 pages)
30 November 2022Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 30 November 2022 (1 page)
28 November 2022Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page)
20 September 2022Full accounts made up to 31 March 2022 (21 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
15 October 2021Full accounts made up to 31 March 2021 (19 pages)
17 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 31 March 2020 (18 pages)
13 March 2020Director's details changed for Mrs Aimee Joan Geraldine Pitman on 29 March 2018 (2 pages)
13 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
27 January 2020Satisfaction of charge 100544910006 in full (1 page)
27 January 2020Satisfaction of charge 100544910004 in full (1 page)
27 January 2020Satisfaction of charge 100544910001 in full (1 page)
27 January 2020Satisfaction of charge 100544910002 in full (1 page)
27 January 2020Satisfaction of charge 100544910003 in full (1 page)
27 January 2020Satisfaction of charge 100544910005 in full (1 page)
24 January 2020Registration of charge 100544910007, created on 22 January 2020 (83 pages)
18 December 2019Full accounts made up to 31 March 2019 (19 pages)
23 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 March 2018 (16 pages)
5 April 2018Appointment of Mr Neil William Kirton as a director on 29 March 2018 (2 pages)
5 April 2018Appointment of Link Company Matters Limited as a secretary on 29 March 2018 (2 pages)
5 April 2018Termination of appointment of Simon Richard Hope as a director on 29 March 2018 (1 page)
5 April 2018Appointment of Ms. Aimee Joan Geraldine Pitman as a director on 29 March 2018 (2 pages)
5 April 2018Registered office address changed from Gorse Stacks House George Street Chester CH1 3EQ United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 5 April 2018 (1 page)
5 April 2018Termination of appointment of Stephen William Barrow as a director on 29 March 2018 (1 page)
23 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
1 February 2018Registration of charge 100544910006, created on 26 January 2018 (20 pages)
1 February 2018Registration of charge 100544910006, created on 26 January 2018 (20 pages)
30 January 2018Registration of charge 100544910005, created on 26 January 2018 (20 pages)
30 January 2018Registration of charge 100544910005, created on 26 January 2018 (20 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Change of details for Warehouse Reit Plc as a person with significant control on 26 October 2017 (2 pages)
1 December 2017Change of details for Warehouse Reit Plc as a person with significant control on 26 October 2017 (2 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (3 pages)
10 October 2017Notification of Warehouse Reit Plc as a person with significant control on 10 October 2017 (4 pages)
10 October 2017Notification of Warehouse Reit Plc as a person with significant control on 20 September 2017 (4 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (3 pages)
10 October 2017Notification of Warehouse Reit Plc as a person with significant control on 20 September 2017 (4 pages)
10 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 638.72
(8 pages)
19 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 638.72
(8 pages)
6 July 2016Registration of charge 100544910002, created on 30 June 2016 (20 pages)
6 July 2016Registration of charge 100544910003, created on 30 June 2016 (20 pages)
6 July 2016Registration of charge 100544910002, created on 30 June 2016 (20 pages)
6 July 2016Registration of charge 100544910004, created on 30 June 2016 (40 pages)
6 July 2016Registration of charge 100544910004, created on 30 June 2016 (40 pages)
6 July 2016Registration of charge 100544910001, created on 30 June 2016 (20 pages)
6 July 2016Registration of charge 100544910003, created on 30 June 2016 (20 pages)
6 July 2016Registration of charge 100544910001, created on 30 June 2016 (20 pages)
17 June 2016Appointment of Stephen William Barrow as a director on 27 May 2016 (3 pages)
17 June 2016Appointment of Stephen William Barrow as a director on 27 May 2016 (3 pages)
16 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 200.00
(4 pages)
16 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 200.00
(4 pages)
14 June 2016Appointment of Mr Simon Richard Hope as a director on 27 May 2016 (3 pages)
14 June 2016Appointment of Mr Simon Richard Hope as a director on 27 May 2016 (3 pages)
13 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 400.00
(4 pages)
13 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 526.60
(4 pages)
13 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 526.60
(4 pages)
13 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 400.00
(4 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)