Company NameTilstone Warehouse Holdco Limited
Company StatusActive
Company Number10407988
CategoryPrivate Limited Company
Incorporation Date3 October 2016(7 years, 6 months ago)
Previous NameGreenstone Holdco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 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(1 year, 5 months 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(1 year, 5 months 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(1 year, 5 months after company formation)
Appointment Duration6 years
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Stephen Barrow
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 51 New North Road
Exeter
EX4 4EP
Director NameMr Simon Richard Hope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 51 New North Road
Exeter
EX4 4EP
Director NameMr Paul George Makin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 51 New North Road
Exeter
EX4 4EP

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 CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

15 June 2023Delivered on: 20 June 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 November 2016Delivered on: 21 November 2016
Persons entitled: Tedel Holdings B.V.

Classification: A registered charge
Outstanding

Filing History

27 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
2 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
20 June 2023Registration of charge 104079880002, created on 15 June 2023 (35 pages)
26 January 2023Change of details for Warehouse Reit Plc as a person with significant control on 23 January 2023 (2 pages)
15 December 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 15 December 2022 (1 page)
13 December 2022Secretary's details changed for Link Company Matters Limited on 22 November 2022 (1 page)
10 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
12 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
7 October 2020Director's details changed for Miss Aimee Joan Geraldine Pitman on 29 March 2018 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 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 3 April 2018 (1 page)
3 April 2018Termination of appointment of Paul George Makin as a director on 29 March 2018 (1 page)
3 April 2018Appointment of Ms. Aimee Joan Geraldine Pitman as a director on 29 March 2018 (2 pages)
3 April 2018Termination of appointment of Simon Richard Hope as a director on 29 March 2018 (1 page)
3 April 2018Appointment of Mr. Neil William Kirton as a director on 29 March 2018 (2 pages)
3 April 2018Appointment of Link Company Matters Limited as a secretary on 29 March 2018 (2 pages)
3 April 2018Termination of appointment of Stephen Barrow as a director on 29 March 2018 (1 page)
8 December 2017Previous accounting period shortened from 31 March 2018 to 31 March 2017 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Previous accounting period shortened from 31 March 2018 to 31 March 2017 (1 page)
8 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)
30 October 2017Satisfaction of charge 104079880001 in full (1 page)
30 October 2017Satisfaction of charge 104079880001 in full (1 page)
23 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
11 October 2017Notification of Warehouse Reit Plc as a person with significant control on 20 September 2017 (4 pages)
11 October 2017Cessation of Andrew Charles Bird as a person with significant control on 20 September 2017 (2 pages)
11 October 2017Notification of Warehouse Reit Plc as a person with significant control on 20 September 2017 (4 pages)
11 October 2017Cessation of Andrew Charles Bird as a person with significant control on 11 October 2017 (2 pages)
22 March 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
22 March 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
30 December 2016Statement of capital following an allotment of shares on 8 November 2016
  • GBP 944.00
(4 pages)
30 December 2016Statement of capital following an allotment of shares on 8 November 2016
  • GBP 944.00
(4 pages)
22 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
(3 pages)
22 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
(3 pages)
19 December 2016Statement of capital following an allotment of shares on 8 November 2016
  • GBP 472.00
(4 pages)
19 December 2016Statement of capital following an allotment of shares on 8 November 2016
  • GBP 472.00
(4 pages)
19 December 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 236
(4 pages)
19 December 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 236
(4 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 November 2016Registration of charge 104079880001, created on 11 November 2016 (29 pages)
21 November 2016Registration of charge 104079880001, created on 11 November 2016 (29 pages)
3 October 2016Incorporation
Statement of capital on 2016-10-03
  • GBP .04
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
3 October 2016Incorporation
Statement of capital on 2016-10-03
  • GBP .04
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)