Company NameTilex Properties Limited
DirectorsAndrew Louis Landers and Daniel Scott Nieberg
Company StatusActive
Company Number10648915
CategoryPrivate Limited Company
Incorporation Date2 March 2017(7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Louis Landers
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nicholas Hall 7 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameMr Daniel Scott Nieberg
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nicholas Hall 7 Johnston Road
Woodford Green
Essex
IG8 0XA

Location

Registered AddressC/O Nicholas Hall
7 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

23 June 2017Delivered on: 12 July 2017
Persons entitled: Schneider Property Finance Limited

Classification: A registered charge
Particulars: Flat 2, 39 wolseley road hornsey london.
Outstanding
9 March 2017Delivered on: 14 March 2017
Persons entitled: Schneider Property Finance Limited

Classification: A registered charge
Outstanding

Filing History

24 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
5 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
30 August 2018Satisfaction of charge 106489150002 in full (4 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
28 February 2018Director's details changed for Mr Andrew Louis Landers on 1 December 2017 (2 pages)
18 January 2018Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page)
12 July 2017Registration of charge 106489150002, created on 23 June 2017 (41 pages)
12 July 2017Registration of charge 106489150002, created on 23 June 2017 (41 pages)
14 March 2017Registration of charge 106489150001, created on 9 March 2017 (58 pages)
14 March 2017Registration of charge 106489150001, created on 9 March 2017 (58 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 1,000
(28 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 1,000
(28 pages)