Background WavePink WaveYellow Wave

TYNKAT LIMITED (01364075)

TYNKAT LIMITED (01364075) is an active UK company. incorporated on 20 April 1978. with registered office in 6 Spanish Place. The company operates in the Real Estate Activities sector, engaged in residents property management. TYNKAT LIMITED has been registered for 48 years. Current directors include ANDERSON, Tamla, GORDON, Lilian, HILLMAN, Aaron Nicholas and 4 others.

Company Number
01364075
Status
active
Type
ltd
Incorporated
20 April 1978
Age
48 years
Address
6 Spanish Place, W1U 3HZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Tamla, GORDON, Lilian, HILLMAN, Aaron Nicholas, HILLMAN, Terence Michael, KATSAROU, Maria, MILLS, Jayne Louise, VILLE, Sue Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYNKAT LIMITED

TYNKAT LIMITED is an active company incorporated on 20 April 1978 with the registered office located in 6 Spanish Place. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TYNKAT LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01364075

LTD Company

Age

48 Years

Incorporated 20 April 1978

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

6 Spanish Place London , W1U 3HZ,

Timeline

16 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Apr 78
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Apr 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

MILLS, Jayne Louise

Active
Grove Lane, KenilworthCV8 2LE
Secretary
Appointed 17 Jun 2015

ANDERSON, Tamla

Active
Dinton Road, Kingston Upon ThamesKT2 5JT
Born February 1973
Director
Appointed 30 Nov 2016

GORDON, Lilian

Active
6 Spanish Place, LondonW1U 3HZ
Born September 1938
Director
Appointed 01 Sept 2022

HILLMAN, Aaron Nicholas

Active
Flat 9 6 Spanish Place, LondonW1U 3HZ
Born July 1964
Director
Appointed 24 Jun 1997

HILLMAN, Terence Michael

Active
6 Spanish Place, LondonW1U 3HZ
Born June 1933
Director
Appointed N/A

KATSAROU, Maria

Active
Flat 8 6 Spanish Place, LondonW1U 3HZ
Born January 1959
Director
Appointed 19 Nov 2003

MILLS, Jayne Louise

Active
Grove Lane, KenilworthCV8 2LE
Born January 1969
Director
Appointed 17 Jun 2015

VILLE, Sue Elizabeth

Active
Pickwick Way, ChislehurstBR7 6RZ
Born June 1957
Director
Appointed 18 Jun 2007

MADDAMS, Patrick

Resigned
Flat 2 6 Spanish Place, LondonW1U 3HZ
Secretary
Appointed 26 Jun 2002
Resigned 17 Jun 2015

SHERRIER, Julian

Resigned
6 Spanish Place, LondonW1U 3HZ
Secretary
Appointed N/A
Resigned 26 Jun 2002

ALTSCHULER, Melvil

Resigned
6 Spanish Place, LondonW1M 5AN
Born May 1945
Director
Appointed N/A
Resigned 19 May 1992

ANDERSON, Randolph John

Resigned
Flat 5 Spanish Place Mansions, LondonW1U 3HZ
Born November 1948
Director
Appointed 25 Jun 2002
Resigned 30 Nov 2016

BOWER, Delian

Resigned
6 Spanish Place, LondonW1M 5AN
Born April 1935
Director
Appointed N/A
Resigned 07 Jun 1994

ELLEMENT, Frank James

Resigned
6 Spanish Place, LondonW1M 5AN
Born May 1928
Director
Appointed N/A
Resigned 16 Apr 1998

FISHBOURNE, John Ambrose

Resigned
6 Spanish Place, LondonW1M 5AN
Born April 1932
Director
Appointed N/A
Resigned 12 Jul 2000

GILES, Sara Anne

Resigned
Ormiston Grove, LondonW12 0JR
Born September 1965
Director
Appointed 02 Apr 2025
Resigned 12 Feb 2026

GORDON, Joseph Kalmain

Resigned
6 Spanish Place, LondonW1U 3HZ
Born February 1931
Director
Appointed N/A
Resigned 01 Sept 2022

HORNE, Robert John

Resigned
6 Spanish Place, LondonW1U 3HZ
Born May 1943
Director
Appointed N/A
Resigned 12 Oct 2023

HURST, Peter Thomas

Resigned
17 Sussex Square, LondonW2 2SL
Born October 1942
Director
Appointed 12 Jul 2000
Resigned 24 Aug 2001

MADDAMS, Patrick

Resigned
Flat 2 6 Spanish Place, LondonW1U 3HZ
Born April 1951
Director
Appointed 24 Aug 2001
Resigned 17 Jun 2015

SHARLAND, John

Resigned
6 Spanish Place, LondonW1U 3HZ
Born January 1932
Director
Appointed N/A
Resigned 08 Dec 2015

SHARLAND, Jonathan Marc

Resigned
Westmoreland Street, LondonW1G 8PN
Born August 1966
Director
Appointed 08 Dec 2015
Resigned 12 Feb 2026

SHERRIER, Julian

Resigned
6 Spanish Place, LondonW1U 3HZ
Born June 1929
Director
Appointed N/A
Resigned 18 Jun 2007

WISEMAN, James

Resigned
Queens Grove, LondonNW8 6EN
Born September 1967
Director
Appointed 07 Jun 1994
Resigned 15 Oct 2014

WISEMAN, Jeffrey

Resigned
Queens Grove, LondonNW8 6EN
Born August 1935
Director
Appointed 15 Oct 2014
Resigned 22 Nov 2023

HOMESTEAD LIMITED

Resigned
P.O. Box 220, DouglasISLEMAN
Corporate director
Appointed N/A
Resigned 15 Nov 1999
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
18 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Resolution
7 December 2016
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
20 July 2016
RP04AR01RP04AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Annual Return Company
31 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
26 June 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
22 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
9 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
9 December 1994
288288
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
14 April 1994
363sAnnual Return (shuttle)
Legacy
26 April 1993
363x363x
Legacy
26 April 1993
363x363x
Legacy
26 April 1993
363x363x
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
22 March 1988
288288
Legacy
8 February 1988
363363
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
17 March 1987
363363
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
225(1)225(1)
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Legacy
9 January 1986
363363
Legacy
6 December 1985
288bResignation of Director or Secretary
Accounts With Made Up Date
24 August 1985
AAAnnual Accounts
Legacy
7 August 1985
363363
Accounts With Made Up Date
6 August 1985
AAAnnual Accounts
Legacy
6 August 1985
363363
Legacy
9 February 1984
363363
Legacy
8 February 1984
363363
Legacy
7 February 1984
363363
Legacy
3 February 1984
363363
Accounts With Made Up Date
30 January 1984
AAAnnual Accounts
Legacy
30 August 1979
288bResignation of Director or Secretary
Legacy
7 August 1978
PUC 2PUC 2
Legacy
21 June 1978
288bResignation of Director or Secretary
Incorporation Company
20 April 1978
NEWINCIncorporation