Background WavePink WaveYellow Wave

TYLERSFIELD MANAGEMENT COMPANY LIMITED (02251301)

TYLERSFIELD MANAGEMENT COMPANY LIMITED (02251301) is an active UK company. incorporated on 4 May 1988. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. TYLERSFIELD MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include MANNING, Emily Sydney, YOUENS, Emma.

Company Number
02251301
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 1988
Age
37 years
Address
C/O Aspire Block And Estate Management Limited 395b Wenta Business Centre, Watford, WD24 7ND
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MANNING, Emily Sydney, YOUENS, Emma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYLERSFIELD MANAGEMENT COMPANY LIMITED

TYLERSFIELD MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 May 1988 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TYLERSFIELD MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02251301

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 4 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

C/O Aspire Block And Estate Management Limited 395b Wenta Business Centre Colne Way Watford, WD24 7ND,

Previous Addresses

7 Ash Close Abbots Langley WD5 0DN England
From: 21 June 2022To: 3 September 2025
Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom
From: 14 April 2020To: 21 June 2022
Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 4 May 1988To: 14 April 2020
Timeline

16 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Joined
Nov 10
Director Left
May 12
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Aug 14
Director Left
Apr 16
Director Joined
Mar 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Dec 18
Director Left
Mar 22
Director Joined
Sept 23
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

MANNING, Emily Sydney

Active
Tylersfield, Abbots LangleyWD5 0PS
Born August 2000
Director
Appointed 13 Mar 2025

YOUENS, Emma

Active
Tylersfield, Abbots LangleyWD5 0PS
Born November 1988
Director
Appointed 28 Sept 2023

BENWELL, Timothy

Resigned
23 Tylersfield, Abbots LangleyWD5 0PS
Secretary
Appointed N/A
Resigned 16 Dec 1995

FIONA, Hay

Resigned
33 Tylersfield, Abbots LangleyWD5 0PS
Secretary
Appointed 11 Dec 1995
Resigned 06 Aug 1997

JOEL, Marcus Mccarter Wolfgang

Resigned
24 Leavesden Court, Abbots LangleyWD5 0GT
Secretary
Appointed 06 Aug 1997
Resigned 20 Jul 2009

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 23 Oct 2007
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 21 Jun 2022

ABBISS, Pamela

Resigned
26 Tylersfield, Abbots LangleyWD5 0PS
Born July 1922
Director
Appointed N/A
Resigned 11 May 2012

ANDREWS, Ross

Resigned
45 Tylersfield, Abbots LangleyWD5 0PS
Born January 1965
Director
Appointed N/A
Resigned 26 Aug 1993

BABSKI, Pauline

Resigned
38 Tylersfield, Abbots LangleyWD5 0PS
Born December 1967
Director
Appointed N/A
Resigned 30 Nov 1992

BENWELL, Timothy

Resigned
23 Tylersfield, Abbots LangleyWD5 0PS
Born September 1963
Director
Appointed N/A
Resigned 16 Dec 1995

CAMPBELL, Brian Martin

Resigned
Station Road, Bourne EndSL8 5QH
Born August 1969
Director
Appointed 04 Jul 2018
Resigned 22 Mar 2022

DUCK, Geroge Thomas

Resigned
Tylersfield, Abbots LangleyWD5 0PS
Born February 1952
Director
Appointed 24 Mar 2009
Resigned 22 Oct 2013

EMERY, Nicholas Robert

Resigned
Tylersfield, Abbots LangleyWD5 0PS
Born January 1973
Director
Appointed 15 Oct 2010
Resigned 04 Dec 2018

FIONA, Hay

Resigned
33 Tylersfield, Abbots LangleyWD5 0PS
Born July 1965
Director
Appointed 11 Dec 1995
Resigned 06 Aug 1997

GOODWIN, Moray Douglas

Resigned
Ash Close, Abbots LangleyWD5 0DN
Born May 1958
Director
Appointed 27 Feb 2017
Resigned 22 Mar 2025

HAMILTON, Lawrence Heslin

Resigned
The Old Post House, TheddingworthLE17 6QP
Born July 1971
Director
Appointed 03 Sept 2003
Resigned 06 Dec 2004

HAMILTON, Lawrence Heslin

Resigned
33 Tylersfield, Abbots LangleyWD5 0PS
Born July 1971
Director
Appointed 07 Jul 1998
Resigned 05 Jul 1999

HAYDEN, Janet

Resigned
37 Tylersfield, Abbots LangleyWD5 0PS
Born February 1945
Director
Appointed 30 May 2003
Resigned 31 Aug 2007

JACOBS, Ian

Resigned
32 Tylersfield, Abbots LangleyWD5 0PS
Born September 1953
Director
Appointed 23 Oct 2001
Resigned 28 Oct 2003

JOEL, Marcus Mccarter Wolfgang

Resigned
24 Leavesden Court, Abbots LangleyWD5 0GT
Born November 1961
Director
Appointed 02 Oct 1996
Resigned 20 Jul 2009

MOLLOY, Vikki Joanne

Resigned
Dunhams Lane, Letchworth Garden CitySG6 1GL
Born August 1968
Director
Appointed 05 Aug 2014
Resigned 18 Apr 2016

MONCRIEFF, David

Resigned
38 Tylersfield, Abbots LangleyWD5 0PS
Born July 1952
Director
Appointed 26 Aug 1993
Resigned 02 Oct 1996

REYNOLDS, Clive

Resigned
Tylersfield, Abbots LangleyWD5 0PS
Born August 1965
Director
Appointed 24 Mar 2009
Resigned 26 Nov 2013

RUTHERFORD, William Campbell

Resigned
41 Tylersfield, Abbots LangleyWD5 0PS
Born June 1960
Director
Appointed 21 Oct 1998
Resigned 30 May 2003

STOPPS, Edward Terence Xavier

Resigned
Colne Way, WatfordWD24 7ND
Born March 1990
Director
Appointed 04 Jul 2018
Resigned 21 Nov 2024

WHATLEY, Surdan Michael

Resigned
42 Tylersfield, Abbots LangleyWD5 0PS
Born July 1963
Director
Appointed 11 Dec 1995
Resigned 03 Jul 1998
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2012
AAAnnual Accounts
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
27 July 2011
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
27 July 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Legacy
10 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 April 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2008
AAAnnual Accounts
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 April 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 March 2005
AAAnnual Accounts
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288cChange of Particulars
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
287Change of Registered Office
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
288288
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
5 August 1993
288288
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Legacy
3 September 1990
363363
Legacy
3 September 1990
287Change of Registered Office
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
23 April 1990
363363
Legacy
26 March 1990
287Change of Registered Office
Legacy
26 March 1990
288288
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
3 April 1989
225(1)225(1)
Legacy
19 July 1988
288288
Legacy
20 May 1988
224224
Incorporation Company
4 May 1988
NEWINCIncorporation