Background WavePink WaveYellow Wave

TYTHEGSTON PROPERTIES LIMITED (02412592)

TYTHEGSTON PROPERTIES LIMITED (02412592) is an active UK company. incorporated on 10 August 1989. with registered office in Bridgend. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TYTHEGSTON PROPERTIES LIMITED has been registered for 36 years. Current directors include KNIGHT, Charles Henry, KNIGHT, Lalley.

Company Number
02412592
Status
active
Type
ltd
Incorporated
10 August 1989
Age
36 years
Address
The Estate Office, Bridgend, CF32 0NE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KNIGHT, Charles Henry, KNIGHT, Lalley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYTHEGSTON PROPERTIES LIMITED

TYTHEGSTON PROPERTIES LIMITED is an active company incorporated on 10 August 1989 with the registered office located in Bridgend. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TYTHEGSTON PROPERTIES LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02412592

LTD Company

Age

36 Years

Incorporated 10 August 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

RGD 9 LIMITED
From: 10 August 1989To: 21 June 1990
Contact
Address

The Estate Office Tythegston Court Tythegston Bridgend, CF32 0NE,

Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Aug 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KNIGHT, Lalley

Active
Tythegston Court, BridgendCF32 0NE
Secretary
Appointed 01 Apr 2007

KNIGHT, Charles Henry

Active
Tythegston Court, BridgendCF32 0NE
Born March 1966
Director
Appointed N/A

KNIGHT, Lalley

Active
Tythegston Court, BridgendCF32 0NE
Born April 1971
Director
Appointed 29 Jan 1994

KNIGHT, Susan Mary

Resigned
Ashton Court, CowbridgeCF71 7AQ
Secretary
Appointed N/A
Resigned 31 Mar 2007

KNIGHT, Robert Watkin Stacey

Resigned
Tynycaeau, BridgendCF32 0TD
Born November 1937
Director
Appointed N/A
Resigned 12 Jul 2004

KNIGHT, Susan Mary

Resigned
Ashton Court, CowbridgeCF71 7AQ
Born November 1943
Director
Appointed N/A
Resigned 31 Mar 2007

Persons with significant control

1

Tythegston Green Ventures Limited

Active
Tythegston, BridgendCF32 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2011
AAAnnual Accounts
Resolution
21 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2006
AAAnnual Accounts
Legacy
18 July 2005
288cChange of Particulars
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
16 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 January 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2002
AAAnnual Accounts
Legacy
13 July 2002
403aParticulars of Charge Subject to s859A
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
30 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
21 February 1994
288288
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Auditors Resignation Company
28 July 1993
AUDAUD
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
7 October 1991
395Particulars of Mortgage or Charge
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 1991
AAAnnual Accounts
Resolution
24 January 1991
RESOLUTIONSResolutions
Legacy
27 July 1990
288288
Legacy
27 July 1990
288288
Legacy
18 July 1990
88(2)R88(2)R
Legacy
18 July 1990
287Change of Registered Office
Legacy
18 July 1990
288288
Certificate Change Of Name Company
20 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1989
288288
Legacy
18 August 1989
288288
Incorporation Company
10 August 1989
NEWINCIncorporation