Background WavePink WaveYellow Wave

TULLOW PROPERTIES LIMITED (03714148)

TULLOW PROPERTIES LIMITED (03714148) is an active UK company. incorporated on 16 February 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. TULLOW PROPERTIES LIMITED has been registered for 27 years. Current directors include BARNETT, Alexander Rael, BARNETT, John.

Company Number
03714148
Status
active
Type
ltd
Incorporated
16 February 1999
Age
27 years
Address
Aston House, London, N3 1LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNETT, Alexander Rael, BARNETT, John
SIC Codes
41100, 68100, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULLOW PROPERTIES LIMITED

TULLOW PROPERTIES LIMITED is an active company incorporated on 16 February 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. TULLOW PROPERTIES LIMITED was registered 27 years ago.(SIC: 41100, 68100, 68310, 68320)

Status

active

Active since 27 years ago

Company No

03714148

LTD Company

Age

27 Years

Incorporated 16 February 1999

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Feb 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BARNETT, Sandra Dee

Active
Aston House, LondonN3 1LF
Secretary
Appointed 18 Jun 1999

BARNETT, Alexander Rael

Active
Aston House, LondonN3 1LF
Born December 1966
Director
Appointed 18 Jun 1999

BARNETT, John

Active
Aston House, LondonN3 1LF
Born May 1939
Director
Appointed 18 Jun 1999

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Secretary
Appointed 05 May 1999
Resigned 18 Jun 1999

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 16 Feb 1999
Resigned 05 May 1999

HOSIER, Simon

Resigned
32 Kangley Bridge Road, Lower SydenhamSE26 5AQ
Born August 1960
Director
Appointed 05 May 1999
Resigned 18 Jun 1999

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 05 May 1999
Resigned 18 Jun 1999

ROSE, Stephen Lionel, Dr

Resigned
Flat 30 Pier House, LondonSW3 5HG
Born January 1942
Director
Appointed 18 Jun 1999
Resigned 01 Feb 2009

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 16 Feb 1999
Resigned 05 May 1999

Persons with significant control

1

Cornwall Avenue, LondonN3 1LF

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

82

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
17 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Small
6 June 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
21 August 2003
287Change of Registered Office
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
17 April 2003
288cChange of Particulars
Legacy
3 March 2003
363aAnnual Return
Accounts With Accounts Type Small
17 April 2002
AAAnnual Accounts
Legacy
7 March 2002
363aAnnual Return
Legacy
5 March 2001
363aAnnual Return
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
28 July 1999
395Particulars of Mortgage or Charge
Legacy
28 July 1999
395Particulars of Mortgage or Charge
Legacy
16 July 1999
225Change of Accounting Reference Date
Legacy
5 July 1999
88(2)R88(2)R
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
353353
Resolution
19 May 1999
RESOLUTIONSResolutions
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
287Change of Registered Office
Legacy
19 May 1999
288bResignation of Director or Secretary
Incorporation Company
16 February 1999
NEWINCIncorporation