Background WavePink WaveYellow Wave

TIBBALDS PLANNING AND URBAN DESIGN LIMITED (04877097)

TIBBALDS PLANNING AND URBAN DESIGN LIMITED (04877097) is an active UK company. incorporated on 26 August 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. TIBBALDS PLANNING AND URBAN DESIGN LIMITED has been registered for 22 years. Current directors include LE MARE, Elizabeth Nancy, SATCHWELL, Hilary Anne, STILLE, Katja Nina.

Company Number
04877097
Status
active
Type
ltd
Incorporated
26 August 2003
Age
22 years
Address
30 King's Bench Street, London, SE1 0QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
LE MARE, Elizabeth Nancy, SATCHWELL, Hilary Anne, STILLE, Katja Nina
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIBBALDS PLANNING AND URBAN DESIGN LIMITED

TIBBALDS PLANNING AND URBAN DESIGN LIMITED is an active company incorporated on 26 August 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. TIBBALDS PLANNING AND URBAN DESIGN LIMITED was registered 22 years ago.(SIC: 71112)

Status

active

Active since 22 years ago

Company No

04877097

LTD Company

Age

22 Years

Incorporated 26 August 2003

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 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

30 King's Bench Street London, SE1 0QX,

Previous Addresses

19 Maltings Place 169 Tower Bridge Road London SE1 3JB
From: 26 August 2003To: 9 February 2023
Timeline

12 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jan 19
Funding Round
Jul 19
Director Left
Mar 21
Director Left
Jun 21
Share Buyback
Sept 21
Director Joined
Mar 22
Director Joined
Aug 22
Director Left
Feb 23
Director Left
Jun 23
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LE MARE, Elizabeth Nancy

Active
LondonSE1 0QX
Born November 1980
Director
Appointed 01 Jan 2022

SATCHWELL, Hilary Anne

Active
LondonSE1 0QX
Born October 1971
Director
Appointed 26 Aug 2003

STILLE, Katja Nina

Active
LondonSE1 0QX
Born August 1974
Director
Appointed 11 Jun 2018

ROWLANDS, Susan Caroline

Resigned
19 Maltings Place, LondonSE1 3JB
Secretary
Appointed 01 Apr 2007
Resigned 12 Dec 2013

STEWART, Howard Ian

Resigned
Holly Cottage Rickman Hill Road, CoulsdonCR5 3LA
Secretary
Appointed 26 Aug 2003
Resigned 31 Mar 2007

BUTTON, Hayley Louise

Resigned
LondonSE1 0QX
Born March 1979
Director
Appointed 01 Jul 2022
Resigned 01 Jun 2023

DANN, Jane Alison

Resigned
LondonSE1 0QX
Born August 1960
Director
Appointed 26 Aug 2003
Resigned 01 Jan 2023

ROSS, Jennifer Anne, Ms.

Resigned
19 Maltings Place, LondonSE1 3JB
Born January 1965
Director
Appointed 26 Aug 2003
Resigned 01 Jan 2019

ROWLANDS, Susan Caroline

Resigned
19 Maltings Place, LondonSE1 3JB
Born February 1967
Director
Appointed 26 Aug 2003
Resigned 31 Mar 2021

SHILLITO, Matthew Henry

Resigned
19 Maltings Place, LondonSE1 3JB
Born June 1972
Director
Appointed 11 Jun 2018
Resigned 18 Jun 2021

STEWART, Howard Ian

Resigned
Holly Cottage Rickman Hill Road, CoulsdonCR5 3LA
Born July 1953
Director
Appointed 26 Aug 2003
Resigned 31 Mar 2007

Persons with significant control

1

King's Bench Street, LondonSE1 0QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
25 July 2022
RP04CS01RP04CS01
Confirmation Statement
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
22 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 July 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Resolution
13 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Move Registers To Sail Company With New Address
30 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
29 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Resolution
23 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Change Sail Address Company With New Address
30 August 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Resolution
5 August 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
20 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
22 April 2008
AUDAUD
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
287Change of Registered Office
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
23 August 2004
88(2)R88(2)R
Legacy
23 August 2004
88(2)R88(2)R
Legacy
12 August 2004
88(2)R88(2)R
Legacy
12 August 2004
88(2)R88(2)R
Legacy
29 April 2004
225Change of Accounting Reference Date
Legacy
17 November 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Incorporation Company
26 August 2003
NEWINCIncorporation