Background WavePink WaveYellow Wave

TLI NO 1 LIMITED (05312786)

TLI NO 1 LIMITED (05312786) is an active UK company. incorporated on 14 December 2004. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. TLI NO 1 LIMITED has been registered for 21 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
05312786
Status
active
Type
ltd
Incorporated
14 December 2004
Age
21 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLI NO 1 LIMITED

TLI NO 1 LIMITED is an active company incorporated on 14 December 2004 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TLI NO 1 LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05312786

LTD Company

Age

21 Years

Incorporated 14 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

TRINITY LAND & INVESTMENTS NO.1 LIMITED
From: 14 December 2004To: 1 August 2009
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 15 December 2014To: 18 December 2015
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 17 December 2013To: 15 December 2014
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 14 December 2004To: 17 December 2013
Timeline

5 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Apr 15
Director Left
Aug 19
Director Left
Jul 22
Director Joined
Nov 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Secretary
Appointed 06 Sept 2017

FOSTER, Neil Gavin

Active
Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 29 Aug 2022

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 30 Apr 2015

HALLIWELL, Peter Andrew

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Secretary
Appointed 14 Dec 2004
Resigned 04 Oct 2017

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 14 Dec 2004
Resigned 01 Jul 2022

HALLIWELL, Peter Andrew

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born July 1956
Director
Appointed 08 Aug 2005
Resigned 31 Jul 2019

LLOYD, David Stewart

Resigned
Port Soderick House, Port SoderickIM4 1BF
Born October 1954
Director
Appointed 08 Aug 2005
Resigned 30 Sept 2008

TOWNEND, Richard James

Resigned
Slaynt As Shee, LaxeyIM4 7AB
Born March 1957
Director
Appointed 08 Aug 2005
Resigned 01 Oct 2008

Persons with significant control

1

23 Mark Road, Hemel HempsteadHP2 7DN

Nature of Control

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

Filing History

74

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 July 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Resolution
6 August 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 May 2009
AAAnnual Accounts
Legacy
7 January 2009
287Change of Registered Office
Legacy
16 December 2008
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2007
AAAnnual Accounts
Legacy
8 November 2007
288cChange of Particulars
Legacy
3 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
11 June 2007
AAAnnual Accounts
Legacy
16 February 2007
288cChange of Particulars
Legacy
16 February 2007
288cChange of Particulars
Legacy
14 December 2006
363aAnnual Return
Legacy
7 November 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
12 May 2006
AAAnnual Accounts
Legacy
23 March 2006
225Change of Accounting Reference Date
Legacy
10 March 2006
363aAnnual Return
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
88(2)R88(2)R
Incorporation Company
14 December 2004
NEWINCIncorporation