Background WavePink WaveYellow Wave

TY PROPERTIES (UK) LIMITED (07155378)

TY PROPERTIES (UK) LIMITED (07155378) is an active UK company. incorporated on 12 February 2010. with registered office in Esher. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TY PROPERTIES (UK) LIMITED has been registered for 16 years. Current directors include DANJUMA, Theophilus Yakubu, FOSTER, Simon Miles, GENTLES, Hannatu Kizeya.

Company Number
07155378
Status
active
Type
ltd
Incorporated
12 February 2010
Age
16 years
Address
1st Floor Two Furlongs, Esher, KT10 9AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DANJUMA, Theophilus Yakubu, FOSTER, Simon Miles, GENTLES, Hannatu Kizeya
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TY PROPERTIES (UK) LIMITED

TY PROPERTIES (UK) LIMITED is an active company incorporated on 12 February 2010 with the registered office located in Esher. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TY PROPERTIES (UK) LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07155378

LTD Company

Age

16 Years

Incorporated 12 February 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

TY PROPERTIES LIMITED
From: 12 February 2010To: 5 August 2011
Contact
Address

1st Floor Two Furlongs Esher, KT10 9AA,

Previous Addresses

Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 12 February 2010To: 12 December 2011
Timeline

20 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Jul 10
Director Joined
Sept 10
Funding Round
Oct 10
Director Joined
Aug 11
Director Left
Aug 11
Funding Round
Jul 12
Director Joined
Jan 13
Funding Round
Nov 14
Loan Secured
Aug 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
May 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Loan Secured
Nov 18
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Sept 22
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PETERSHILL SECRETARIES LIMITED

Active
Chamberlain Square Cs, BirminghamB3 3AX
Corporate secretary
Appointed 15 May 2017

DANJUMA, Theophilus Yakubu

Active
Two Furlongs, Portsmouth Road, SurreyKT10 9AA
Born October 1985
Director
Appointed 27 Feb 2017

FOSTER, Simon Miles

Active
Floor Two Furlongs, EsherKT10 9AA
Born August 1968
Director
Appointed 01 Aug 2011

GENTLES, Hannatu Kizeya

Active
Floor Two Furlongs, EsherKT10 9AA
Born February 1975
Director
Appointed 12 Feb 2010

JOINT SECRETARIAL SERVICES LIMITED

Resigned
Floor, LondonEC4R 2RU
Corporate secretary
Appointed 12 Feb 2010
Resigned 06 Sept 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 06 Sept 2010
Resigned 15 Apr 2017

DANJUMA, Ishaya Marcel

Resigned
Floor Two Furlongs, EsherKT10 9AA
Born June 1979
Director
Appointed 14 Jun 2010
Resigned 30 Mar 2017

DEDIEU, Geoffroy

Resigned
Two Furlongs, EsherKT10 9AA
Born June 1969
Director
Appointed 11 Dec 2012
Resigned 27 Feb 2017

DEDIEU, Geoffroy

Resigned
Two Furlongs, EsherKT10 9AA
Born June 1969
Director
Appointed 12 Feb 2010
Resigned 01 Aug 2011

Persons with significant control

1

Two Furlongs, Portsmouth Road, SurreyKT10 9AA

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

84

Accounts With Accounts Type Group
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
13 February 2024
AAMDAAMD
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
12 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 February 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Resolution
22 August 2020
RESOLUTIONSResolutions
Memorandum Articles
22 August 2020
MAMA
Accounts With Accounts Type Group
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 July 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
13 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 August 2016
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Auditors Resignation Company
3 September 2015
AUDAUD
Auditors Resignation Company
1 September 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
12 November 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
12 November 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Group
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Corporate Secretary Company With Change Date
16 February 2012
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
16 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
16 February 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Certificate Change Of Name Company
5 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 August 2011
CONNOTConfirmation Statement Notification
Legacy
5 July 2011
MG01MG01
Legacy
2 July 2011
MG01MG01
Legacy
30 June 2011
MG01MG01
Legacy
30 June 2011
MG01MG01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
28 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2010
NEWINCIncorporation