Background WavePink WaveYellow Wave

TILLERS CLOSE MANAGEMENT COMPANY LIMITED (07414183)

TILLERS CLOSE MANAGEMENT COMPANY LIMITED (07414183) is an active UK company. incorporated on 20 October 2010. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. TILLERS CLOSE MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include SMITH, Jonathan Paul.

Company Number
07414183
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 2010
Age
15 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILLERS CLOSE MANAGEMENT COMPANY LIMITED

TILLERS CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 October 2010 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TILLERS CLOSE MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07414183

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 20 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

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

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 28 October 2014To: 22 October 2015
Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 30 January 2014To: 28 October 2014
Chilsey House Chilsey Green Road Chertsey Surrey KT16 9HB United Kingdom
From: 20 October 2010To: 30 January 2014
Timeline

6 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 30 Jan 2014

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 01 Sept 2022

ALLAN, John

Resigned
Church Hams, WokinghamRG40 4XF
Born September 1960
Director
Appointed 20 Oct 2010
Resigned 19 Oct 2013

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 19 Oct 2013
Resigned 01 Sept 2022

STEWART, Denise Marilyn

Resigned
Curvan Close, EwellKT17 1PJ
Born May 1974
Director
Appointed 20 Oct 2010
Resigned 19 Oct 2013
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
30 January 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Change Sail Address Company With Old Address
30 January 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
12 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
28 November 2012
AR01AR01
Dissolved Compulsory Strike Off Suspended
23 November 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
23 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company
16 December 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date
16 December 2011
AR01AR01
Change Sail Address Company
5 November 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
20 October 2010
NEWINCIncorporation