Background WavePink WaveYellow Wave

TYLERS PROPERTY PARTNERSHIP LIMITED (07535939)

TYLERS PROPERTY PARTNERSHIP LIMITED (07535939) is an active UK company. incorporated on 21 February 2011. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in real estate agencies. TYLERS PROPERTY PARTNERSHIP LIMITED has been registered for 15 years. Current directors include ROSINDALE, Christopher Ashley, TWIGG, Richard John.

Company Number
07535939
Status
active
Type
ltd
Incorporated
21 February 2011
Age
15 years
Address
Cumbria House, Leighton Buzzard, LU7 1GN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ROSINDALE, Christopher Ashley, TWIGG, Richard John
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYLERS PROPERTY PARTNERSHIP LIMITED

TYLERS PROPERTY PARTNERSHIP LIMITED is an active company incorporated on 21 February 2011 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. TYLERS PROPERTY PARTNERSHIP LIMITED was registered 15 years ago.(SIC: 68310)

Status

active

Active since 15 years ago

Company No

07535939

LTD Company

Age

15 Years

Incorporated 21 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Cumbria House 16-20 Hockliffe Street Leighton Buzzard, LU7 1GN,

Previous Addresses

Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA
From: 21 February 2011To: 31 July 2025
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Jan 17
Capital Reduction
May 17
Share Buyback
Jun 17
Owner Exit
Aug 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Jun 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
5
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROSINDALE, Christopher Ashley

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born January 1984
Director
Appointed 30 Jul 2025

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Jul 2025

BROWN, Alistair Edward Roland

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born November 1970
Director
Appointed 21 Feb 2011
Resigned 30 Jul 2025

GURNEY, Christopher Charles Russell

Resigned
Station Road, CambridgeCB1 2LA
Born March 1980
Director
Appointed 21 Feb 2011
Resigned 30 Jul 2025

HALL, Nicholas

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born June 1961
Director
Appointed 24 Apr 2018
Resigned 30 Jul 2025

JACKMAN, Andrew Chisholm

Resigned
High Street, WillinghamCB24 5ES
Born September 1962
Director
Appointed 21 Feb 2011
Resigned 31 Dec 2016

LATTIMORE, Iain William

Resigned
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born April 1973
Director
Appointed 24 Apr 2018
Resigned 30 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2025

Mr Christopher Charles Russell Gurney

Ceased
Station Road, CambridgeCB1 2LA
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2025

Mr Alistair Brown

Ceased
Station Road, CambridgeCB1 2LA
Born November 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2025

Mr Andrew Jackman

Ceased
Station Road, CambridgeCB1 2LA
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

93

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
31 July 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 June 2025
RP04CS01RP04CS01
Memorandum Articles
27 June 2025
MAMA
Capital Name Of Class Of Shares
27 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Confirmation Statement
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
10 October 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Resolution
7 July 2023
RESOLUTIONSResolutions
Memorandum Articles
5 July 2023
MAMA
Capital Name Of Class Of Shares
5 July 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Capital Name Of Class Of Shares
19 May 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
12 November 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Resolution
17 August 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
17 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 August 2017
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
27 June 2017
SH03Return of Purchase of Own Shares
Resolution
5 May 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
5 May 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Incorporation Company
21 February 2011
NEWINCIncorporation