Background WavePink WaveYellow Wave

TILLER PROPERTIES LIMITED (08224393)

TILLER PROPERTIES LIMITED (08224393) is an active UK company. incorporated on 21 September 2012. with registered office in Bury St Edmunds. The company operates in the Construction sector, engaged in development of building projects. TILLER PROPERTIES LIMITED has been registered for 13 years. Current directors include PAYNE, Malcolm Frederick, RAKER, Edward Michael, WELLS, George Jesse.

Company Number
08224393
Status
active
Type
ltd
Incorporated
21 September 2012
Age
13 years
Address
Lodge Barn Hopleys Farm, Bury St Edmunds, IP29 5PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PAYNE, Malcolm Frederick, RAKER, Edward Michael, WELLS, George Jesse
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILLER PROPERTIES LIMITED

TILLER PROPERTIES LIMITED is an active company incorporated on 21 September 2012 with the registered office located in Bury St Edmunds. The company operates in the Construction sector, specifically engaged in development of building projects. TILLER PROPERTIES LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08224393

LTD Company

Age

13 Years

Incorporated 21 September 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

GAG360 LIMITED
From: 21 September 2012To: 18 October 2012
Contact
Address

Lodge Barn Hopleys Farm Whepstead Rd Bury St Edmunds, IP29 5PX,

Previous Addresses

, Hopleys Farm Horringer, Bury St. Edmunds, Suffolk, IP29 5PX
From: 29 September 2015To: 31 October 2019
, Abbottsgate House Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA
From: 22 October 2012To: 29 September 2015
, 80 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QB, England
From: 21 September 2012To: 22 October 2012
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Funding Round
Oct 12
Director Joined
Jan 14
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Aug 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PAYNE, Malcolm Frederick

Active
Horringer, Bury St. EdmundsIP29 5PB
Born March 1957
Director
Appointed 29 Jan 2014

RAKER, Edward Michael

Active
Hopleys Farm, Bury St EdmundsIP29 5PX
Born October 1975
Director
Appointed 08 Oct 2012

WELLS, George Jesse

Active
Hopleys Farm, Bury St EdmundsIP29 5PX
Born March 1976
Director
Appointed 08 Oct 2012

RATCLIFFE, Simon Timothy James

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1972
Director
Appointed 21 Sept 2012
Resigned 08 Oct 2012

WALMSLEY, Neil Roderick

Resigned
Guildhall Street, Bury St EdmundsIP33 1QB
Born December 1966
Director
Appointed 21 Sept 2012
Resigned 08 Oct 2012

Persons with significant control

5

2 Active
3 Ceased
Whepstead Road, Bury St EdmundsIP29 5PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022

Mr George Jesse Wells

Ceased
Hopleys Farm, Bury St EdmundsIP29 5PX
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2022

Mr Malcolm Frederick Payne

Ceased
Hopleys Farm, Bury St EdmundsIP29 5PX
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2022

Mr Edward Michael Raker

Ceased
Hopleys Farm, Bury St EdmundsIP29 5PX
Born October 1975

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2022

D J Raker Ltd

Active
Croxton, ThetfordIP24 1LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Resolution
19 October 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 October 2012
CONNOTConfirmation Statement Notification
Incorporation Company
21 September 2012
NEWINCIncorporation