Background WavePink WaveYellow Wave

TITTLESHALL ESTATES LIMITED (08871298)

TITTLESHALL ESTATES LIMITED (08871298) is an active UK company. incorporated on 31 January 2014. with registered office in King's Lynn. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. TITTLESHALL ESTATES LIMITED has been registered for 12 years. Current directors include LANE, Alexander Gavin Angell, LANE, Jane Margaret.

Company Number
08871298
Status
active
Type
ltd
Incorporated
31 January 2014
Age
12 years
Address
Manor House Farm, King's Lynn, PE32 2RH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
LANE, Alexander Gavin Angell, LANE, Jane Margaret
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITTLESHALL ESTATES LIMITED

TITTLESHALL ESTATES LIMITED is an active company incorporated on 31 January 2014 with the registered office located in King's Lynn. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. TITTLESHALL ESTATES LIMITED was registered 12 years ago.(SIC: 01110)

Status

active

Active since 12 years ago

Company No

08871298

LTD Company

Age

12 Years

Incorporated 31 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 9 April 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Manor House Farm Fakenham Road Tittleshall King's Lynn, PE32 2RH,

Timeline

4 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LANE, Alexander Gavin Angell

Active
Fakenham Road, Tittleshall, King's LynnPE32 2RH
Born February 1969
Director
Appointed 31 Jan 2014

LANE, Jane Margaret

Active
Fakenham Road, Tittleshall, King's LynnPE32 2RH
Born January 1969
Director
Appointed 31 Jan 2014

ROUND, Jonathon Charles

Resigned
Floor, LeedsLS1 2TW
Born February 1959
Director
Appointed 31 Jan 2014
Resigned 31 Jan 2014

Persons with significant control

1

Mr Alexander Gavin Angell Lane

Active
Farm, King's LynnPE32 2RH
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Incorporation Company
31 January 2014
NEWINCIncorporation