Background WavePink WaveYellow Wave

TICKENHAM PROPERTIES LIMITED (10772396)

TICKENHAM PROPERTIES LIMITED (10772396) is an active UK company. incorporated on 16 May 2017. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. TICKENHAM PROPERTIES LIMITED has been registered for 8 years. Current directors include BARKER, Owain Jon, HUTCHINSON, James Lee, NEWMAN, Linda Mary and 2 others.

Company Number
10772396
Status
active
Type
ltd
Incorporated
16 May 2017
Age
8 years
Address
Suite 5b Westbury Court Church Road, Bristol, BS9 3EF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARKER, Owain Jon, HUTCHINSON, James Lee, NEWMAN, Linda Mary, NEWMAN, Martin Adrian, PEARCE, Robert Gary
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TICKENHAM PROPERTIES LIMITED

TICKENHAM PROPERTIES LIMITED is an active company incorporated on 16 May 2017 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. TICKENHAM PROPERTIES LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10772396

LTD Company

Age

8 Years

Incorporated 16 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Suite 5b Westbury Court Church Road Westbury-On-Trym Bristol, BS9 3EF,

Previous Addresses

Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England
From: 22 April 2020To: 14 September 2022
The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England
From: 15 November 2019To: 22 April 2020
56 Redwick Road Pilning Bristol BS35 4LU United Kingdom
From: 16 May 2017To: 15 November 2019
Timeline

36 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Funding Round
Aug 17
Director Joined
Aug 17
Loan Secured
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Feb 19
New Owner
Jul 19
New Owner
Jul 19
Funding Round
Apr 20
Funding Round
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Jan 24
Director Left
Jul 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
3
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BARKER, Owain Jon

Active
Church Road, BristolBS9 3EF
Born July 1973
Director
Appointed 17 Dec 2021

HUTCHINSON, James Lee

Active
Church Road, BristolBS9 3EF
Born July 1990
Director
Appointed 17 Dec 2021

NEWMAN, Linda Mary

Active
Westbury Court, Westbury-On-TrymBS9 3EF
Born February 1954
Director
Appointed 07 Apr 2020

NEWMAN, Martin Adrian

Active
Westbury Court, Westbury-On-TrymBS9 3EF
Born August 1955
Director
Appointed 07 Apr 2020

PEARCE, Robert Gary

Active
Church Road, BristolBS9 3EF
Born September 1966
Director
Appointed 17 Dec 2021

DATHI, Hamid

Resigned
3a Leckhampton Road, CheltenhamGL53 0AX
Born October 1951
Director
Appointed 01 Jul 2018
Resigned 07 Apr 2020

HURST, Peter Kevin

Resigned
West Rise, CardiffCF14 0RE
Born February 1959
Director
Appointed 17 Dec 2021
Resigned 31 Dec 2023

LORD BURGH, Alexander Gregory Disney

Resigned
Redwick Road, BristolBS35 4LU
Born March 1958
Director
Appointed 16 May 2017
Resigned 20 Aug 2017

LORD BURGH, Emma Jane

Resigned
Redwick Road, BristolBS35 4LU
Born April 1967
Director
Appointed 16 May 2017
Resigned 20 Aug 2017

ROND, Mark David

Resigned
Church Road, BristolBS9 3EF
Born October 1966
Director
Appointed 17 Dec 2021
Resigned 31 May 2024

SANDERSON, David Alfred

Resigned
3a Leckhampton Road, CheltenhamGL53 0AX
Born October 1953
Director
Appointed 01 Jul 2018
Resigned 07 Apr 2020

SMITH, Edgar Alexander Stephen

Resigned
3a Leckhampton Road, CheltenhamGL53 0AX
Born November 1971
Director
Appointed 20 Aug 2017
Resigned 07 Apr 2020

H BARKER PROPERTY LIMITED

Resigned
Redwick Road, BristolBS35 4LU
Corporate director
Appointed 16 May 2017
Resigned 20 Aug 2017

Persons with significant control

3

1 Active
2 Ceased
Westbury Court, Westbury-On-TrymBS9 3EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2020

Mr David Alfred Sanderson

Ceased
3a Leckhampton Road, CheltenhamGL53 0AX
Born October 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 May 2017
Ceased 07 Apr 2020

Mr Edgar Alexander Stephen Smith

Ceased
3a Leckhampton Road, CheltenhamGL53 0AX
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Ceased 07 Apr 2020
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Unaudited Abridged
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Incorporation Company
16 May 2017
NEWINCIncorporation