Background WavePink WaveYellow Wave

TILLINGHAM ESTATE LIMITED (11930549)

TILLINGHAM ESTATE LIMITED (11930549) is an active UK company. incorporated on 8 April 2019. with registered office in Faversham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 3 other business activities. TILLINGHAM ESTATE LIMITED has been registered for 6 years. Current directors include DEVONPORT, Terence Viscount, Viscount, PU DEVONPORT, Meiyi Viscountess, Dr.

Company Number
11930549
Status
active
Type
ltd
Incorporated
8 April 2019
Age
6 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DEVONPORT, Terence Viscount, Viscount, PU DEVONPORT, Meiyi Viscountess, Dr
SIC Codes
55100, 55900, 56101, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILLINGHAM ESTATE LIMITED

TILLINGHAM ESTATE LIMITED is an active company incorporated on 8 April 2019 with the registered office located in Faversham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 3 other business activities. TILLINGHAM ESTATE LIMITED was registered 6 years ago.(SIC: 55100, 55900, 56101, 56210)

Status

active

Active since 6 years ago

Company No

11930549

LTD Company

Age

6 Years

Incorporated 8 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

TILLIGHAM ESTATE LIMITED
From: 8 April 2019To: 18 April 2019
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

Greaves West & Ayre 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ United Kingdom
From: 11 January 2023To: 12 January 2024
Dew Farmhouse Dew Lane Peasmarsh Rye East Sussex TN31 6XD England
From: 8 April 2019To: 11 January 2023
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Apr 21
Owner Exit
Dec 22
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DEVONPORT, Terence Viscount, Viscount

Active
Jubilee Way, FavershamME13 8GD
Born August 1944
Director
Appointed 08 Apr 2019

PU DEVONPORT, Meiyi Viscountess, Dr

Active
Jubilee Way, FavershamME13 8GD
Born March 1962
Director
Appointed 04 Sept 2023

GRAY, David Andrew

Resigned
Jubilee Way, FavershamME13 8GD
Secretary
Appointed 13 Jan 2023
Resigned 16 Mar 2024

GRAY, David Andrew

Resigned
17 Walkergate, Berwick Upon TweedTD15 1DJ
Born October 1963
Director
Appointed 02 Feb 2021
Resigned 13 Jan 2023

OSBORN, James Anthony

Resigned
Dew Lane, PeasmarshTN31 6XD
Born September 1973
Director
Appointed 04 Sept 2023
Resigned 28 Mar 2024

WALGATE, Benjamin James

Resigned
Dew Lane, RyeTN31 6XD
Born August 1979
Director
Appointed 08 Apr 2019
Resigned 23 Dec 2022

WEAVER, Mark Graham

Resigned
Jubilee Way, FavershamME13 8GD
Born August 1971
Director
Appointed 28 Mar 2024
Resigned 25 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
West Woodburn, HexhamNE48 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2022
Dew Farm, Dew Lane, PeasmarshTN31 6NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Ceased 06 Dec 2022
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Resolution
18 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2019
NEWINCIncorporation