Background WavePink WaveYellow Wave

TILEHURST GREEN (BINFIELD) MANAGEMENT COMPANY LIMITED (13999670)

TILEHURST GREEN (BINFIELD) MANAGEMENT COMPANY LIMITED (13999670) is an active UK company. incorporated on 24 March 2022. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. TILEHURST GREEN (BINFIELD) MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include HORSBOROUGH, George, LUMLEY, Colin John, MCDERMOTT, Martin and 1 others.

Company Number
13999670
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2022
Age
4 years
Address
21 Navigation Business Village,, Preston, PR2 2YP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HORSBOROUGH, George, LUMLEY, Colin John, MCDERMOTT, Martin, THOMPSON, John Hugh La Fontaine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILEHURST GREEN (BINFIELD) MANAGEMENT COMPANY LIMITED

TILEHURST GREEN (BINFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 March 2022 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TILEHURST GREEN (BINFIELD) MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13999670

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 24 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

21 Navigation Business Village, Navigation Way Preston, PR2 2YP,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 30 April 2024To: 23 May 2025
Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY United Kingdom
From: 30 September 2022To: 30 April 2024
Winslade House Winslade Drive Clyst St Mary EX5 1FY United Kingdom
From: 3 May 2022To: 30 September 2022
Dean Clarke House Southernhay East Exeter Devon EX1 1AP United Kingdom
From: 24 March 2022To: 3 May 2022
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jun 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HORSBOROUGH, George

Active
Navigation Way, PrestonPR2 2YP
Born July 1958
Director
Appointed 14 May 2025

LUMLEY, Colin John

Active
Navigation Way, PrestonPR2 2YP
Born November 1957
Director
Appointed 14 May 2025

MCDERMOTT, Martin

Active
Navigation Way, PrestonPR2 2YP
Born March 1956
Director
Appointed 14 May 2025

THOMPSON, John Hugh La Fontaine

Active
Navigation Way, PrestonPR2 2YP
Born May 1945
Director
Appointed 14 May 2025

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 23 Apr 2024
Resigned 14 May 2025

RT SECRETARIAL SERVICES LIMITED

Resigned
Navigation Way, PrestonPR2 2YP
Corporate secretary
Appointed 20 May 2025
Resigned 28 May 2025

EDWORTHY, Mark David

Resigned
Manor Drive, ExeterEX5 1FY
Born October 1969
Director
Appointed 24 Mar 2022
Resigned 13 Oct 2022

FLANEGAN, Philippa

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 24 Apr 2024
Resigned 14 May 2025

JERVIS, David John Paul

Resigned
Manor Drive, ExeterEX5 1FY
Born March 1965
Director
Appointed 23 Sept 2022
Resigned 23 Apr 2024

MARTIN, Christopher Giles

Resigned
Manor Drive, ExeterEX5 1FY
Born February 1968
Director
Appointed 23 Sept 2022
Resigned 31 May 2023

SCANTLEBURY, Paul Neil

Resigned
Manor Drive, ExeterEX5 1FY
Born March 1967
Director
Appointed 24 Mar 2022
Resigned 13 Oct 2022

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 23 Apr 2024
Resigned 14 May 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Paul Neil Scantlebury

Ceased
Manor Drive, ExeterEX5 1FY
Born March 1967

Nature of Control

Significant influence or control
Notified 24 Mar 2022
Ceased 24 Mar 2023

Mr Mark David Edworthy

Ceased
Manor Drive, ExeterEX5 1FY
Born October 1969

Nature of Control

Significant influence or control
Notified 24 Mar 2022
Ceased 24 Mar 2023
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 August 2025
RP04AP01RP04AP01
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 May 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
30 April 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 April 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
30 April 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
14 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Incorporation Company
24 March 2022
NEWINCIncorporation