About

Registered Number: 04774911
Date of Incorporation: 22/05/2003 (21 years ago)
Company Status: Active
Registered Address: Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN

 

Established in 2003, Tigerlily Lettings Ltd are based in Marlow in Buckinghamshire. We do not know the number of employees at Tigerlily Lettings Ltd. The companies directors are listed as Hall, Peter Kevin, Hall, Tracy Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Peter Kevin 22 May 2003 - 1
HALL, Tracy Jane 22 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 11 June 2007
395 - Particulars of a mortgage or charge 06 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
MEM/ARTS - N/A 18 January 2005
123 - Notice of increase in nominal capital 18 January 2005
287 - Change in situation or address of Registered Office 02 December 2004
AA - Annual Accounts 10 November 2004
225 - Change of Accounting Reference Date 10 November 2004
363a - Annual Return 21 July 2004
395 - Particulars of a mortgage or charge 23 February 2004
395 - Particulars of a mortgage or charge 18 February 2004
395 - Particulars of a mortgage or charge 28 January 2004
395 - Particulars of a mortgage or charge 18 December 2003
395 - Particulars of a mortgage or charge 18 December 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 March 2007 Outstanding

N/A

Mortgage 02 March 2007 Outstanding

N/A

Mortgage 02 March 2007 Outstanding

N/A

Mortgage 02 March 2007 Outstanding

N/A

Mortgage 17 February 2004 Outstanding

N/A

Mortgage 13 February 2004 Outstanding

N/A

Mortgage 23 January 2004 Outstanding

N/A

Mortgage 29 August 2003 Outstanding

N/A

Mortgage 29 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.