About

Registered Number: 02025288
Date of Incorporation: 04/06/1986 (38 years and 10 months ago)
Company Status: Active
Date of Dissolution: 24/05/2016 (8 years and 11 months ago)
Registered Address: Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

 

Tilsam Properties Ltd was founded on 04 June 1986 and has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 10 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCUDAMORE, Timothy John 20 October 2008 - 1
WHITFORD, Sally 20 October 2008 - 1
C M MANAGEMENT (UK) LIMITED 12 December 2006 30 September 2008 1
CANDON, Gillian Theresa Ann 26 November 2018 08 February 2019 1
CANDON, Gillian Theresa Ann N/A 06 June 2005 1
SCUDAMORE, Jean Emily N/A 06 June 2005 1
Secretary Name Appointed Resigned Total Appointments
WHITFORD, Sally 16 February 2018 - 1
CM GROUP SERVICES LIMITED 12 December 2006 30 September 2008 1
STONE LIMITED 30 September 2008 16 February 2018 1
STONE LIMITED 01 May 2005 12 December 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 24 July 2020
CH01 - Change of particulars for director 24 July 2020
CS01 - N/A 26 May 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 29 May 2018
CH01 - Change of particulars for director 29 May 2018
AP03 - Appointment of secretary 29 May 2018
PSC01 - N/A 16 May 2018
PSC02 - N/A 16 May 2018
PSC09 - N/A 16 May 2018
TM02 - Termination of appointment of secretary 16 May 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
AA - Annual Accounts 06 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
DISS40 - Notice of striking-off action discontinued 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
CS01 - N/A 12 June 2017
AR01 - Annual Return 09 February 2017
AA - Annual Accounts 09 February 2017
AA - Annual Accounts 09 February 2017
RT01 - Application for administrative restoration to the register 09 February 2017
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 03 July 2015
DISS40 - Notice of striking-off action discontinued 15 April 2015
AR01 - Annual Return 14 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AA - Annual Accounts 29 April 2014
DISS40 - Notice of striking-off action discontinued 16 April 2014
AR01 - Annual Return 15 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 15 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2011
AA - Annual Accounts 24 May 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH04 - Change of particulars for corporate secretary 05 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
363a - Annual Return 12 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
AA - Annual Accounts 13 September 2006
CERTNM - Change of name certificate 06 September 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 25 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 17 April 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 03 April 2001
395 - Particulars of a mortgage or charge 12 October 2000
395 - Particulars of a mortgage or charge 27 September 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 08 April 1999
AA - Annual Accounts 02 September 1998
395 - Particulars of a mortgage or charge 25 April 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 10 April 1997
395 - Particulars of a mortgage or charge 01 February 1997
AA - Annual Accounts 30 October 1996
288 - N/A 19 July 1996
363x - Annual Return 24 June 1996
288 - N/A 24 June 1996
288 - N/A 01 June 1996
288 - N/A 13 March 1996
AA - Annual Accounts 03 January 1996
395 - Particulars of a mortgage or charge 03 November 1995
395 - Particulars of a mortgage or charge 01 July 1995
363x - Annual Return 10 April 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 18 May 1994
395 - Particulars of a mortgage or charge 02 February 1994
AA - Annual Accounts 02 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1993
363s - Annual Return 02 June 1993
395 - Particulars of a mortgage or charge 27 April 1993
287 - Change in situation or address of Registered Office 09 March 1993
395 - Particulars of a mortgage or charge 15 February 1993
395 - Particulars of a mortgage or charge 15 February 1993
CERTNM - Change of name certificate 20 November 1992
395 - Particulars of a mortgage or charge 09 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1992
RESOLUTIONS - N/A 19 August 1992
RESOLUTIONS - N/A 19 August 1992
123 - Notice of increase in nominal capital 19 August 1992
395 - Particulars of a mortgage or charge 14 August 1992
CERTNM - Change of name certificate 04 August 1992
395 - Particulars of a mortgage or charge 26 June 1992
AA - Annual Accounts 29 May 1992
363x - Annual Return 12 May 1992
AA - Annual Accounts 27 April 1992
395 - Particulars of a mortgage or charge 07 January 1992
288 - N/A 20 November 1991
395 - Particulars of a mortgage or charge 05 November 1991
395 - Particulars of a mortgage or charge 05 November 1991
395 - Particulars of a mortgage or charge 05 November 1991
395 - Particulars of a mortgage or charge 05 November 1991
395 - Particulars of a mortgage or charge 05 November 1991
395 - Particulars of a mortgage or charge 05 November 1991
395 - Particulars of a mortgage or charge 05 November 1991
395 - Particulars of a mortgage or charge 05 November 1991
395 - Particulars of a mortgage or charge 05 November 1991
395 - Particulars of a mortgage or charge 17 October 1991
RESOLUTIONS - N/A 16 October 1991
RESOLUTIONS - N/A 16 October 1991
123 - Notice of increase in nominal capital 16 October 1991
395 - Particulars of a mortgage or charge 27 July 1991
363x - Annual Return 29 April 1991
AA - Annual Accounts 13 March 1991
RESOLUTIONS - N/A 18 December 1990
RESOLUTIONS - N/A 18 December 1990
RESOLUTIONS - N/A 18 December 1990
123 - Notice of increase in nominal capital 18 December 1990
287 - Change in situation or address of Registered Office 16 October 1990
CERTNM - Change of name certificate 13 July 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 14 July 1988
363 - Annual Return 14 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1986
288 - N/A 05 June 1986
CERTINC - N/A 04 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 2000 Outstanding

N/A

Legal charge 11 September 2000 Outstanding

N/A

Legal charge 16 April 1998 Outstanding

N/A

Legal charge 31 January 1997 Fully Satisfied

N/A

Legal charge 31 October 1995 Outstanding

N/A

Legal charge 30 June 1995 Outstanding

N/A

Legal charge 31 January 1994 Outstanding

N/A

Legal charge 26 April 1993 Outstanding

N/A

Legal charge 08 February 1993 Outstanding

N/A

Legal charge 08 February 1993 Outstanding

N/A

Legal charge 08 September 1992 Outstanding

N/A

Legal charge 13 August 1992 Fully Satisfied

N/A

Legal charge 22 June 1992 Outstanding

N/A

Legal charge 19 December 1991 Outstanding

N/A

Legal charge 31 October 1991 Outstanding

N/A

Legal charge 31 October 1991 Outstanding

N/A

Legal charge 31 October 1991 Outstanding

N/A

Legal charge 31 October 1991 Outstanding

N/A

Legal charge 31 October 1991 Fully Satisfied

N/A

Legal charge 31 October 1991 Outstanding

N/A

Legal charge 31 October 1991 Outstanding

N/A

Legal charge 31 October 1991 Fully Satisfied

N/A

Legal charge 31 October 1991 Outstanding

N/A

Legal charge 15 October 1991 Outstanding

N/A

Legal charge 19 July 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.