About

Registered Number: 03245390
Date of Incorporation: 04/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Silverwood Nursery Brownsgate, Sutton Crosses, Long Sutton, Spalding, Lincolnshire, PE12 9AU

 

Having been setup in 1996, Tyrrell Properties Ltd has its registered office in Lincolnshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYRRELL, Lauryn Andrea 01 April 2018 - 1
BROWN, Richard Alan 04 September 1996 13 February 1998 1
PITE, Ian 04 September 1996 31 March 1998 1
TYRRELL, Jack 04 September 1996 13 February 1998 1
Secretary Name Appointed Resigned Total Appointments
TYRRELL, Lauryn Andrea 29 September 2005 - 1
INGAMELLS, Karen 13 February 1998 28 September 2005 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 25 July 2019
MR04 - N/A 13 May 2019
MR01 - N/A 12 April 2019
MR01 - N/A 10 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 07 September 2018
AP01 - Appointment of director 11 April 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 25 June 2015
AP01 - Appointment of director 08 May 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 21 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 04 December 2007
AA - Annual Accounts 05 November 2007
395 - Particulars of a mortgage or charge 31 October 2007
363s - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 24 September 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 23 July 2003
395 - Particulars of a mortgage or charge 28 January 2003
395 - Particulars of a mortgage or charge 10 December 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 18 August 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 19 September 2001
395 - Particulars of a mortgage or charge 24 November 2000
363s - Annual Return 04 October 2000
288c - Notice of change of directors or secretaries or in their particulars 28 July 2000
287 - Change in situation or address of Registered Office 28 July 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 07 June 1999
287 - Change in situation or address of Registered Office 03 April 1999
288c - Notice of change of directors or secretaries or in their particulars 03 April 1999
AA - Annual Accounts 02 February 1999
288c - Notice of change of directors or secretaries or in their particulars 18 January 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 19 June 1998
DISS40 - Notice of striking-off action discontinued 05 May 1998
363b - Annual Return 29 April 1998
363(353) - N/A 29 April 1998
363(190) - N/A 29 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 03 April 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
GAZ1 - First notification of strike-off action in London Gazette 24 February 1998
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
225 - Change of Accounting Reference Date 05 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1997
288b - Notice of resignation of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
287 - Change in situation or address of Registered Office 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
NEWINC - New incorporation documents 04 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2019 Outstanding

N/A

A registered charge 03 January 2019 Outstanding

N/A

Mortgage deed 18 July 2011 Fully Satisfied

N/A

Legal charge 03 December 2007 Fully Satisfied

N/A

Debenture 24 October 2007 Fully Satisfied

N/A

Legal charge 20 January 2003 Fully Satisfied

N/A

Debenture 26 November 2002 Fully Satisfied

N/A

Legal charge 31 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.