Tithegrove Holdings Limited SWINDON


Tithegrove Holdings started in year 2015 as Private Limited Company with registration number 09526497. The Tithegrove Holdings company has been functioning successfully for nine years now and its status is active. The firm's office is based in Swindon at Marshgate House. Postal code: SN1 2PA.

The company has 5 directors, namely Michael L., George G. and Sally L. and others. Of them, Dino T., Gregory T. have been with the company the longest, being appointed on 9 April 2015 and Michael L. has been with the company for the least time - from 8 December 2022. As of 28 April 2024, there were 7 ex directors - Phillip S., Steven H. and others listed below. There were no ex secretaries.

Tithegrove Holdings Limited Address / Contact

Office Address Marshgate House
Office Address2 Marshgate
Town Swindon
Post code SN1 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09526497
Date of Incorporation Tue, 7th Apr 2015
Industry Construction of domestic buildings
Industry Construction of roads and motorways
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Michael L.

Position: Director

Appointed: 08 December 2022

George G.

Position: Director

Appointed: 01 June 2020

Sally L.

Position: Director

Appointed: 30 August 2019

Dino T.

Position: Director

Appointed: 09 April 2015

Gregory T.

Position: Director

Appointed: 09 April 2015

Phillip S.

Position: Director

Appointed: 01 June 2020

Resigned: 02 June 2023

Steven H.

Position: Director

Appointed: 06 April 2017

Resigned: 31 May 2020

Stephen R.

Position: Director

Appointed: 09 April 2015

Resigned: 30 November 2023

David B.

Position: Director

Appointed: 09 April 2015

Resigned: 28 June 2019

Christopher W.

Position: Director

Appointed: 09 April 2015

Resigned: 30 November 2023

Paul W.

Position: Director

Appointed: 09 April 2015

Resigned: 30 November 2023

Nicholas R.

Position: Director

Appointed: 07 April 2015

Resigned: 30 August 2019

People with significant control

The list of PSCs who own or control the company includes 8 names. As BizStats discovered, there is Sally L. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Dino T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Sally L.

Notified on 1 December 2023
Nature of control: 25-50% voting rights

Dino T.

Notified on 30 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Stephen R.

Notified on 7 April 2016
Ceased on 30 November 2023
Nature of control: 25-50% shares

Paul W.

Notified on 7 April 2016
Ceased on 30 November 2023
Nature of control: 25-50% shares

Dino T.

Notified on 21 August 2020
Ceased on 2 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Sally L.

Notified on 21 August 2020
Ceased on 2 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Nicholas R.

Notified on 6 April 2016
Ceased on 30 August 2019
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Ceased on 30 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notice of cancellation of shares. Capital declared on December 6, 2023 - 1000.00 GBP
filed on: 8th, January 2024
Free Download (4 pages)

Company search

Advertisements