Tilsam Properties Limited STOCKPORT


Tilsam Properties started in year 1986 as Private Limited Company with registration number 02025288. The Tilsam Properties company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Stockport at Alpha House. Postal code: SK3 8AB. Since 6th September 2005 Tilsam Properties Limited is no longer carrying the name Anglo Homes.

At the moment there are 2 directors in the the firm, namely Jonathan S. and Timothy S.. In addition one secretary - Sally W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Geoffrey S. who worked with the the firm until 12 April 1996.

Tilsam Properties Limited Address / Contact

Office Address Alpha House
Office Address2 4 Greek Street
Town Stockport
Post code SK3 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02025288
Date of Incorporation Wed, 4th Jun 1986
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Jonathan S.

Position: Director

Appointed: 15 September 2021

Sally W.

Position: Secretary

Appointed: 16 February 2018

Timothy S.

Position: Director

Appointed: 20 October 2008

Geoffrey S.

Position: Secretary

Resigned: 12 April 1996

Gillian C.

Position: Director

Appointed: 01 July 2020

Resigned: 26 August 2021

Gillian C.

Position: Director

Appointed: 26 November 2018

Resigned: 08 February 2019

Sally W.

Position: Director

Appointed: 20 October 2008

Resigned: 15 September 2021

Stone Limited

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 16 February 2018

Clive N.

Position: Director

Appointed: 05 June 2008

Resigned: 20 October 2008

Jennifer D.

Position: Director

Appointed: 10 August 2007

Resigned: 05 June 2008

Cm Group Services Limited

Position: Corporate Secretary

Appointed: 12 December 2006

Resigned: 30 September 2008

C M Management (uk) Limited

Position: Corporate Director

Appointed: 12 December 2006

Resigned: 30 September 2008

Cm Group Services Limited

Position: Corporate Director

Appointed: 01 May 2005

Resigned: 12 December 2006

Stone Limited

Position: Corporate Secretary

Appointed: 01 May 2005

Resigned: 12 December 2006

Gillian C.

Position: Secretary

Appointed: 12 April 1995

Resigned: 06 June 2005

Geoffrey S.

Position: Director

Appointed: 28 March 1992

Resigned: 12 April 1995

Jean S.

Position: Director

Appointed: 28 March 1992

Resigned: 06 June 2005

Gillian C.

Position: Director

Appointed: 28 March 1992

Resigned: 06 June 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Pearmain Limited from Isle Of Man, Isle Of Man. This PSC is classified as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sally W. This PSC has significiant influence or control over the company,.

Pearmain Limited

Commerce House 1 Bowring Road, Ramsey, Isle Of Man, IM8 2LQ, Isle Of Man

Legal authority Isle Of Man
Legal form Private Limited By Shares
Country registered Isle Of Man
Place registered Isle Of Man Government
Registration number 109185c
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sally W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Anglo Homes September 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 795     164 87238 015
Current Assets2 081 8501 635 105    2 003 9003 421 161
Debtors2 080 0551 635 1051 846 1591 846 1591 846 1591 846 1591 846 159768 358
Net Assets Liabilities3 161 2122 723 4512 798 1112 798 1112 798 1112 798 1112 798 111 
Other Debtors2 078 7661 635 1051 846 1591 846 1591 846 1591 846 159626 922768 358
Property Plant Equipment      1 5031 412
Other
Accumulated Depreciation Impairment Property Plant Equipment335 069335 069335 069335 069335 069335 069335 094183
Average Number Employees During Period      22
Bank Borrowings Overdrafts      583 3402 243 635
Corporation Tax Payable14 610       
Corporation Tax Recoverable1 289       
Creditors19 6783 9993 0003 0003 0003 000604 6122 311 099
Increase From Depreciation Charge For Year Property Plant Equipment       158
Investment Property1 167 4121 160 7171 012 5831 012 5831 012 5831 012 5831 012 583 
Investment Property Fair Value Model  1 012 5831 012 5831 012 5831 012 583  
Net Current Assets Liabilities2 062 1721 631 1061 843 1591 843 1591 843 1591 843 1591 843 1591 110 062
Number Shares Issued Fully Paid 982 231982 231     
Other Creditors5 0683 9993 0003 0003 0003 0003 00014 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       335 069
Other Disposals Property Plant Equipment       335 069
Other Taxation Social Security Payable      18 27252 964
Par Value Share 11     
Property Plant Equipment Gross Cost335 069335 069335 069335 069335 069335 069336 5971 595
Provisions For Liabilities Balance Sheet Subtotal68 37268 37257 63157 63157 63157 63157 631 
Total Additions Including From Business Combinations Property Plant Equipment       67
Total Assets Less Current Liabilities3 229 5842 791 8232 855 7422 855 7422 855 7422 855 7422 855 7421 111 474

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Accounts for a dormant company made up to 31st March 2022
filed on: 25th, April 2023
Free Download (8 pages)

Company search

Advertisements