Tycas Properties Limited HOCKLIFFE


Founded in 1964, Tycas Properties, classified under reg no. 00829935 is an active company. Currently registered at Unit 15 Hockliffe Business Park LU7 9NB, Hockliffe the company has been in the business for 60 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

At the moment there are 2 directors in the the firm, namely Ewan M. and Christopher T.. In addition one secretary - Jeffrey T. - 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 - Brian T. who worked with the the firm until 30 December 2010.

Tycas Properties Limited Address / Contact

Office Address Unit 15 Hockliffe Business Park
Office Address2 Watling Street
Town Hockliffe
Post code LU7 9NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00829935
Date of Incorporation Fri, 4th Dec 1964
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 60 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Ewan M.

Position: Director

Appointed: 24 September 2019

Christopher T.

Position: Director

Appointed: 02 January 2018

Jeffrey T.

Position: Secretary

Appointed: 30 December 2010

John M.

Position: Director

Appointed: 19 September 2000

Resigned: 25 April 2017

Brian T.

Position: Secretary

Appointed: 19 September 2000

Resigned: 30 December 2010

Brian T.

Position: Director

Appointed: 19 September 2000

Resigned: 02 August 2013

Edna L.

Position: Director

Appointed: 18 September 2000

Resigned: 19 September 2000

Susan C.

Position: Director

Appointed: 18 September 2000

Resigned: 19 September 2000

Peter L.

Position: Director

Appointed: 31 January 1992

Resigned: 19 September 2000

Vera T.

Position: Director

Appointed: 31 January 1992

Resigned: 09 March 1997

James T.

Position: Director

Appointed: 31 January 1992

Resigned: 25 March 2000

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Jeffrey T. The abovementioned PSC. The second entity in the persons with significant control register is Cades Properties (Essex) Limited that entered Hockliffe, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is John M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jeffrey T.

Notified on 2 January 2018
Nature of control: right to appoint and remove directors

Cades Properties (Essex) Limited

Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire, LU7 9NB, United Kingdom

Legal authority England
Legal form Limited Company
Country registered Wales
Place registered Companies House Cardiff
Registration number 00790467
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Debtors  1 0001 0001 000
Other Debtors  1 0001 0001 000
Net Assets Liabilities1 0001 0001 000  
Other
Total Assets Less Current Liabilities  1 0001 0001 000
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 0001 000  
Number Shares Allotted 1 0001 000  
Par Value Share 11  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th April 2022
filed on: 31st, January 2023
Free Download (7 pages)

Company search