Tylersfield Freehold Limited ABBOTS LANGLEY


Tylersfield Freehold started in year 2003 as Private Limited Company with registration number 04950849. The Tylersfield Freehold company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Abbots Langley at 7 Ash Close. Postal code: WD5 0DN.

The company has 2 directors, namely Kieran M., Moray G.. Of them, Moray G. has been with the company the longest, being appointed on 9 August 2018 and Kieran M. has been with the company for the least time - from 11 December 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tylersfield Freehold Limited Address / Contact

Office Address 7 Ash Close
Town Abbots Langley
Post code WD5 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04950849
Date of Incorporation Mon, 3rd Nov 2003
Industry Residents property management
End of financial Year 30th November
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (153 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Kieran M.

Position: Director

Appointed: 11 December 2023

Moray G.

Position: Director

Appointed: 09 August 2018

Nicholas E.

Position: Director

Appointed: 14 June 2012

Resigned: 04 December 2018

George D.

Position: Director

Appointed: 14 June 2012

Resigned: 22 October 2013

Clive R.

Position: Director

Appointed: 14 June 2012

Resigned: 26 November 2013

Pauline A.

Position: Director

Appointed: 01 June 2004

Resigned: 11 May 2012

Marcus J.

Position: Director

Appointed: 01 June 2004

Resigned: 20 November 2019

Marcus J.

Position: Secretary

Appointed: 01 June 2004

Resigned: 20 November 2019

Janet H.

Position: Director

Appointed: 27 May 2004

Resigned: 10 October 2007

Nicola P.

Position: Director

Appointed: 10 November 2003

Resigned: 21 December 2004

Janet T.

Position: Director

Appointed: 10 November 2003

Resigned: 21 December 2004

Janet T.

Position: Secretary

Appointed: 10 November 2003

Resigned: 24 November 2014

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 2003

Resigned: 03 November 2003

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 03 November 2003

Resigned: 03 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth3 3393 352      
Balance Sheet
Current Assets3 5423 5553 7663 4063 4063 6523 7123 561
Net Assets Liabilities  3 3833 3833 3833 6293 2693 118
Cash Bank In Hand3 3323 344      
Debtors210211      
Net Assets Liabilities Including Pension Asset Liability3 3393 352      
Tangible Fixed Assets33 60033 600      
Reserves/Capital
Called Up Share Capital2122      
Profit Loss Account Reserve3 3183 330      
Shareholder Funds3 3393 352      
Other
Creditors  36033 62333 62333 62334 04334 043
Fixed Assets33 60033 60033 60033 60033 60033 60033 60033 600
Net Current Assets Liabilities3 3623 3753 4063 4063 40629 97130 33130 482
Total Assets Less Current Liabilities36 96236 97537 00637 00637 00637 0063 2693 118
Creditors Due After One Year33 62333 623      
Creditors Due Within One Year180180      
Number Shares Allotted2122      
Other Debtors Due After One Year210211      
Par Value Share 1      
Share Capital Allotted Called Up Paid2122      
Tangible Fixed Assets Cost Or Valuation33 60033 600      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
New director was appointed on 2023-12-11
filed on: 11th, December 2023
Free Download (2 pages)

Company search