You are here: bizstats.co.uk > a-z index > T list > TY list

Tyvin Estates Limited HERTFORDSHIRE


Tyvin Estates started in year 1968 as Private Limited Company with registration number 00929619. The Tyvin Estates company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Hertfordshire at 147a High Street. Postal code: EN8 7AP.

The company has 3 directors, namely Victor O., Mary O. and Stuart O.. Of them, Mary O., Stuart O. have been with the company the longest, being appointed on 14 June 1991 and Victor O. has been with the company for the least time - from 13 October 1995. As of 28 April 2024, there was 1 ex director - Victor O.. There were no ex secretaries.

Tyvin Estates Limited Address / Contact

Office Address 147a High Street
Office Address2 Waltham Cross
Town Hertfordshire
Post code EN8 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00929619
Date of Incorporation Thu, 28th Mar 1968
Industry Other construction installation
End of financial Year 31st March
Company age 56 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 Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Mary O.

Position: Secretary

Resigned:

Victor O.

Position: Director

Appointed: 13 October 1995

Mary O.

Position: Director

Appointed: 14 June 1991

Stuart O.

Position: Director

Appointed: 14 June 1991

Victor O.

Position: Director

Appointed: 14 June 1991

Resigned: 08 December 1994

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Victor O. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Stuart O. This PSC owns 25-50% shares and has 25-50% voting rights.

Victor O.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stuart O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 9945 3355 219200 933122 18382 97779 548
Current Assets   200 933125 01999 90298 833
Debtors    2 83616 92519 285
Net Assets Liabilities483 045479 410477 146454 386430 760406 637411 656
Other Debtors    2 8368 5977 687
Property Plant Equipment589 200588 600588 000400 003400 003400 003 
Other
Amount Specific Advance Or Credit Directors1001 4003 2334 4886 0898 4893 103
Amount Specific Advance Or Credit Made In Period Directors2354 8004 9333 9333 5873 7882 700
Amount Specific Advance Or Credit Repaid In Period Directors1006 1003 1005 1885 1886 1886 050
Accumulated Depreciation Impairment Property Plant Equipment10 80011 40012 000    
Amounts Owed By Group Undertakings     8 22811 327
Average Number Employees During Period3331111
Creditors17 51228 19829 74575 90523 61722 62316 535
Fixed Assets590 008589 408588 808400 811400 811400 811400 811
Increase From Depreciation Charge For Year Property Plant Equipment 600600    
Investment Property808808808808808808808
Investment Property Fair Value Model50 80850 80850 80850 80850 80850 808 
Net Current Assets Liabilities-14 518-22 863-24 526125 028101 40277 27982 298
Number Shares Issued Fully Paid  100100100100100
Other Creditors17 32227 80924 58934 79520 84522 62316 535
Other Taxation Social Security Payable19038838438 338   
Par Value Share  11111
Property Plant Equipment Gross Cost600 000600 000600 000400 003400 003400 003 
Provisions For Liabilities Balance Sheet Subtotal92 44587 13687 13671 45371 45371 45371 453
Total Assets Less Current Liabilities575 490566 545564 282525 839502 213478 090483 109
Trade Debtors Trade Receivables     100271
Amounts Owed To Group Undertakings  4 7722 7722 772  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 000   
Disposals Property Plant Equipment   199 997   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
Free Download (11 pages)

Company search

Advertisements