Company NameTiburon Estates Limited
DirectorJames John Peasnell
Company StatusActive
Company Number04543728
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames John Peasnell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address417 Linen Hall 162-168 Regent Street
London
W1B 5TE
Secretary NameMrs Linda Mary Peasnell
NationalityBritish
StatusCurrent
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon
Hadley Green West
Barnet
Hertfordshire
EN5 4PP
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address1st Floor
19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr James John Peasnell
100.00%
Ordinary

Financials

Year2014
Net Worth£4,147
Cash£504
Current Liabilities£45,277

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

14 January 2015Delivered on: 16 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property 109 connaught avenue frinton on sea title no EX680266.
Outstanding
7 December 2007Delivered on: 11 December 2007
Persons entitled: Leeds Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns to the lender the rents. See the mortgage charge document for full details.
Outstanding
7 December 2007Delivered on: 11 December 2007
Persons entitled: Leeds Building Society

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the deposit. See the mortgage charge document for full details.
Outstanding
7 December 2007Delivered on: 11 December 2007
Persons entitled: Leeds Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 connaught avenue frinton-on-sea essex t/no EX680266 together with all buildings thereon and all fixtures,fixed charge all income,the property rights,the equipment. See the mortgage charge document for full details.
Outstanding
7 December 2007Delivered on: 11 December 2007
Persons entitled: Leeds Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2023Change of details for James John Peasnell as a person with significant control on 23 September 2023 (2 pages)
28 September 2023Director's details changed for James John Peasnell on 23 September 2023 (2 pages)
28 September 2023Confirmation statement made on 24 September 2023 with updates (5 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 June 2023Satisfaction of charge 2 in full (1 page)
27 June 2023Satisfaction of charge 3 in full (1 page)
27 June 2023Satisfaction of charge 4 in full (1 page)
27 June 2023Satisfaction of charge 1 in full (1 page)
11 October 2022Confirmation statement made on 24 September 2022 with updates (5 pages)
26 September 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
9 November 2021Confirmation statement made on 24 September 2021 with updates (5 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
9 April 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 9 April 2021 (1 page)
16 December 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
20 November 2019Confirmation statement made on 24 September 2019 with updates (5 pages)
7 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 October 2018Confirmation statement made on 24 September 2018 with updates (5 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
4 October 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 4 October 2017 (1 page)
25 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 January 2015Registration of charge 045437280005, created on 14 January 2015 (10 pages)
16 January 2015Registration of charge 045437280005, created on 14 January 2015 (10 pages)
16 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
8 December 2014Director's details changed for James John Peasnell on 8 December 2014 (2 pages)
8 December 2014Director's details changed for James John Peasnell on 8 December 2014 (2 pages)
8 December 2014Director's details changed for James John Peasnell on 8 December 2014 (2 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
6 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
15 October 2009Director's details changed for James John Peasnell on 6 September 2009 (2 pages)
15 October 2009Director's details changed for James John Peasnell on 6 September 2009 (2 pages)
15 October 2009Director's details changed for James John Peasnell on 6 September 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 October 2008Return made up to 24/09/08; full list of members (3 pages)
20 October 2008Return made up to 24/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 December 2007Particulars of mortgage/charge (6 pages)
11 December 2007Particulars of mortgage/charge (6 pages)
11 December 2007Particulars of mortgage/charge (5 pages)
11 December 2007Particulars of mortgage/charge (5 pages)
11 December 2007Particulars of mortgage/charge (7 pages)
11 December 2007Particulars of mortgage/charge (7 pages)
11 December 2007Particulars of mortgage/charge (7 pages)
11 December 2007Particulars of mortgage/charge (7 pages)
24 October 2007Return made up to 24/09/07; full list of members (2 pages)
24 October 2007Return made up to 24/09/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 October 2006Return made up to 24/09/06; full list of members (2 pages)
24 October 2006Return made up to 24/09/06; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 October 2005Return made up to 24/09/05; full list of members (2 pages)
31 October 2005Return made up to 24/09/05; full list of members (2 pages)
9 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 October 2004Return made up to 24/09/04; full list of members (6 pages)
27 October 2004Return made up to 24/09/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 October 2003Return made up to 24/09/03; full list of members (6 pages)
21 October 2003Return made up to 24/09/03; full list of members (6 pages)
29 August 2003Company name changed tiburon consulting LIMITED\certificate issued on 29/08/03 (2 pages)
29 August 2003Company name changed tiburon consulting LIMITED\certificate issued on 29/08/03 (2 pages)
31 October 2002Registered office changed on 31/10/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
24 September 2002Incorporation (12 pages)
24 September 2002Incorporation (12 pages)