Company NameTilegate Road Management Company Limited
Company StatusActive
Company Number06637317
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Secretary NameMr Antony Christian De-La-Fuente
NationalityBritish
StatusCurrent
Appointed03 July 2008(same day as company formation)
RoleRetired
Correspondence AddressKingfisher Cottage Tilegate Road
Ongar
CM5 0ED
Director NameMrs Hazel Eileen De La Fuente
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(5 months after company formation)
Appointment Duration15 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher Cottage Tilegate Road
Ongar
CM5 0ED
Director NameJoanna Demetra Petts
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(5 months after company formation)
Appointment Duration15 years, 5 months
RoleSenior Social Worker
Country of ResidenceEngland
Correspondence AddressKingfisher Cottage Tilegate Road
Ongar
CM5 0ED
Director NameMr William Turner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(8 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher Cottage Tilegate Road
Ongar
CM5 0ED
Director NameMr Tony Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher Cottage Tilegate Road
Ongar
CM5 0ED
Director NameVictoria Katherine Rusby
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleHousewife Gardener
Correspondence Address3 Tilegate Road
Ongar
Essex
CM5 0ED
Director NameFrancis Cook
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(5 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 September 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Tony Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressKingfisher Cottage
Tilegate Road
Ongar
CM5 0ED
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Laver
WardMoreton and Fyfield

Shareholders

1 at £1A. Bennett
25.00%
Ordinary
1 at £1Francis Cook
25.00%
Ordinary
1 at £1Hazel Eileen De La Fuente
25.00%
Ordinary
1 at £1Joanna Demetra Petts
25.00%
Ordinary

Financials

Year2014
Net Worth-£683
Cash£2,730
Current Liabilities£6,178

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

6 October 2020Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to Kingfisher Cottage Tilegate Road Ongar CM5 0ED on 6 October 2020 (1 page)
26 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 July 2019 (6 pages)
8 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 July 2018 (6 pages)
19 October 2018Appointment of Mr Tony Smith as a director on 9 October 2018 (2 pages)
5 October 2018Termination of appointment of Tony Smith as a director on 8 September 2018 (1 page)
17 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 July 2017 (8 pages)
19 September 2017Micro company accounts made up to 31 July 2017 (8 pages)
3 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 July 2016Confirmation statement made on 3 July 2016 with updates (9 pages)
27 July 2016Confirmation statement made on 3 July 2016 with updates (9 pages)
27 July 2016Appointment of Mr Tony Smith as a director on 8 July 2016 (2 pages)
27 July 2016Appointment of Mr William Turner as a director on 8 July 2016 (2 pages)
27 July 2016Appointment of Mr Tony Smith as a director on 8 July 2016 (2 pages)
27 July 2016Appointment of Mr William Turner as a director on 8 July 2016 (2 pages)
19 July 2016Termination of appointment of Francis Cook as a director on 7 September 2013 (1 page)
19 July 2016Termination of appointment of Francis Cook as a director on 7 September 2013 (1 page)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(4 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(4 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(4 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(4 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 August 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
18 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
15 September 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Hazel Eileen De La Fuente on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Hazel Eileen De La Fuente on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Antony Christian De-La-Fuente on 1 October 2009 (1 page)
7 July 2010Director's details changed for Joanna Demetra Petts on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Hazel Eileen De La Fuente on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Francis Cook on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Antony Christian De-La-Fuente on 1 October 2009 (1 page)
7 July 2010Director's details changed for Francis Cook on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Antony Christian De-La-Fuente on 1 October 2009 (1 page)
7 July 2010Director's details changed for Joanna Demetra Petts on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Francis Cook on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Joanna Demetra Petts on 1 October 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 July 2009 (10 pages)
14 November 2009Total exemption small company accounts made up to 31 July 2009 (10 pages)
2 November 2009Termination of appointment of Victoria Rusby as a director (3 pages)
2 November 2009Termination of appointment of Victoria Rusby as a director (3 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
20 February 2009Secretary's change of particulars / anthony de-la-fuente / 19/01/2009 (1 page)
20 February 2009Secretary appointed antony christian de la fuente logged form (1 page)
20 February 2009Secretary appointed antony christian de la fuente logged form (1 page)
20 February 2009Secretary's change of particulars / anthony de-la-fuente / 19/01/2009 (1 page)
18 February 2009Director's change of particulars / francis cook / 19/01/2009 (1 page)
18 February 2009Director's change of particulars / francis cook / 19/01/2009 (1 page)
12 February 2009Director's change of particulars / joanna petts / 19/01/2009 (1 page)
12 February 2009Director's change of particulars / joanna petts / 19/01/2009 (1 page)
12 February 2009Director's change of particulars / hazel de la fuente / 19/01/2009 (1 page)
12 February 2009Director's change of particulars / victoria rusby / 19/01/2009 (1 page)
12 February 2009Director's change of particulars / victoria rusby / 19/01/2009 (1 page)
12 February 2009Ad 25/01/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
12 February 2009Director's change of particulars / hazel de la fuente / 19/01/2009 (1 page)
12 February 2009Director's change of particulars / francis cook / 19/01/2009 (1 page)
12 February 2009Particulars of contract relating to shares (2 pages)
12 February 2009Particulars of contract relating to shares (2 pages)
12 February 2009Ad 25/01/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
12 February 2009Director's change of particulars / francis cook / 19/01/2009 (1 page)
9 December 2008Director appointed hazel eileen de la fuente (2 pages)
9 December 2008Director appointed francis cook (2 pages)
9 December 2008Director appointed joanna demetra petts (2 pages)
9 December 2008Director appointed francis cook (2 pages)
9 December 2008Director appointed hazel eileen de la fuente (2 pages)
9 December 2008Director appointed joanna demetra petts (2 pages)
26 September 2008Director appointed victoria katherine rusby (2 pages)
26 September 2008Director appointed victoria katherine rusby (2 pages)
26 September 2008Secretary appointed anthony christian de-la-fuente (2 pages)
26 September 2008Secretary appointed anthony christian de-la-fuente (2 pages)
25 September 2008Appointment terminated director sdg registrars LIMITED (1 page)
25 September 2008Appointment terminated director sdg registrars LIMITED (1 page)
3 July 2008Incorporation (17 pages)
3 July 2008Incorporation (17 pages)