Company NameTycelt Properties Limited
Company StatusActive
Company Number00590223
CategoryPrivate Limited Company
Incorporation Date10 September 1957(66 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jane Helen Lycett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1992(34 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Petersham Place Richmond Hill Road
Birmingham
B15 3RY
Director NameMr Terence Victor Lycett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1992(34 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address23 Petersham Place Richmond Hill Road
Birmingham
B15 3RY
Secretary NameMrs Jane Helen Lycett
NationalityBritish
StatusCurrent
Appointed18 August 1992(34 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Petersham Place Richmond Hill Road
Birmingham
B15 3RY
Director NameMr Mark Darren Lycett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(61 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C11 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU

Location

Registered AddressUnit C11 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£437,648
Cash£108,651
Current Liabilities£35,312

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Charges

13 September 1978Delivered on: 19 September 1978
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking of the company and all its property present & future including uncalled capital.
Outstanding
13 September 1978Delivered on: 19 September 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands 117 and 119 heathfield road, handsworth, birmingham together with all fixtures. Comprised in a mortgage dated 8.11.74.
Outstanding
13 September 1978Delivered on: 19 September 1978
Persons entitled: Midland Bank PLC

Classification: All monies charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands 250 gillott road, edgbaston, birmingham together with all fixtures. Comprised in a mortgage dated 8.11.74.
Outstanding
8 November 1974Delivered on: 15 November 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 & 119 heathfield road handsworth birmingham, together with all fixtures.
Outstanding
8 November 1974Delivered on: 15 November 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 250 gillott road, edgbaston, birmingham together with all fixtures.
Outstanding
8 November 1974Delivered on: 15 November 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 leonard road handsworth, birmingham together with all fixtures.
Outstanding
8 November 1974Delivered on: 15 November 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 leonard road handsworth, birmingham together with all fixtures.
Outstanding
12 January 1984Delivered on: 13 January 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises, 124 school rd, kings heath, birmingham.
Outstanding
18 June 1981Delivered on: 29 June 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & property situate at and known as 16 landsdowne road erdington birmingham title no. Wk 80703.
Outstanding
6 April 1958Delivered on: 21 April 1958
Satisfied on: 19 September 2001
Persons entitled: E.A.Lycett

Classification: Legal charge
Secured details: £1,595.
Particulars: Various properties for details of which see doc 9 and the schedules attached thereto.
Fully Satisfied
6 April 1958Delivered on: 21 April 1958
Satisfied on: 19 September 2001
Persons entitled: E.A.Lycett

Classification: Sub-mortgage
Secured details: £4,571.
Particulars: Various properties situate in birmingham for details of which see doc 8 and schedule attached thereto.
Fully Satisfied

Filing History

22 December 2020Unaudited abridged accounts made up to 5 April 2020 (10 pages)
25 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 5 April 2019 (9 pages)
11 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
29 August 2019Appointment of Mr Mark Darren Lycett as a director on 16 August 2019 (2 pages)
27 December 2018Unaudited abridged accounts made up to 5 April 2018 (9 pages)
28 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
21 March 2018Director's details changed for Mrs Jane Helen Lycett on 19 March 2018 (2 pages)
21 March 2018Change of details for Mr Terence Victor Lycett as a person with significant control on 19 March 2018 (2 pages)
21 March 2018Secretary's details changed for Mrs Jane Helen Lycett on 19 March 2018 (1 page)
21 March 2018Director's details changed for Mr Terence Victor Lycett on 19 March 2018 (2 pages)
21 March 2018Change of details for Mrs Jane Helen Lycett as a person with significant control on 19 March 2018 (2 pages)
20 December 2017Unaudited abridged accounts made up to 5 April 2017 (10 pages)
20 December 2017Unaudited abridged accounts made up to 5 April 2017 (10 pages)
22 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
10 November 2016Registered office address changed from Minerva Mill Station Road Alcester Warwickshire B49 5ET United Kingdom to C/O Mcmanus Hall Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Minerva Mill Station Road Alcester Warwickshire B49 5ET United Kingdom to C/O Mcmanus Hall Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 10 November 2016 (1 page)
5 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
24 September 2015Registered office address changed from 115 Wentworth Road Harborne Birmingham West Midlands B17 9SU to Minerva Mill Station Road Alcester Warwickshire B49 5ET on 24 September 2015 (1 page)
24 September 2015Registered office address changed from 115 Wentworth Road Harborne Birmingham West Midlands B17 9SU to Minerva Mill Station Road Alcester Warwickshire B49 5ET on 24 September 2015 (1 page)
20 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
18 December 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
18 December 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
18 December 2012Total exemption full accounts made up to 5 April 2012 (11 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
27 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
27 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
27 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
3 September 2010Director's details changed for Terence Victor Lycett on 18 August 2010 (2 pages)
3 September 2010Director's details changed for Mrs Jane Helen Lycett on 18 August 2010 (2 pages)
3 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Mrs Jane Helen Lycett on 18 August 2010 (2 pages)
3 September 2010Secretary's details changed for Jane Helen Lycett on 18 August 2010 (1 page)
3 September 2010Director's details changed for Terence Victor Lycett on 18 August 2010 (2 pages)
3 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
3 September 2010Secretary's details changed for Jane Helen Lycett on 18 August 2010 (1 page)
8 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
22 September 2009Return made up to 18/08/09; full list of members (10 pages)
22 September 2009Return made up to 18/08/09; full list of members (10 pages)
27 December 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
8 September 2008Return made up to 18/08/08; full list of members; amend (7 pages)
8 September 2008Return made up to 18/08/08; full list of members; amend (7 pages)
28 August 2008Return made up to 18/08/08; full list of members (4 pages)
28 August 2008Return made up to 18/08/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
23 September 2007Return made up to 18/08/07; full list of members (7 pages)
23 September 2007Return made up to 18/08/07; full list of members (7 pages)
20 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
9 October 2006Return made up to 18/08/06; full list of members (8 pages)
9 October 2006Return made up to 18/08/06; full list of members (8 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
17 October 2005Return made up to 18/08/05; full list of members (8 pages)
17 October 2005Return made up to 18/08/05; full list of members (8 pages)
10 March 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
10 March 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
10 March 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
12 January 2005Return made up to 18/08/04; full list of members (8 pages)
12 January 2005Return made up to 18/08/04; full list of members (8 pages)
7 July 2004Registered office changed on 07/07/04 from: charter house legge street birmingham west midlands B4 7EU (1 page)
7 July 2004Registered office changed on 07/07/04 from: charter house legge street birmingham west midlands B4 7EU (1 page)
8 October 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
8 October 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
8 October 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
27 September 2003Return made up to 18/08/03; full list of members (6 pages)
27 September 2003Return made up to 18/08/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
30 August 2002Return made up to 18/08/02; full list of members (5 pages)
30 August 2002Return made up to 18/08/02; full list of members (5 pages)
19 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
19 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
19 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
25 September 2001Return made up to 18/08/01; full list of members (5 pages)
25 September 2001Registered office changed on 25/09/01 from: charterhouse 165 newhall street birmingham west midlands bs 1SW (1 page)
25 September 2001Return made up to 18/08/01; full list of members (5 pages)
25 September 2001Registered office changed on 25/09/01 from: charterhouse 165 newhall street birmingham west midlands bs 1SW (1 page)
19 September 2001Declaration of satisfaction of mortgage/charge (1 page)
19 September 2001Declaration of satisfaction of mortgage/charge (1 page)
19 September 2001Declaration of satisfaction of mortgage/charge (1 page)
19 September 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
22 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
22 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
22 August 2000Return made up to 18/08/00; full list of members (5 pages)
22 August 2000Return made up to 18/08/00; full list of members (5 pages)
26 June 2000Registered office changed on 26/06/00 from: 20 leonard road handsworth birmingham B19 1LA (1 page)
26 June 2000Registered office changed on 26/06/00 from: 20 leonard road handsworth birmingham B19 1LA (1 page)
12 October 1999Return made up to 18/08/99; full list of members (5 pages)
12 October 1999Return made up to 18/08/99; full list of members (5 pages)
7 October 1999Accounts for a small company made up to 5 April 1999 (4 pages)
7 October 1999Accounts for a small company made up to 5 April 1999 (4 pages)
7 October 1999Accounts for a small company made up to 5 April 1999 (4 pages)
6 October 1998Return made up to 18/08/98; full list of members (5 pages)
6 October 1998Return made up to 18/08/98; full list of members (5 pages)
8 September 1998Accounts for a small company made up to 5 April 1998 (4 pages)
8 September 1998Accounts for a small company made up to 5 April 1998 (4 pages)
8 September 1998Accounts for a small company made up to 5 April 1998 (4 pages)
17 September 1997Accounts for a small company made up to 5 April 1997 (4 pages)
17 September 1997Accounts for a small company made up to 5 April 1997 (4 pages)
17 September 1997Accounts for a small company made up to 5 April 1997 (4 pages)
10 September 1997Return made up to 18/08/97; full list of members (5 pages)
10 September 1997Return made up to 18/08/97; full list of members (5 pages)
27 November 1996Accounts for a small company made up to 5 April 1996 (4 pages)
27 November 1996Accounts for a small company made up to 5 April 1996 (4 pages)
27 November 1996Accounts for a small company made up to 5 April 1996 (4 pages)
9 September 1996Return made up to 18/08/96; full list of members (5 pages)
9 September 1996Return made up to 18/08/96; full list of members (5 pages)
2 October 1995Return made up to 18/08/95; full list of members (14 pages)
2 October 1995Return made up to 18/08/95; full list of members (14 pages)
12 July 1995Accounts for a small company made up to 5 April 1995 (4 pages)
12 July 1995Accounts for a small company made up to 5 April 1995 (4 pages)
12 July 1995Accounts for a small company made up to 5 April 1995 (4 pages)