Company NameTillage Green Residents Association Limited
DirectorAnthony John Cooper
Company StatusActive
Company Number05795768
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 April 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony John Cooper
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(2 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside
Aldbrough St John
Richmond
North Yorkshire
DL11 7TF
Secretary NameMr Anthony John Cooper
NationalityBritish
StatusCurrent
Appointed01 October 2008(2 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside
Aldbrough St John
Richmond
North Yorkshire
DL11 7TF
Director NameMr Mark Andrew Cooper
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Hill Garth
Cockerton
Darlington
County Durham
DL3 9ET
Director NameMrs Susan Mary Horner
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Chilton Close
Darlington
County Durham
DL3 8RQ
Secretary NameMr Mark Andrew Cooper
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Hill Garth
Cockerton
Darlington
County Durham
DL3 9ET
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressBrinkburn
147 Brinkburn Road
Darlington
County Durham
DL3 9LA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPierremont
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

24 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
2 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
4 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
4 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 April 2016Annual return made up to 26 April 2016 no member list (3 pages)
28 April 2016Annual return made up to 26 April 2016 no member list (3 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 26 April 2015 no member list (3 pages)
1 May 2015Annual return made up to 26 April 2015 no member list (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Annual return made up to 26 April 2014 no member list (3 pages)
1 May 2014Annual return made up to 26 April 2014 no member list (3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Annual return made up to 26 April 2013 no member list (3 pages)
1 May 2013Annual return made up to 26 April 2013 no member list (3 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 26 April 2012 no member list (3 pages)
27 April 2012Annual return made up to 26 April 2012 no member list (3 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 26 April 2011 no member list (3 pages)
27 April 2011Annual return made up to 26 April 2011 no member list (3 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Annual return made up to 26 April 2010 no member list (2 pages)
20 May 2010Annual return made up to 26 April 2010 no member list (2 pages)
27 July 2009Appointment terminated director mark cooper (1 page)
27 July 2009Appointment terminated director mark cooper (1 page)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Annual return made up to 26/04/09 (2 pages)
7 May 2009Annual return made up to 26/04/09 (2 pages)
1 October 2008Director appointed mr anthony john cooper (1 page)
1 October 2008Appointment terminated secretary mark cooper (1 page)
1 October 2008Appointment terminated secretary mark cooper (1 page)
1 October 2008Appointment terminated (1 page)
1 October 2008Appointment terminated director susan horner (1 page)
1 October 2008Appointment terminated director susan horner (1 page)
1 October 2008Appointment terminated (1 page)
1 October 2008Secretary appointed mr anthony john cooper (1 page)
1 October 2008Director appointed mr anthony john cooper (1 page)
1 October 2008Secretary appointed mr anthony john cooper (1 page)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Annual return made up to 26/04/08 (2 pages)
12 May 2008Annual return made up to 26/04/08 (2 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
13 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
10 May 2007Annual return made up to 26/04/07 (2 pages)
10 May 2007Annual return made up to 26/04/07 (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed;new director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New secretary appointed;new director appointed (1 page)
2 June 2006New director appointed (1 page)
26 April 2006Incorporation (18 pages)
26 April 2006Incorporation (18 pages)