Company NameTyttenhanger Limited
Company StatusActive
Company Number06210919
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 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 Hylton Robert Murray-Philipson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(3 weeks, 1 day after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director/Landowner/Mer
Country of ResidenceUnited Kingdom
Correspondence Address36 Wingate Road
London
W6 0UR
Director NameThe Earl  Of Caledon Nicholas James Alexander
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledon Castle
Caledon
Co. Tyrone
Bt6864tu
Director NameMr Richard Ian Powell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(13 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameHenry John Walker Sale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(3 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Catley Farm
Bosbury
Hereford
Herefordshire
HR8 1QN
Wales
Secretary NameHenry John Walker Sale
NationalityBritish
StatusResigned
Appointed04 May 2007(3 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Catley Farm
Bosbury
Hereford
Herefordshire
HR8 1QN
Wales
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£859,014
Cash£224,508
Current Liabilities£68,333

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2024 (1 week, 1 day ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

19 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
27 April 2020Change of details for The Caledon Tyttenhanger Estate Ltd as a person with significant control on 12 February 2019 (2 pages)
7 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
10 April 2019Cessation of A.J. Patterson, H.R. Murray-Philipson & H.J.W. Sale (Deceased) as Trustees of the Caledon Tyttenhanger Settlement as a person with significant control on 12 February 2019 (1 page)
10 April 2019Notification of The Caledon Tyttenhanger Estate Ltd as a person with significant control on 12 February 2019 (2 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 April 2018Change of details for A.J. Patterson, H.R. Murray-Philipson & H.J.W. Sale (Deceased) as Trustees of the Caledon Tyttenhanger Settlement as a person with significant control on 6 April 2018 (2 pages)
18 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
5 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
8 August 2013Appointment of The Earl of Caledon Nicholas James Alexander as a director (2 pages)
8 August 2013Appointment of The Earl of Caledon Nicholas James Alexander as a director (2 pages)
10 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
7 June 2013Termination of appointment of Henry Sale as a director (1 page)
7 June 2013Termination of appointment of Henry Sale as a secretary (1 page)
7 June 2013Termination of appointment of Henry Sale as a secretary (1 page)
7 June 2013Termination of appointment of Henry Sale as a director (1 page)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (14 pages)
28 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (14 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (14 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (14 pages)
16 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 April 2009Return made up to 12/04/09; full list of members (5 pages)
28 April 2009Return made up to 12/04/09; full list of members (5 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 August 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
7 August 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
21 May 2008Return made up to 12/04/08; full list of members (5 pages)
21 May 2008Return made up to 12/04/08; full list of members (5 pages)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007New director appointed (3 pages)
17 May 2007Registered office changed on 17/05/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
17 May 2007New director appointed (3 pages)
17 May 2007New secretary appointed;new director appointed (3 pages)
17 May 2007Registered office changed on 17/05/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
17 May 2007New secretary appointed;new director appointed (3 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
12 April 2007Incorporation (14 pages)
12 April 2007Incorporation (14 pages)