Company NameBambury House Limited
DirectorsRobert Harvey Gilbert and Anne Marie Gilbert
Company StatusActive - Proposal to Strike off
Company Number08994266
CategoryPrivate Limited Company
Incorporation Date14 April 2014(9 years, 11 months ago)
Previous NameTile Depot Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Harvey Gilbert
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMrs Anne Marie Gilbert
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(1 year, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR

Contact

Websitethetiledepot.co.uk
Email address[email protected]
Telephone0800 0902801
Telephone regionFreephone

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Robert Gilbert
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (4 weeks, 1 day from now)

Filing History

22 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
11 November 2020Director's details changed for Mrs Anne Marie Gilbert on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Mr Robert Gilbert on 11 November 2020 (2 pages)
11 November 2020Change of details for Mr Robert Harvey Gilbert as a person with significant control on 11 November 2020 (2 pages)
3 June 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
11 June 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
27 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
23 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
5 April 2017Appointment of Mrs Anne Marie Gilbert as a director on 6 April 2016 (2 pages)
5 April 2017Appointment of Mrs Anne Marie Gilbert as a director on 6 April 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
2 April 2015Registered office address changed from Tile House Banbury Avenue Slough SL1 4LH England to Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Tile House Banbury Avenue Slough SL1 4LH England to Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Tile House Banbury Avenue Slough SL1 4LH England to Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 2 April 2015 (1 page)
2 January 2015Company name changed tile depot properties LIMITED\certificate issued on 02/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-30
(3 pages)
2 January 2015Company name changed tile depot properties LIMITED\certificate issued on 02/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-30
(3 pages)
7 November 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
7 November 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)