TILIA HOMES LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
TILIA HOMES LIMITED is a Private Limited Company from SOLIHULL UNITED KINGDOM and has the status: Active.
TILIA HOMES LIMITED was incorporated 60 years ago on 30/09/1963 and has the registered number: 00775505. The accounts status is FULL and accounts are next due on 31/12/2024.
TILIA HOMES LIMITED was incorporated 60 years ago on 30/09/1963 and has the registered number: 00775505. The accounts status is FULL and accounts are next due on 31/12/2024.
TILIA HOMES LIMITED - SOLIHULL
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
TUNGSTEN BUILDING
SOLIHULL
WEST MIDLANDS
B90 8AU
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
KIER LIVING LIMITED (until 21/06/2021)
KIER LIVING LIMITED (until 21/06/2021)
KIER HOMES LIMITED (until 01/07/2014)
KIER RESIDENTIAL LIMITED (until 29/10/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/08/2023 | 09/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL STEWART WILSON | Secretary | 2022-05-31 | CURRENT | ||
MR MARK JOHN DILLEY | Jan 1972 | British | Director | 2021-12-20 | CURRENT |
ALEXANDER GIBBS | Mar 1986 | British | Director | 2023-07-11 | CURRENT |
MR ANDREW RICHARD HAMMOND | Jul 1970 | British | Director | 2022-02-04 | CURRENT |
MR MATTHEW ARMITAGE | Secretary | 2014-12-12 UNTIL 2015-07-16 | RESIGNED | ||
DAVID HOMER | Apr 1946 | British | Director | 1994-03-28 UNTIL 2003-06-30 | RESIGNED |
MRS DENISE IVY HOLDOM | Jan 1971 | British | Director | 2008-02-01 UNTIL 2010-09-20 | RESIGNED |
NIGEL GREENAWAY | May 1960 | British | Director | 2021-12-21 UNTIL 2023-02-13 | RESIGNED |
MISS DEENA ELIZABETH MATTAR | Aug 1965 | British | Director | 2001-11-28 UNTIL 2010-04-06 | RESIGNED |
CHRISTOPHER JAMES HARRIS | Feb 1976 | British | Director | 2007-06-26 UNTIL 2008-06-13 | RESIGNED |
ROBERT WILLIAM GREGORY | Sep 1954 | British | Director | 1994-01-04 UNTIL 2005-04-27 | RESIGNED |
MR ALASTAIR JAMES GORDON-STEWART | Jul 1972 | British | Director | 2010-09-20 UNTIL 2017-01-31 | RESIGNED |
LAURENCE GARNER | Mar 1947 | British | Director | 2002-02-05 UNTIL 2007-01-19 | RESIGNED |
MR KEVIN DIXON | Sep 1955 | British | Director | 1995-01-01 UNTIL 2006-01-01 | RESIGNED |
MR JOHN DODDS | Sep 1945 | British | Director | 2003-11-04 UNTIL 2010-03-31 | RESIGNED |
JOHN GRAHAM HODGETTS | Dec 1951 | British | Director | 1993-10-01 UNTIL 1998-07-01 | RESIGNED |
MR CHRISTOPHER KING | Oct 1954 | British | Director | 2009-06-01 UNTIL 2018-07-02 | RESIGNED |
MR DUNCAN VALENTINE BRAND | Feb 1941 | British | Secretary | 1993-04-27 UNTIL 1993-06-30 | RESIGNED |
LAURENCE GARNER | Mar 1947 | British | Secretary | 2002-02-05 UNTIL 2006-12-11 | RESIGNED |
ROBERT WILLIAM GREGORY | Sep 1954 | British | Secretary | 1999-03-31 UNTIL 2002-02-05 | RESIGNED |
PHILIP HIGGINS | Secretary | 2019-09-09 UNTIL 2021-05-28 | RESIGNED | ||
MARY JEAN MCCOLL | Secretary | 1993-06-30 UNTIL 1999-03-31 | RESIGNED | ||
MRS BETHAN MELGES | Secretary | 2015-07-16 UNTIL 2019-09-09 | RESIGNED | ||
ANTHONY CHARLES PARKER | Nov 1971 | British | Secretary | 2006-12-11 UNTIL 2008-09-25 | RESIGNED |
MISS DEBORAH PAMELA HAMILTON | Jan 1964 | British | Secretary | 2008-10-29 UNTIL 2014-09-22 | RESIGNED |
MR GAVIN ROBERT TWIGDEN | Secretary | RESIGNED | |||
A G SECRETARIAL LIMITED | Corporate Secretary | 2021-06-09 UNTIL 2022-05-06 | RESIGNED | ||
MR PAUL ADAMS | Jun 1952 | British | Director | 2006-01-01 UNTIL 2006-11-02 | RESIGNED |
COLIN RONALD WILLIAM BUSBY | Jun 1944 | British | Director | 1993-04-27 UNTIL 2004-06-30 | RESIGNED |
DAVID BROWNE | Jan 1979 | American | Director | 2021-05-28 UNTIL 2021-12-21 | RESIGNED |
MR DANIEL HARRY RATE BROWNE | Mar 1972 | British | Director | 2010-09-20 UNTIL 2017-01-31 | RESIGNED |
MR DAVID CRAWFORD BRIDGES | Jan 1967 | British | Director | 2020-05-21 UNTIL 2022-01-12 | RESIGNED |
MR DUNCAN VALENTINE BRAND | Feb 1941 | British | Director | 1993-04-27 UNTIL 2001-11-24 | RESIGNED |
ISHAN BHARADWAJ | Feb 1990 | Director | 2021-10-06 UNTIL 2022-05-06 | RESIGNED | |
MARTIN ROBERT BESSANT | May 1974 | British | Director | 2017-01-31 UNTIL 2020-12-31 | RESIGNED |
MR. TIMOTHY JOHN BARKE | Jul 1954 | British | Director | 2004-04-01 UNTIL 2005-11-15 | RESIGNED |
GRAHAM DAVID BAKER | Mar 1949 | British | Director | 1996-07-01 UNTIL 1998-07-01 | RESIGNED |
MR JOHN BRUCE ANDERSON | May 1963 | British | Director | 2013-02-20 UNTIL 2019-07-01 | RESIGNED |
MR ANDREW WILLIAM AITCHISON | May 1956 | British | Director | 2005-04-18 UNTIL 2009-09-04 | RESIGNED |
ALUN LLOYD JAMES | Nov 1946 | British | Director | RESIGNED | |
MR GRAHAM NOEL ADAMS | Jul 1962 | British | Director | 2007-06-25 UNTIL 2008-09-30 | RESIGNED |
MR MICHAEL JOHN COKER | Apr 1972 | British | Director | 2020-07-24 UNTIL 2022-02-04 | RESIGNED |
MRS SARAH JAYNE COOPER | Jun 1973 | British | Director | 2014-06-09 UNTIL 2020-10-16 | RESIGNED |
MR MATTHEW BROOMFIELD | Jun 1964 | British | Director | 2006-01-30 UNTIL 2009-09-02 | RESIGNED |
MRS THERESA BERNADETTE CREMIN | Oct 1958 | British | Director | 2010-09-20 UNTIL 2011-02-28 | RESIGNED |
NICHOLAS CHARLES MOORE | Mar 1968 | British | Director | 2010-01-18 UNTIL 2020-02-12 | RESIGNED |
MR JONATHAN DAVID MILLER | Aug 1970 | British | Director | 2020-01-20 UNTIL 2021-05-28 | RESIGNED |
IAN CRABB | Feb 1959 | British | Director | 2022-05-30 UNTIL 2023-02-27 | RESIGNED |
MR IAN MICHAEL LAWSON | Sep 1957 | British | Director | 2008-08-01 UNTIL 2013-06-21 | RESIGNED |
MR PAUL ROGER MOORE | Jan 1972 | British | Director | 2017-01-31 UNTIL 2017-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Guy Hands | 2021-05-28 | 8/1959 | St. Peter Port |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Kier Group Plc | 2016-04-06 - 2021-05-28 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |