Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TY DEVELOPMENTS LTD
Company Information for

TY DEVELOPMENTS LTD

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
07839296
Private Limited Company
Liquidation

Company Overview

About Ty Developments Ltd
TY DEVELOPMENTS LTD was founded on 2011-11-08 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Ty Developments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TY DEVELOPMENTS LTD
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in KT10
 
Previous Names
TY PROPERTIES (YEOMAN) LTD16/01/2013
Filing Information
Company Number 07839296
Company ID Number 07839296
Date formed 2011-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB182146514  
Last Datalog update: 2023-10-08 07:06:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TY DEVELOPMENTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TY DEVELOPMENTS LTD
The following companies were found which have the same name as TY DEVELOPMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TY DEVELOPMENTS (WIMBLEDON) LIMITED Kings Orchard 1 Queen Street Bristol BS2 0HQ Liquidation Company formed on the 2015-11-09
TY DEVELOPMENTS PTY. LTD. Dissolved Company formed on the 1995-02-07

Company Officers of TY DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
PETERSHILL SECRETARIES LIMITED
Company Secretary 2017-05-15
ISHAYA MARCEL DANJUMA
Director 2011-11-08
SIMON MILES FOSTER
Director 2011-11-08
HANNATU KIZEYA GENTLES
Director 2011-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2011-11-08 2017-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETERSHILL SECRETARIES LIMITED TARMAC SECRETARIES (UK) LIMITED Company Secretary 2017-07-24 CURRENT 1954-04-20 Active
PETERSHILL SECRETARIES LIMITED ANCASTER INVESTMENTS (UK) LTD Company Secretary 2017-05-15 CURRENT 2011-10-24 Active
PETERSHILL SECRETARIES LIMITED TY DANJUMA FAMILY OFFICE LIMITED Company Secretary 2017-05-15 CURRENT 2009-06-15 Active
PETERSHILL SECRETARIES LIMITED TY VENTURES (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2009-11-10 Active
PETERSHILL SECRETARIES LIMITED TY PROPERTIES (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2010-02-12 Active
PETERSHILL SECRETARIES LIMITED OTTIS (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2011-01-19 Active
PETERSHILL SECRETARIES LIMITED OTHELLO INVESTMENT (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2013-10-04 Active
PETERSHILL SECRETARIES LIMITED TY ADVISORY SERVICES (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2014-03-14 Liquidation
PETERSHILL SECRETARIES LIMITED TY DEVELOPMENTS (WIMBLEDON) LIMITED Company Secretary 2017-05-15 CURRENT 2015-11-09 Liquidation
PETERSHILL SECRETARIES LIMITED DANJUMA COLLECTION LTD Company Secretary 2017-05-15 CURRENT 2011-05-19 Active
PETERSHILL SECRETARIES LIMITED BELMONT INVESTMENT (UK) LIMITED Company Secretary 2017-05-15 CURRENT 2013-10-04 Active
PETERSHILL SECRETARIES LIMITED WAVE LIFE SCIENCES UK LIMITED Company Secretary 2017-04-03 CURRENT 2017-04-03 Active
PETERSHILL SECRETARIES LIMITED BUNDUQ COMPANY LIMITED Company Secretary 2015-10-28 CURRENT 1970-07-23 Active
PETERSHILL SECRETARIES LIMITED PATRIA INVESTMENTS UK LIMITED Company Secretary 2015-09-08 CURRENT 2010-09-20 Active
PETERSHILL SECRETARIES LIMITED PENINSULA URANIUM LIMITED Company Secretary 2015-03-05 CURRENT 2015-03-05 Active
PETERSHILL SECRETARIES LIMITED MG ROVER WHOLESALE LIMITED Company Secretary 2012-02-29 CURRENT 1946-03-28 Liquidation
PETERSHILL SECRETARIES LIMITED ENOC SERVICES (UK) LIMITED Company Secretary 2011-05-04 CURRENT 2010-03-26 Active
PETERSHILL SECRETARIES LIMITED ENGENIUM PROJECTS LIMITED Company Secretary 2011-03-24 CURRENT 2011-03-24 Dissolved 2016-01-19
ISHAYA MARCEL DANJUMA TY DEVELOPMENTS (WIMBLEDON) LIMITED Director 2015-11-09 CURRENT 2015-11-09 Liquidation
SIMON MILES FOSTER TY DANJUMA FAMILY OFFICE LIMITED Director 2017-05-15 CURRENT 2009-06-15 Active
SIMON MILES FOSTER TY DEVELOPMENTS (WIMBLEDON) LIMITED Director 2015-11-09 CURRENT 2015-11-09 Liquidation
SIMON MILES FOSTER ANCASTER INVESTMENTS (UK) LTD Director 2014-11-17 CURRENT 2011-10-24 Active
SIMON MILES FOSTER FAMILY OFFICE PLATFORM LIMITED Director 2014-05-12 CURRENT 2014-05-12 Dissolved 2015-10-06
SIMON MILES FOSTER FAMILY OFFICES PLATFORM LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2015-11-03
SIMON MILES FOSTER OTHELLO INVESTMENT (UK) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
SIMON MILES FOSTER BELMONT INVESTMENT (UK) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
SIMON MILES FOSTER UPPER RICHMOND ROAD LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
SIMON MILES FOSTER TY VENTURES (UK) LIMITED Director 2011-08-01 CURRENT 2009-11-10 Active
SIMON MILES FOSTER TY PROPERTIES (UK) LIMITED Director 2011-08-01 CURRENT 2010-02-12 Active
SIMON MILES FOSTER OTTIS (UK) LIMITED Director 2011-08-01 CURRENT 2011-01-19 Active
SIMON MILES FOSTER DANJUMA COLLECTION LTD Director 2011-08-01 CURRENT 2011-05-19 Active
SIMON MILES FOSTER PAGET SERVICES LIMITED Director 2000-10-18 CURRENT 2000-10-17 Active
HANNATU KIZEYA GENTLES TY DEVELOPMENTS (WIMBLEDON) LIMITED Director 2015-11-09 CURRENT 2015-11-09 Liquidation
HANNATU KIZEYA GENTLES TY ADVISORY SERVICES (UK) LIMITED Director 2014-03-14 CURRENT 2014-03-14 Liquidation
HANNATU KIZEYA GENTLES TY PROPERTIES (UK) LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active
HANNATU KIZEYA GENTLES TY VENTURES (UK) LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
HANNATU KIZEYA GENTLES TY DANJUMA FAMILY OFFICE LIMITED Director 2009-06-15 CURRENT 2009-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05Final Gazette dissolved via compulsory strike-off
2023-06-05Voluntary liquidation. Notice of members return of final meeting
2022-07-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-07-05Voluntary liquidation declaration of solvency
2022-07-05Appointment of a voluntary liquidator
2022-07-05Register inspection address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Two Furlongs Portsmouth Road Esher Surrey KT10 9AA
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM Two Furlongs Portsmouth Road Esher Surrey KT10 9AA
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM Two Furlongs Portsmouth Road Esher Surrey KT10 9AA
2022-07-05AD02Register inspection address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Two Furlongs Portsmouth Road Esher Surrey KT10 9AA
2022-07-05600Appointment of a voluntary liquidator
2022-07-05LIQ01Voluntary liquidation declaration of solvency
2022-07-05LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-29
2022-05-12CH04SECRETARY'S DETAILS CHNAGED FOR PETERSHILL SECRETARIES LIMITED on 2022-05-06
2022-04-06AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11AD02Register inspection address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX
2022-02-28AP01DIRECTOR APPOINTED MR SIMON MILES FOSTER
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ISHAYA MARCEL DANJUMA
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR AZITA JANNATI
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILES FOSTER
2021-05-13AP01DIRECTOR APPOINTED MISS AZITA JANNATI
2021-03-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-01-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 100000
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-07-14AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to Hays Galleria 1 Hays Lane London SE1 2rd
2017-07-13AP04Appointment of Petershill Secretaries Limited as company secretary on 2017-05-15
2017-04-28TM02Termination of appointment of Tmf Corporate Administration Services Limited on 2017-04-15
2017-03-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-08-18AD03Registers moved to registered inspection location of 5th Floor 6 st. Andrew Street London EC4A 3AE
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-13AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-12CH01Director's details changed for Ishaya Marcel Danjuma on 2015-11-07
2015-10-08CH01Director's details changed for Mr Simon Miles Foster on 2014-11-17
2015-04-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-13AR0108/11/14 ANNUAL RETURN FULL LIST
2014-11-12AD02Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 5Th Floor 6 St. Andrew Street London EC4A 3AE
2014-11-12AD03Registers moved to registered inspection location of 5Th Floor 6 St. Andrew Street London EC4A 3AE
2014-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-11-19AR0108/11/13 ANNUAL RETURN FULL LIST
2013-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-01-16RES15CHANGE OF NAME 14/01/2013
2013-01-16CERTNMCompany name changed ty properties (yeoman) LTD\certificate issued on 16/01/13
2012-12-12AR0108/11/12 ANNUAL RETURN FULL LIST
2012-11-08AD03Register(s) moved to registered inspection location
2012-11-08AD02Register inspection address has been changed
2012-06-18AA01CURRSHO FROM 30/11/2012 TO 30/06/2012
2011-11-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TY DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-07-01
Notices to2022-07-01
Resolution2022-07-01
Fines / Sanctions
No fines or sanctions have been issued against TY DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TY DEVELOPMENTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of TY DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TY DEVELOPMENTS LTD
Trademarks
We have not found any records of TY DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TY DEVELOPMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TY DEVELOPMENTS LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TY DEVELOPMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTY DEVELOPMENTS LTDEvent Date2022-07-01
Name of Company: TY DEVELOPMENTS LTD Company Number: 07839296 Nature of Business: Dormant Company Registered office: Two Furlongs, Portsmouth Road, Esher, Surrey, KT10 9AA Type of Liquidation: Members…
 
Initiating party Event TypeNotices to
Defending partyTY DEVELOPMENTS LTDEvent Date2022-07-01
 
Initiating party Event TypeResolution
Defending partyTY DEVELOPMENTS LTDEvent Date2022-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TY DEVELOPMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TY DEVELOPMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.