ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tutis Properties Limited

Tutis Properties Limited is an active company incorporated on 14 February 2012 with the registered office located in Royston, Hertfordshire. Tutis Properties Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07948763
Private limited company
Age
13 years
Incorporated 14 February 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 January 2026 (6 days ago)
Next confirmation dated 31 January 2027
Due by 14 February 2027 (1 year remaining)
Last change occurred 2 days ago
Accounts
Submitted
For period 31 Dec30 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 December 2025
Due by 29 September 2026 (7 months remaining)
Contact
Address
Lake House
Market Hill
Royston
SG8 9JN
England
Address changed on 16 Dec 2025 (1 month ago)
Previous address was Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge CB22 3JH England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • Italian • Lives in England • Born in Oct 1970
Director • British • Lives in England • Born in May 1961
Mr Giulio Aldo Marino
PSC • Italian • Lives in UK • Born in May 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cambridge Electrical Wholesale Limited
Giulio Aldo Marino is a mutual person.
Active
Enton Ltd
Giulio Aldo Marino is a mutual person.
Active
Nma Estates Ltd
Francesca Marino is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Dec 2024
For period 30 Dec30 Dec 2024
Traded for 12 months
Cash in Bank
£1.5M
Increased by £647K (+76%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£19.16M
Increased by £787K (+4%)
Total Liabilities
-£2.9M
Decreased by £88K (-3%)
Net Assets
£16.26M
Increased by £875K (+6%)
Debt Ratio (%)
15%
Decreased by 1.13% (-7%)
Latest Activity
Confirmation Submitted
2 Days Ago on 4 Feb 2026
Mrs Francesca Marino Appointed
29 Days Ago on 8 Jan 2026
Registered Address Changed
1 Month Ago on 16 Dec 2025
Francesca Marino (PSC) Appointed
2 Months Ago on 21 Nov 2025
Mr Giulio Aldo Marino (PSC) Details Changed
2 Months Ago on 21 Nov 2025
Full Accounts Submitted
4 Months Ago on 30 Sep 2025
Confirmation Submitted
1 Year Ago on 31 Jan 2025
Full Accounts Submitted
1 Year 7 Months Ago on 26 Jun 2024
Confirmation Submitted
1 Year 12 Months Ago on 9 Feb 2024
Full Accounts Submitted
2 Years 4 Months Ago on 29 Sep 2023
Get Credit Report
Discover Tutis Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 January 2026 with updates
Submitted on 4 Feb 2026
Appointment of Mrs Francesca Marino as a director on 8 January 2026
Submitted on 15 Jan 2026
Registered office address changed from Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge CB22 3JH England to Lake House Market Hill Royston SG8 9JN on 16 December 2025
Submitted on 16 Dec 2025
Resolutions
Submitted on 5 Dec 2025
Resolutions
Submitted on 5 Dec 2025
Resolutions
Submitted on 5 Dec 2025
Memorandum and Articles of Association
Submitted on 5 Dec 2025
Sub-division of shares on 21 November 2025
Submitted on 4 Dec 2025
Notification of Francesca Marino as a person with significant control on 21 November 2025
Submitted on 28 Nov 2025
Change of details for Mr Giulio Aldo Marino as a person with significant control on 21 November 2025
Submitted on 28 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year