Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tickenham Properties Limited
Tickenham Properties Limited is an active company incorporated on 16 May 2017 with the registered office located in Bristol, Bristol. Tickenham Properties Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10772396
Private limited company
Age
8 years
Incorporated
16 May 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 July 2025
(2 months ago)
Next confirmation dated
1 July 2026
Due by
15 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Tickenham Properties Limited
Contact
Address
Suite 5b Westbury Court Church Road
Westbury-On-Trym
Bristol
BS9 3EF
England
Address changed on
14 Sep 2022
(2 years 11 months ago)
Previous address was
Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England
Companies in BS9 3EF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr Owain Jon Barker
Director • British • Lives in UK • Born in Jul 1973
James Lee Hutchinson
Director • British • Lives in England • Born in Jul 1990
Linda Mary Newman
Director • British • Lives in England • Born in Feb 1954
Robert Gary Pearce
Director • British • Lives in UK • Born in Sep 1966
Martin Adrian Newman
Director • British • Lives in England • Born in Aug 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Woodstock Homes (Construction) Limited
Martin Adrian Newman, Mr Owain Jon Barker, and 3 more are mutual people.
Active
Woodstock Homes Warmley Limited
Martin Adrian Newman, Mr Owain Jon Barker, and 3 more are mutual people.
Active
Woodstock Homes (Charlton Mead) Limited
Martin Adrian Newman, Mr Owain Jon Barker, and 3 more are mutual people.
Active
Woodstock Homes (THE Perrings) Limited
Martin Adrian Newman, Mr Owain Jon Barker, and 3 more are mutual people.
Active
Winscombe Developments Limited
Martin Adrian Newman, Mark David Rond, and 1 more are mutual people.
Active
Woodstock Homes (Group) Limited
Martin Adrian Newman, Linda Mary Newman, and 1 more are mutual people.
Active
Keynsham Build Limited
Martin Adrian Newman, Mark David Rond, and 1 more are mutual people.
Active
Yatton Developments Limited
Martin Adrian Newman, Mark David Rond, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£175K
Increased by £170.19K (+3541%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£175K
Decreased by £750 (-0%)
Total Liabilities
£0
Decreased by £750 (-100%)
Net Assets
£175K
Same as previous period
Debt Ratio (%)
0%
Decreased by 0.43% (-100%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Jul 2025
Abridged Accounts Submitted
6 Months Ago on 11 Feb 2025
Charge Satisfied
7 Months Ago on 7 Feb 2025
Charge Satisfied
7 Months Ago on 7 Feb 2025
Mr Robert Gary Pearce Details Changed
9 Months Ago on 20 Nov 2024
Mr James Lee Hutchinson Details Changed
9 Months Ago on 20 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 15 Jul 2024
Mark David Rond Resigned
1 Year 3 Months Ago on 31 May 2024
Abridged Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Peter Kevin Hurst Resigned
1 Year 8 Months Ago on 31 Dec 2023
Get Alerts
Get Credit Report
Discover Tickenham Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 July 2025 with updates
Submitted on 17 Jul 2025
Unaudited abridged accounts made up to 31 May 2024
Submitted on 11 Feb 2025
Satisfaction of charge 107723960004 in full
Submitted on 7 Feb 2025
Satisfaction of charge 107723960005 in full
Submitted on 7 Feb 2025
Director's details changed for Mr Robert Gary Pearce on 20 November 2024
Submitted on 20 Nov 2024
Director's details changed for Mr James Lee Hutchinson on 20 November 2024
Submitted on 20 Nov 2024
Termination of appointment of Mark David Rond as a director on 31 May 2024
Submitted on 15 Jul 2024
Confirmation statement made on 1 July 2024 with no updates
Submitted on 15 Jul 2024
Unaudited abridged accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Termination of appointment of Peter Kevin Hurst as a director on 31 December 2023
Submitted on 17 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs