CompanyTrack
T

TYLERS PROPERTY PARTNERSHIP LIMITED

Active Leighton Buzzard

Real estate agencies

16 employees Website
Property, infrastructure and construction Residential development Real estate agencies
T

TYLERS PROPERTY PARTNERSHIP LIMITED

Real estate agencies

Founded 21 Feb 2011 Active Leighton Buzzard, England 16 employees tylers.net
Property, infrastructure and construction Residential development Real estate agencies
Accounts Submitted 31 Jul 2025
Confirmation Statement Submitted
Net assets £119.83K £9.15K 2025 year on year
Total assets £0.00 £237.74K 2025 year on year
Total Liabilities £153.40K £26.33K 2025 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cumbria House 16-20 Hockliffe Street Leighton Buzzard LU7 1GN England

Office (Cambridge)

19 High St, Histon, Cambridge CB24 9JD

Website

tylers.net

Credit Report

Discover TYLERS PROPERTY PARTNERSHIP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

£162.94k

Increased by £23.23k (+17%)

Net Assets

£119.83k

Increased by £9.15k (+8%)

Total Liabilities

£153.40k

Increased by £26.33k (+21%)

Turnover

N/A

Employees

16

Debt Ratio

N/A

Decreased by 53 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 200 Shares £10k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Apr 2018200£10k£50

Officers

Officers

2 active 5 resigned
Status
Christopher Ashley RosindaleDirectorBritishEngland4230 Jul 2025Active
Richard John TwiggDirectorBritishEngland6130 Jul 2025Active

Shareholders

Shareholders (10)

Mr Nicholas Hall
10.3%
821 May 2025
Sharon Brown
0.0%
01 May 2025
Mrs Candice Lattimore
0.0%
01 May 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Sequence (uk) Limited

United Kingdom

Active
Notified 30 Jul 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Alistair Brown

Ceased 30 Jul 2025

Ceased

Andrew Jackman

Ceased 17 Jul 2017

Ceased

Christopher Charles Russell Gurney

Ceased 30 Jul 2025

Ceased

Group Structure

Group Structure

SEQUENCE (UK) LIMITED united kingdom shares 75 to 100 percent
CONNELLS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIPTON GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKIPTON BUILDING SOCIETY united kingdom
TYLERS PROPERTY PARTNERSHIP LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
31 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
31 Jul 2025AccountsAnnual accounts made up to 2026-04-30View(1 page)
31 Jul 2025OfficersTermination of Alistair Edward Roland Brown as director on 2025-07-30View(1 page)
31 Jul 2025Persons With Significant ControlCessation of Alistair Brown as a person with significant control on 2025-07-30View(1 page)
31 Jul 2025OfficersTermination of Christopher Charles Russell Gurney as director on 2025-07-30View(1 page)
31 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

31 Jul 2025 Accounts

Annual accounts made up to 2026-04-30

31 Jul 2025 Officers

Termination of Alistair Edward Roland Brown as director on 2025-07-30

31 Jul 2025 Persons With Significant Control

Cessation of Alistair Brown as a person with significant control on 2025-07-30

31 Jul 2025 Officers

Termination of Christopher Charles Russell Gurney as director on 2025-07-30

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 31 Jul 2025

Annual accounts made up to 2026-04-30

6 months ago on 31 Jul 2025

Termination of Alistair Edward Roland Brown as director on 2025-07-30

6 months ago on 31 Jul 2025

Cessation of Alistair Brown as a person with significant control on 2025-07-30

6 months ago on 31 Jul 2025

Termination of Christopher Charles Russell Gurney as director on 2025-07-30

6 months ago on 31 Jul 2025