TYLERS PROPERTY PARTNERSHIP LIMITED
Real estate agencies
TYLERS PROPERTY PARTNERSHIP LIMITED
Real estate agencies
Contact & Details
Contact
Full company profile for TYLERS PROPERTY PARTNERSHIP LIMITED (07535939), an active property, infrastructure and construction company based in United Kingdom. Incorporated 21 Feb 2011. Real estate agencies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Cash in Bank
£162.94k
Net Assets
£119.83k
Total Liabilities
£153.40k
Turnover
N/A
Employees
16
Debt Ratio
56%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Rosindale, Christopher Ashley | Director | British | United Kingdom | 30 Jul 2025 | Active |
| Twigg, Richard John | Director | British | England | 30 Jul 2025 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Sequence (uk) Limited
United Kingdom
- 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
Christopher Charles Russell Gurney
Ceased 30 Jul 2025
Andrew Jackman
Ceased 17 Jul 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
104 Cherry Hinton Road, Cambridge (CB1 7AJ) CAMBRIDGE | Leasehold | - | 18 Sept 2019 |
16a High Street, Newmarket (CB8 8LB) WEST SUFFOLK | Leasehold | - | 11 Jul 2018 |
19 High Street, Histon, Cambridge (CB24 9JD) SOUTH CAMBRIDGESHIRE | Leasehold | - | 21 Sept 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 May 2026 | Address | Move Registers To Sail Company With New Address | |
| 6 May 2026 | Address | Change Sail Address Company With New Address | |
| 6 May 2026 | Confirmation Statement | Confirmation statement made on 30 Apr 2026 with updates | |
| 17 Mar 2026 | Officers | Change to director Mr Christopher Ashley Rosindale on 12 Mar 2026 | |
| 31 Jul 2025 | Officers | Appointment of Mr Richard John Twigg as director on 30 Jul 2025 |
Move Registers To Sail Company With New Address
Change Sail Address Company With New Address
Confirmation statement made on 30 Apr 2026 with updates
Change to director Mr Christopher Ashley Rosindale on 12 Mar 2026
Appointment of Mr Richard John Twigg as director on 30 Jul 2025
Recent Activity
Latest Activity
Move Registers To Sail Company With New Address
4 days ago on 6 May 2026
Change Sail Address Company With New Address
4 days ago on 6 May 2026
Confirmation statement made on 30 Apr 2026 with updates
4 days ago on 6 May 2026
Change to director Mr Christopher Ashley Rosindale on 12 Mar 2026
1 months ago on 17 Mar 2026
Appointment of Mr Richard John Twigg as director on 30 Jul 2025
9 months ago on 31 Jul 2025
