About

Registered Number: 03776060
Date of Incorporation: 24/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 247 Shinfield Road, Reading, Berkshire, RG2 8HE

 

T & M Properties Ltd was registered on 24 May 1999 and are based in Berkshire, it's status is listed as "Active". There is only one director listed for this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANWAR, Tahseen 01 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
MR01 - N/A 20 April 2020
MR01 - N/A 20 April 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 08 May 2019
MR01 - N/A 15 February 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 21 September 2015
AAMD - Amended Accounts 15 July 2015
AA - Annual Accounts 06 July 2015
MR04 - N/A 29 November 2014
MR04 - N/A 10 November 2014
MR04 - N/A 10 November 2014
AR01 - Annual Return 17 September 2014
MR01 - N/A 13 May 2014
MR01 - N/A 13 May 2014
AA01 - Change of accounting reference date 23 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 02 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 03 June 2011
AAMD - Amended Accounts 03 June 2011
AR01 - Annual Return 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 05 March 2010
395 - Particulars of a mortgage or charge 01 October 2009
395 - Particulars of a mortgage or charge 01 October 2009
363a - Annual Return 04 August 2009
395 - Particulars of a mortgage or charge 30 May 2009
395 - Particulars of a mortgage or charge 22 April 2009
AA - Annual Accounts 04 April 2009
395 - Particulars of a mortgage or charge 31 July 2008
363a - Annual Return 01 July 2008
395 - Particulars of a mortgage or charge 13 June 2008
AA - Annual Accounts 27 May 2008
395 - Particulars of a mortgage or charge 20 September 2007
395 - Particulars of a mortgage or charge 25 August 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 02 April 2007
395 - Particulars of a mortgage or charge 16 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 27 March 2006
395 - Particulars of a mortgage or charge 09 March 2006
395 - Particulars of a mortgage or charge 02 September 2005
363s - Annual Return 25 June 2005
395 - Particulars of a mortgage or charge 09 June 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 30 March 2005
395 - Particulars of a mortgage or charge 14 August 2004
363s - Annual Return 01 June 2004
395 - Particulars of a mortgage or charge 28 April 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 26 July 2000
395 - Particulars of a mortgage or charge 24 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
287 - Change in situation or address of Registered Office 06 July 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
NEWINC - New incorporation documents 24 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2020 Outstanding

N/A

A registered charge 17 April 2020 Outstanding

N/A

A registered charge 13 February 2019 Outstanding

N/A

A registered charge 30 April 2014 Outstanding

N/A

A registered charge 30 April 2014 Outstanding

N/A

Legal charge 30 September 2009 Outstanding

N/A

Legal charge 30 September 2009 Outstanding

N/A

Legal charge 21 May 2009 Fully Satisfied

N/A

Debenture 20 April 2009 Fully Satisfied

N/A

Legal charge 25 July 2008 Outstanding

N/A

Legal charge 23 May 2008 Outstanding

N/A

Legal charge 05 September 2007 Outstanding

N/A

Legal charge 17 August 2007 Outstanding

N/A

Charge deed 09 August 2006 Outstanding

N/A

Legal charge 01 March 2006 Outstanding

N/A

Mortgage 31 August 2005 Fully Satisfied

N/A

Mortgage 07 June 2005 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 26 April 2004 Fully Satisfied

N/A

Legal mortgage 10 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.