About

Registered Number: 03877087
Date of Incorporation: 15/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 369 Barrows Lane, Birmingham, B26 1QH,

 

T & P Properties Ltd was registered on 15 November 1999 with its registered office in Birmingham, it's status is listed as "Active". There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUSACK, Norbert Thomas 28 November 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 11 February 2019
DISS40 - Notice of striking-off action discontinued 06 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
CS01 - N/A 02 February 2019
DISS40 - Notice of striking-off action discontinued 30 May 2018
AD01 - Change of registered office address 29 May 2018
AA - Annual Accounts 29 May 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
CS01 - N/A 15 December 2017
PSC01 - N/A 15 December 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 21 January 2016
AD01 - Change of registered office address 22 September 2015
AD01 - Change of registered office address 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 17 December 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 18 January 2012
AD01 - Change of registered office address 18 January 2012
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH03 - Change of particulars for secretary 13 December 2010
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 08 March 2008
363a - Annual Return 11 December 2007
395 - Particulars of a mortgage or charge 09 August 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 24 January 2007
395 - Particulars of a mortgage or charge 25 October 2006
395 - Particulars of a mortgage or charge 28 September 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 21 November 2005
353 - Register of members 21 November 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 09 October 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 13 December 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 27 December 2000
225 - Change of Accounting Reference Date 13 November 2000
395 - Particulars of a mortgage or charge 18 April 2000
287 - Change in situation or address of Registered Office 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
NEWINC - New incorporation documents 15 November 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 July 2007 Outstanding

N/A

Mortgage debenture 22 December 2005 Outstanding

N/A

Legal mortgage 22 December 2005 Outstanding

N/A

Legal mortgage 12 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.