About

Registered Number: 04377934
Date of Incorporation: 20/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 408 Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TH

 

Having been setup in 2002, T C M Properties Ltd have registered office in St. Helens in Merseyside, it has a status of "Active". This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LALIC, Stephen 05 April 2002 02 February 2006 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Hayley Leah 05 April 2002 26 April 2011 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 02 December 2019
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 08 March 2019
AUD - Auditor's letter of resignation 19 September 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 17 March 2017
MR04 - N/A 01 June 2016
MR04 - N/A 19 May 2016
MR04 - N/A 19 May 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 31 March 2016
MR04 - N/A 08 March 2016
MR04 - N/A 08 March 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AUD - Auditor's letter of resignation 25 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 05 March 2014
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 28 March 2012
RESOLUTIONS - N/A 09 January 2012
AD01 - Change of registered office address 09 September 2011
AP01 - Appointment of director 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
MISC - Miscellaneous document 27 April 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 08 October 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 25 May 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 24 February 2009
395 - Particulars of a mortgage or charge 25 June 2008
225 - Change of Accounting Reference Date 30 May 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 14 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 01 September 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 07 January 2007
395 - Particulars of a mortgage or charge 12 December 2006
395 - Particulars of a mortgage or charge 08 September 2006
395 - Particulars of a mortgage or charge 17 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
395 - Particulars of a mortgage or charge 04 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
169 - Return by a company purchasing its own shares 05 April 2006
363a - Annual Return 02 March 2006
123 - Notice of increase in nominal capital 27 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
395 - Particulars of a mortgage or charge 29 November 2005
AA - Annual Accounts 11 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 15 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
287 - Change in situation or address of Registered Office 16 December 2004
287 - Change in situation or address of Registered Office 06 May 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 16 June 2003
225 - Change of Accounting Reference Date 21 February 2003
395 - Particulars of a mortgage or charge 15 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

Description Date Status Charge by
Fee agreement second charge 24 August 2010 Fully Satisfied

N/A

Legal charge 17 June 2008 Fully Satisfied

N/A

Legal charge 07 September 2007 Fully Satisfied

N/A

Legal charge 24 August 2007 Fully Satisfied

N/A

Legal charge 08 December 2006 Fully Satisfied

N/A

Legal charge 21 August 2006 Fully Satisfied

N/A

Legal charge 07 June 2006 Fully Satisfied

N/A

Legal charge 06 June 2006 Fully Satisfied

N/A

Legal charge 28 April 2006 Fully Satisfied

N/A

Legal charge 18 November 2005 Fully Satisfied

N/A

Legal charge 28 September 2005 Fully Satisfied

N/A

Legal charge 12 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.