About

Registered Number: 01014708
Date of Incorporation: 17/06/1971 (52 years and 10 months ago)
Company Status: Active
Registered Address: 10 Victoria Road South, Southsea, Hampshire, PO5 2DA

 

T. P. M. Freehold Ltd was setup in 1971. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Barker, Norman, Shepperd, Dallas Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Norman N/A 13 December 1991 1
SHEPPERD, Dallas Robert 28 January 2016 06 June 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 22 January 2020
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 12 December 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 27 July 2017
TM01 - Termination of appointment of director 29 June 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 06 December 2016
TM01 - Termination of appointment of director 31 October 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AP01 - Appointment of director 23 February 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 14 December 2015
TM01 - Termination of appointment of director 30 September 2015
AP01 - Appointment of director 29 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 10 December 2014
AP01 - Appointment of director 19 February 2014
AR01 - Annual Return 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 26 June 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 09 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 19 January 2010
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
353 - Register of members 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 16 December 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 10 February 2007
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 05 February 2006
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
363s - Annual Return 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
AA - Annual Accounts 29 December 2004
AA - Annual Accounts 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
363s - Annual Return 30 January 2004
363s - Annual Return 15 January 2003
AA - Annual Accounts 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
AA - Annual Accounts 08 January 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 09 January 2001
363s - Annual Return 09 January 2001
363s - Annual Return 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1999
AA - Annual Accounts 22 December 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 17 December 1998
363s - Annual Return 13 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
AA - Annual Accounts 02 January 1998
AA - Annual Accounts 07 January 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 18 January 1996
363s - Annual Return 18 January 1996
363s - Annual Return 22 December 1994
AA - Annual Accounts 22 December 1994
288 - N/A 14 December 1994
288 - N/A 14 December 1994
288 - N/A 22 December 1993
288 - N/A 21 December 1993
AA - Annual Accounts 21 December 1993
363b - Annual Return 21 December 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 16 March 1992
288 - N/A 16 March 1992
288 - N/A 16 March 1992
288 - N/A 16 March 1992
AA - Annual Accounts 16 March 1992
288 - N/A 18 February 1992
363a - Annual Return 25 February 1991
AA - Annual Accounts 13 February 1991
AA - Annual Accounts 16 February 1990
363 - Annual Return 25 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1990
AA - Annual Accounts 04 February 1989
363 - Annual Return 04 February 1989
288 - N/A 03 March 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 21 April 1987
363 - Annual Return 11 April 1987
NEWINC - New incorporation documents 17 June 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.