About

Registered Number: 06455737
Date of Incorporation: 18/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, ME20 7DX,

 

Tbh Property Holdings Ltd was setup in 2007, it's status is listed as "Active". There is one director listed as Rees, John Michael for the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REES, John Michael 31 January 2010 14 January 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 14 January 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 18 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 21 December 2018
PSC07 - N/A 21 December 2018
PSC02 - N/A 16 May 2018
PSC04 - N/A 16 May 2018
AA - Annual Accounts 05 January 2018
CH03 - Change of particulars for secretary 20 December 2017
CS01 - N/A 19 December 2017
PSC01 - N/A 11 July 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 23 December 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 18 December 2014
CH01 - Change of particulars for director 19 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 23 December 2013
CH03 - Change of particulars for secretary 13 September 2013
CH03 - Change of particulars for secretary 13 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 19 December 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
CH01 - Change of particulars for director 09 June 2011
AD01 - Change of registered office address 23 May 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 24 November 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP03 - Appointment of secretary 10 February 2010
AP01 - Appointment of director 10 February 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 19 January 2010
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 01 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
CERTNM - Change of name certificate 28 November 2008
225 - Change of Accounting Reference Date 02 June 2008
NEWINC - New incorporation documents 18 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.