About

Registered Number: 04555384
Date of Incorporation: 07/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 49a Cowley Hill Lane, St. Helens, Merseyside, WA10 2AR

 

Based in Merseyside, Tbs Properties Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Tbs Properties Ltd. There are 6 directors listed as Bradford, Gordon Longmuir, Mills, Moira Helen, Burns, Peter, Kenyon, Paul James Harrison, Hart, Maureen, Kenyon, Olive for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Gordon Longmuir 27 October 2003 - 1
MILLS, Moira Helen 27 October 2003 - 1
HART, Maureen 14 April 2003 27 October 2003 1
KENYON, Olive 07 October 2002 14 April 2003 1
Secretary Name Appointed Resigned Total Appointments
BURNS, Peter 14 April 2003 27 October 2003 1
KENYON, Paul James Harrison 07 October 2002 14 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 12 June 2018
MR04 - N/A 29 May 2018
CS01 - N/A 15 October 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 31 October 2016
CH01 - Change of particulars for director 31 October 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 22 October 2014
CH03 - Change of particulars for secretary 22 October 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 19 April 2013
AD01 - Change of registered office address 12 April 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 30 October 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 21 August 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 16 June 2006
287 - Change in situation or address of Registered Office 17 February 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 10 November 2004
287 - Change in situation or address of Registered Office 26 August 2004
395 - Particulars of a mortgage or charge 18 August 2004
395 - Particulars of a mortgage or charge 18 August 2004
395 - Particulars of a mortgage or charge 17 August 2004
AA - Annual Accounts 10 March 2004
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
287 - Change in situation or address of Registered Office 20 November 2003
363s - Annual Return 25 September 2003
287 - Change in situation or address of Registered Office 12 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
CERTNM - Change of name certificate 08 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 August 2004 Fully Satisfied

N/A

Legal charge 13 August 2004 Outstanding

N/A

Legal charge 13 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.