About

Registered Number: 05856279
Date of Incorporation: 23/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Doghouse, 150 Friar Street, Reading, RG1 1HE,

 

Tcn Property Services Ltd was founded on 23 June 2006 and has its registered office in Reading, it's status at Companies House is "Active". There are 2 directors listed as Hogewind, Ronald, Van Beurden, Clemens for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN BEURDEN, Clemens 29 August 2006 13 October 2006 1
Secretary Name Appointed Resigned Total Appointments
HOGEWIND, Ronald 29 August 2006 05 December 2006 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AD01 - Change of registered office address 14 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 09 July 2018
AD01 - Change of registered office address 05 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
AD01 - Change of registered office address 07 July 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
AA - Annual Accounts 16 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
TM01 - Termination of appointment of director 15 July 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 02 November 2015
AA01 - Change of accounting reference date 09 September 2015
AR01 - Annual Return 28 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 August 2015
CERTNM - Change of name certificate 21 April 2015
RESOLUTIONS - N/A 23 January 2015
SH01 - Return of Allotment of shares 23 January 2015
DISS40 - Notice of striking-off action discontinued 14 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 09 January 2015
AUD - Auditor's letter of resignation 13 August 2014
AR01 - Annual Return 04 July 2014
AUD - Auditor's letter of resignation 18 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 30 July 2013
AD01 - Change of registered office address 30 July 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 13 July 2012
AP01 - Appointment of director 24 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 31 January 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
287 - Change in situation or address of Registered Office 17 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
RESOLUTIONS - N/A 18 September 2008
AA - Annual Accounts 09 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363a - Annual Return 06 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 11 July 2007
395 - Particulars of a mortgage or charge 17 April 2007
225 - Change of Accounting Reference Date 15 March 2007
395 - Particulars of a mortgage or charge 20 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
RESOLUTIONS - N/A 01 December 2006
RESOLUTIONS - N/A 01 December 2006
RESOLUTIONS - N/A 01 December 2006
RESOLUTIONS - N/A 01 December 2006
RESOLUTIONS - N/A 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2006
123 - Notice of increase in nominal capital 01 December 2006
287 - Change in situation or address of Registered Office 15 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
NEWINC - New incorporation documents 23 June 2006

Mortgages & Charges

Description Date Status Charge by
Deed of subordination 10 April 2007 Outstanding

N/A

Security deed 08 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.