About

Registered Number: 06111018
Date of Incorporation: 16/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 8 Sunnyvale, Clevedon, Somerset, BS21 7XB,

 

Tg Property Services Ltd was setup in 2007, it has a status of "Active". There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONKIN, Anthony 16 February 2007 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
TM02 - Termination of appointment of secretary 22 September 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 27 April 2019
AD01 - Change of registered office address 11 April 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 17 February 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 16 February 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 18 February 2015
CH03 - Change of particulars for secretary 11 February 2015
CH01 - Change of particulars for director 11 February 2015
AD01 - Change of registered office address 11 February 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 20 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 03 May 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 11 March 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
225 - Change of Accounting Reference Date 05 March 2008
395 - Particulars of a mortgage or charge 13 November 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge 02 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.