About

Registered Number: 07945873
Date of Incorporation: 10/02/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: 2 True Lovers Court, Rickmansworth Road, Northwood, Middlesex, HA6 2QN,

 

Tlc Property Company (Northwood) Ltd was registered on 10 February 2012 and has its registered office in Northwood in Middlesex, it's status at Companies House is "Active". The companies directors are listed as Levy, Beryl, Wild, Philip Lawrence, Mccarthy, Brian James, Levy, Marshall Kenneth, Mathur, Mahinder, Sandler, David, Stevens, Lionel Arthur. We don't currently know the number of employees at Tlc Property Company (Northwood) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVY, Beryl 25 October 2018 - 1
WILD, Philip Lawrence 14 December 2014 - 1
LEVY, Marshall Kenneth 10 February 2012 17 July 2017 1
MATHUR, Mahinder 11 October 2012 11 December 2013 1
SANDLER, David 11 October 2012 11 December 2017 1
STEVENS, Lionel Arthur 11 October 2012 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Brian James 27 January 2017 21 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 26 February 2020
CS01 - N/A 28 February 2019
AA - Annual Accounts 20 February 2019
AP01 - Appointment of director 26 October 2018
AP01 - Appointment of director 26 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 23 February 2018
TM01 - Termination of appointment of director 12 December 2017
AD01 - Change of registered office address 22 November 2017
TM02 - Termination of appointment of secretary 21 November 2017
AA - Annual Accounts 08 September 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 02 March 2017
AP01 - Appointment of director 02 March 2017
AP03 - Appointment of secretary 29 January 2017
AD01 - Change of registered office address 29 January 2017
TM01 - Termination of appointment of director 02 August 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 29 February 2016
TM01 - Termination of appointment of director 08 September 2015
AA - Annual Accounts 11 August 2015
TM01 - Termination of appointment of director 05 June 2015
AR01 - Annual Return 05 March 2015
AP01 - Appointment of director 21 January 2015
SH01 - Return of Allotment of shares 02 October 2014
RESOLUTIONS - N/A 11 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 September 2014
AA - Annual Accounts 08 September 2014
AA01 - Change of accounting reference date 03 September 2014
AR01 - Annual Return 16 February 2014
CH01 - Change of particulars for director 16 February 2014
AD01 - Change of registered office address 16 February 2014
CH01 - Change of particulars for director 16 February 2014
AD01 - Change of registered office address 16 February 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 07 March 2013
AD01 - Change of registered office address 18 February 2013
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
SH01 - Return of Allotment of shares 08 October 2012
NEWINC - New incorporation documents 10 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.