About

Registered Number: 05519513
Date of Incorporation: 27/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Having been setup in 2005, Tmb Property Ltd have registered office in Weybridge. We don't know the number of employees at the company. There are 3 directors listed as Waters, Colin Robert, Hartley, Paul Errol, Rjp Management Limited for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Colin Robert 13 September 2005 - 1
HARTLEY, Paul Errol 01 July 2006 11 September 2018 1
RJP MANAGEMENT LIMITED 27 July 2005 01 July 2006 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
PSC04 - N/A 28 July 2020
AA - Annual Accounts 21 October 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 09 November 2018
TM02 - Termination of appointment of secretary 09 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 30 July 2015
CH01 - Change of particulars for director 30 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 28 August 2008
363a - Annual Return 15 May 2008
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
AA - Annual Accounts 26 June 2007
225 - Change of Accounting Reference Date 02 November 2006
363a - Annual Return 13 October 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 12 October 2006
395 - Particulars of a mortgage or charge 08 December 2005
395 - Particulars of a mortgage or charge 24 November 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 November 2005 Outstanding

N/A

Rent deposit deed 21 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.