About

Registered Number: 02594794
Date of Incorporation: 25/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 4 Rectory Green, Beckenham, Kent, BR3 4HX

 

Based in Kent, Tml Management Ltd was registered on 25 March 1991, it's status in the Companies House registry is set to "Active". There are 5 directors listed for Tml Management Ltd at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEHALL, Manjit Kaur 25 March 1991 19 September 2003 1
OTU, Emmanuel Aa 01 September 2009 01 May 2013 1
TURNER, Martin Graham 25 March 1991 28 August 2002 1
TURNER, Rebecca Rapliza 25 March 1991 28 August 2002 1
Secretary Name Appointed Resigned Total Appointments
SOUTH WEST REGISTRARS LTD 01 September 2009 30 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 22 December 2018
AA - Annual Accounts 26 May 2018
CS01 - N/A 22 April 2018
AA01 - Change of accounting reference date 13 March 2018
AA - Annual Accounts 28 May 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 21 May 2016
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AD01 - Change of registered office address 07 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 12 April 2011
SH01 - Return of Allotment of shares 18 October 2010
RESOLUTIONS - N/A 01 October 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH04 - Change of particulars for corporate secretary 11 May 2010
AA - Annual Accounts 25 February 2010
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 18 February 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 23 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
363s - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 02 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2005
363s - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
AA - Annual Accounts 10 May 2004
CERTNM - Change of name certificate 30 October 2003
363s - Annual Return 07 April 2003
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 06 April 2000
AA - Annual Accounts 11 June 1999
363s - Annual Return 11 June 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 16 June 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 04 April 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 28 April 1994
363s - Annual Return 21 April 1994
363s - Annual Return 06 May 1993
AA - Annual Accounts 26 January 1993
363a - Annual Return 16 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1991
288 - N/A 12 April 1991
NEWINC - New incorporation documents 25 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.