About

Registered Number: 03955159
Date of Incorporation: 23/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 5th Floor Edison House 223 - 231, Old Marylebone Road, London, NW1 5QT

 

Based in London, Tmt Real Estate Corporation Ltd was established in 2000, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VRANJKOVIC, Maria 10 July 2002 15 January 2009 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 18 May 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 12 April 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 11 May 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 09 June 2014
MR01 - N/A 03 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 23 May 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
363s - Annual Return 08 May 2007
AA - Annual Accounts 23 April 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 12 April 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 24 March 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 27 November 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
363a - Annual Return 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
287 - Change in situation or address of Registered Office 24 June 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
AA - Annual Accounts 15 May 2002
287 - Change in situation or address of Registered Office 09 October 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
363s - Annual Return 31 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2000
225 - Change of Accounting Reference Date 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
CERTNM - Change of name certificate 17 April 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.