About

Registered Number: 03746597
Date of Incorporation: 07/04/1999 (25 years ago)
Company Status: Active
Registered Address: Ground Floor 3 Cressys Corner, Lampton Road, Hounslow, Middlesex, TW3 1HA

 

Established in 1999, Tsr Property Services Ltd are based in Middlesex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANGER, Tajinder Singh 07 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
RANGER, Harvinder Kaur 07 April 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 08 January 2019
MR01 - N/A 02 January 2019
CS01 - N/A 26 March 2018
MR01 - N/A 09 November 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 19 October 2014
MR05 - N/A 03 July 2014
MR04 - N/A 03 July 2014
MR05 - N/A 03 July 2014
MR04 - N/A 03 July 2014
MR05 - N/A 21 June 2014
MR05 - N/A 21 June 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 22 June 2012
MG01 - Particulars of a mortgage or charge 07 February 2012
AA - Annual Accounts 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 02 December 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 29 October 2008
395 - Particulars of a mortgage or charge 23 August 2008
AA - Annual Accounts 24 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 01 March 2005
395 - Particulars of a mortgage or charge 08 July 2004
363s - Annual Return 27 May 2004
287 - Change in situation or address of Registered Office 27 May 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
AA - Annual Accounts 17 March 2003
287 - Change in situation or address of Registered Office 17 March 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 19 April 2000
395 - Particulars of a mortgage or charge 27 January 2000
395 - Particulars of a mortgage or charge 20 July 1999
395 - Particulars of a mortgage or charge 07 July 1999
395 - Particulars of a mortgage or charge 07 July 1999
395 - Particulars of a mortgage or charge 11 June 1999
287 - Change in situation or address of Registered Office 24 April 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

A registered charge 03 November 2017 Outstanding

N/A

Deed of legal charge 03 February 2012 Outstanding

N/A

Mortgage deed 06 September 2010 Outstanding

N/A

Legal mortgage 22 August 2008 Fully Satisfied

N/A

Legal mortgage 10 December 2007 Fully Satisfied

N/A

Legal mortgage 30 June 2004 Fully Satisfied

N/A

Legal mortgage 21 January 2000 Fully Satisfied

N/A

Legal mortgage 16 July 1999 Fully Satisfied

N/A

Legal mortgage 02 July 1999 Fully Satisfied

N/A

Legal mortgage 01 July 1999 Fully Satisfied

N/A

Debenture 09 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.