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.
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 |
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 |
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 |