This company is commonly known as T L B Properties Limited. The company was founded 24 years ago and was given the registration number 03866988. The firm's registered office is in DONCASTER. You can find them at 3 Cavendish Court, South Parade, Doncaster, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | T L B PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03866988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Cavendish Court, South Parade, Doncaster, South Yorkshire, England, DN1 2DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Cavendish Court, South Parade, Doncaster, England, DN1 2DJ | Director | 22 October 1999 | Active |
3, Cavendish Court, South Parade, Doncaster, England, DN1 2DJ | Director | 21 April 2005 | Active |
4th Floor, St Alphage House, 2 Fore Street, London, EC2Y 5DH | Nominee Secretary | 22 October 1999 | Active |
Gatewood Grange Farm, Gatewood Lane Old Cantley, Doncaster, DN3 3PN | Secretary | 22 October 1999 | Active |
4t Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH | Nominee Director | 22 October 1999 | Active |
Gatewood Grange Farm, Gatewood Lane Old Cantley, Doncaster, DN3 3PN | Director | 22 October 1999 | Active |
Mr Nadeem Haider Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Cavendish Court, Doncaster, England, DN1 2DJ |
Nature of control | : |
|
Mrs Maureen Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Cavendish Court, Doncaster, England, DN1 2DJ |
Nature of control | : |
|
Mr Tariq Navid Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Cavendish Court, Doncaster, England, DN1 2DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Officers | Change person director company with change date. | Download |
2022-10-20 | Officers | Change person director company with change date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Capital | Capital name of class of shares. | Download |
2020-03-20 | Resolution | Resolution. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Officers | Termination secretary company with name termination date. | Download |
2019-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.