UKBizDB.co.uk

T L B PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Cavendish Court, South Parade, Doncaster, England, DN1 2DJ

Director22 October 1999Active
3, Cavendish Court, South Parade, Doncaster, England, DN1 2DJ

Director21 April 2005Active
4th Floor, St Alphage House, 2 Fore Street, London, EC2Y 5DH

Nominee Secretary22 October 1999Active
Gatewood Grange Farm, Gatewood Lane Old Cantley, Doncaster, DN3 3PN

Secretary22 October 1999Active
4t Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH

Nominee Director22 October 1999Active
Gatewood Grange Farm, Gatewood Lane Old Cantley, Doncaster, DN3 3PN

Director22 October 1999Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-10-20Officers

Change person director company with change date.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Capital

Capital name of class of shares.

Download
2020-03-20Resolution

Resolution.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Termination secretary company with name termination date.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.