UKBizDB.co.uk

T M A PROPERTY CONSULTANTS LIMITED

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

This company is commonly known as T M A Property Consultants Limited. The company was founded 16 years ago and was given the registration number 06613435. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suites 1 And 2, Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:T M A PROPERTY CONSULTANTS LIMITED
Company Number:06613435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:Suites 1 And 2, Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, NE3 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites 1 And 2, Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director15 July 2022Active
Suites 1 And 2, Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director15 July 2022Active
31 Robson Drive, Beaumont Park, Hexham, NE46 2HZ

Director06 June 2008Active
Suites 1 And 2, Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director20 March 2017Active
The Oaks, Abshields, Longhorsley, Morpeth, NE65 8QN

Director06 June 2008Active

People with Significant Control

Mr Mark Sanderson
Notified on:15 July 2022
Status:Active
Date of birth:May 1964
Nationality:British
Address:Suites 1 And 2, Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mr Timothy Robert Weightman
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Suites 1 And 2, Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Resolution

Resolution.

Download
2024-01-24Capital

Capital cancellation shares.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Capital

Capital cancellation shares.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Capital

Capital cancellation shares.

Download
2023-07-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-31Resolution

Resolution.

Download
2023-03-31Resolution

Resolution.

Download
2022-11-24Confirmation statement

Confirmation statement.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Capital

Capital return purchase own shares.

Download
2022-08-04Resolution

Resolution.

Download
2022-08-02Capital

Capital allotment shares.

Download
2022-07-27Capital

Capital name of class of shares.

Download
2022-07-27Capital

Capital cancellation shares.

Download
2022-07-21Incorporation

Memorandum articles.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.