UKBizDB.co.uk

TBE (SOUTHERN) LIMITED

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

This company is commonly known as Tbe (southern) Limited. The company was founded 41 years ago and was given the registration number 01730295. The firm's registered office is in ASHFORD. You can find them at 2nd, Floor, The Atrium 31 Church Road, Ashford, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TBE (SOUTHERN) LIMITED
Company Number:01730295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd, Floor, The Atrium 31 Church Road, Ashford, Middlesex, TW15 2UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barn Cottage, Farley Green, Albury, Guildford, United Kingdom, GU5 9DN

Secretary25 January 2008Active
Bromfield, Tite Hill, Englefield Green, Egham, England, TW20 0NJ

Director01 July 2020Active
10, Norland Square, London, England, W11 4PX

Director10 February 2011Active
1, Lansdowne Road, London, W11 3AL

Director03 July 1997Active
450, Belvedere Avenue, Belvedere, United States, CA 94920

Director28 October 2010Active
12, Highlever Road, London, England, W10 6PS

Director10 February 2011Active
33 Brunswick Terrace, Hove, BN3 1HA

Secretary25 October 1995Active
20 Concanon Road, London, SW2 5TA

Secretary-Active
1, Lansdowne Road, London, W11 3AL

Secretary07 May 1998Active
98 Constable Court, 4 Stubbs Drive, London, SE16 3EG

Secretary31 August 1994Active
231 Waldegrave Road, Twickenham, TW1 4TA

Secretary29 May 1998Active
66 John Gooch Drive, Enfield, EN2 8HG

Secretary14 May 1993Active
3 Montpelier Square, London, SW7 1JT

Director-Active
3 Links Road, Epsom, KT17 3PP

Director25 October 1995Active
Craster, 5 South Close Green, Merstham, RH1 3DU

Director25 October 1995Active
21 Oxshott Rise, Cobham, KT11 2RW

Director-Active
33 Brunswick Terrace, Hove, BN3 1HA

Director25 October 1995Active
12 St Peters Road, Twickenham, TW1 1QX

Director-Active
Riverside Cottage, Micheldever, Winchester, SO21 3DB

Director01 July 1997Active
24 Princedale Road, London, W11 4NJ

Director-Active
1, Lansdowne Road, London, W11 3AL

Director07 May 1998Active
85, Bellevue Avenue, Belvedere, CA94920

Director17 May 2004Active
85, Bellevue Avenue, Belvedere, Usa, CA 94920

Director17 May 2004Active
Storrers Oast, Lymden Lane, Stonegate, TN5 7EF

Director25 October 1995Active
46 Waldegrave Park, Twickenham, TW1 4TQ

Director25 October 1995Active
Forest Cottage, Nutley, Basingstoke, RG25 2HL

Director25 October 1995Active
231 Waldegrave Road, Strawberry Hill, Twickenham, TW1 4TA

Director09 February 2000Active
The Hirsel Ely Grange, Frant, Tunbridge Wells, TN3 9DY

Director01 July 1997Active

People with Significant Control

Jwl Property Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:94, Lansdowne Road, London, England, W11 2LS
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-23Accounts

Accounts with accounts type small.

Download
2023-11-14Address

Change registered office address company with date old address new address.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type small.

Download
2023-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type small.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type small.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type small.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type full.

Download
2015-10-13Accounts

Accounts with accounts type small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.