This company is commonly known as Tbh Real Estate Developments Limited. The company was founded 17 years ago and was given the registration number 06091112. The firm's registered office is in AYLESFORD. You can find them at The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | TBH REAL ESTATE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 06091112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom, ME20 7DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Court Lodge Park, Lower Road, West Farleigh, United Kingdom, ME15 0PD | Director | 08 February 2007 | Active |
Fox Pitt House, Shingle Barn Lane, West Farleigh, United Kingdom, ME15 0PN | Director | 30 November 2020 | Active |
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD | Director | 13 October 2021 | Active |
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD | Director | 30 November 2020 | Active |
Shiraz, 91 Kingswood Road Kits Coty, Aylesford, ME20 7EL | Director | 13 May 2009 | Active |
4, Charlecote Road, Great Notley, Braintree, CM77 7YQ | Director | 01 August 2007 | Active |
9 Smallhythe Close, Bearsted, Maidstone, ME15 8JJ | Secretary | 08 February 2007 | Active |
The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, United Kingdom, ME20 7DX | Secretary | 31 January 2010 | Active |
9 Smallhythe Close, Bearsted, Maidstone, ME15 8JJ | Director | 08 February 2007 | Active |
The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, United Kingdom, ME20 7DX | Director | 30 November 2020 | Active |
259, Lower Higham Road, Gravesend, DA12 2NP | Director | 13 May 2009 | Active |
Terance Butler Holdings Limited | ||
Notified on | : | 17 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Cabins, Aylesford Lakes, Aylesford, United Kingdom, ME20 7DX |
Nature of control | : |
|
Tbh Property Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Terance Butler Limited, The Cabins, Aylesford, United Kingdom, ME20 7DX |
Nature of control | : |
|
Mr John Michael Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Charlecote Road, Great Notley, Braintree, England, CM77 7YQ |
Nature of control | : |
|
Mr Jason Robert Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Court Lodge Park, Lower Road, West Farleigh, England, ME15 0PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2019-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.