Warning: file_put_contents(c/87244b98bc10ac41daebb8680e190aef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tbp Realisations Group Limited, LS1 4DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TBP REALISATIONS GROUP LIMITED

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

This company is commonly known as Tbp Realisations Group Limited. The company was founded 29 years ago and was given the registration number 03002239. The firm's registered office is in LEEDS. You can find them at Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TBP REALISATIONS GROUP LIMITED
Company Number:03002239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 December 1994
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Secretary01 July 2015Active
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director15 April 2019Active
Catteshall Manor, Catteshall Lane, Godalming, England, GU7 1UU

Director01 July 2015Active
3, Whitehall Quay, Leeds, England, LS1 4BF

Director30 April 2019Active
Hayes Grange Stane Street, Slinford, RH13 7RE

Secretary12 December 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 December 1994Active
Hayes Grange Stane Street, Slinford, RH13 7RE

Director12 December 1994Active
Catteshall Manor, Catteshall Lane, Godalming, England, GU7 1UU

Director29 May 2015Active
47 Woodside Avenue, Westport, Usa, IRISH

Director19 June 2002Active
Catteshall Manor, Catteshall Lane, Godalming, England, GU7 1UU

Director01 July 2015Active
11, Montpelier Place, London, SW7 1HJ

Director12 December 1994Active
7 Woodbury Close, Croydon, CR0 5PR

Director18 September 2000Active
Catteshall Manor, Catteshall Lane, Godalming, England, GU7 1UU

Director01 July 2015Active

People with Significant Control

Endless Iii General Partner Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:50 Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ
Nature of control:
  • Significant influence or control as firm
Endless Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Whitehall Quay, Leeds, United Kingdom,
Nature of control:
  • Significant influence or control as firm

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
2021-04-18Gazette

Gazette dissolved liquidation.

Download
2021-01-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-16Resolution

Resolution.

Download
2020-08-16Change of name

Change of name notice.

Download
2020-04-08Address

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

Download
2020-03-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-30Resolution

Resolution.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2018-12-17Accounts

Change account reference date company current extended.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Persons with significant control

Change to a person with significant control.

Download
2017-05-04Accounts

Accounts with accounts type dormant.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Address

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

Download
2016-09-29Accounts

Accounts with accounts type dormant.

Download
2016-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.