This company is commonly known as Tbr Phase 1 Limited. The company was founded 20 years ago and was given the registration number 04921954. The firm's registered office is in BIRMINGHAM. You can find them at Lancaster House, 67 Newhall Street, Birmingham, . This company's SIC code is 98000 - Residents property management.
Name | : | TBR PHASE 1 LIMITED |
---|---|---|
Company Number | : | 04921954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lancaster House, 67 Newhall Street, Birmingham, England, B3 1NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Bridgetown Road, Stratford Upon Avon, CV37 7JH | Director | 14 December 2006 | Active |
Gatehouse, Farm, Shrewley, Warwick, England, CV35 7BA | Secretary | 17 April 2007 | Active |
12 Retreat Street, Astwood Bank, Redditch, B96 6AH | Secretary | 06 October 2003 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 06 October 2003 | Active |
45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 01 October 2009 | Active |
45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 07 March 2012 | Active |
Gatehouse Farm, Shrewley, Warwick, England, CV35 7BA | Director | 14 December 2006 | Active |
Badgers House, Stourton, Shipston On Stour, CV36 5HG | Director | 06 October 2003 | Active |
12 Retreat Street, Astwood Bank, Redditch, B96 6AH | Director | 06 October 2003 | Active |
Ashmore Lodge, Norton, Evesham, WR11 4TL | Director | 06 October 2003 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 06 October 2003 | Active |
John Scrutton Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Waterside House, Unit 3 Waterside, Birmingham, United Kingdom, |
Nature of control | : |
|
John Scrutton Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Waterside House, Unit 3 Waterside, Birmingham, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Address | Change registered office address company with date old address new address. | Download |
2017-03-02 | Officers | Termination secretary company with name termination date. | Download |
2017-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Change account reference date company previous extended. | Download |
2014-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.