This company is commonly known as Tca Investments Limited. The company was founded 12 years ago and was given the registration number 07826462. The firm's registered office is in BECKENHAM. You can find them at High Street Centre, 137-139 High Street, Beckenham, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TCA INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 07826462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | High Street Centre, 137-139 High Street, Beckenham, Kent, England, BR3 1AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burnhill House 50 Burnhill Road, Beckenham, United Kingdom, BR3 3LA | Director | 18 September 2015 | Active |
Main Street, Maynooth, Co Kildare, Co Kildare, Ireland, | Director | 27 November 2015 | Active |
High Street Centre, 137-139 High Street, Beckenham, England, BR3 1AG | Director | 20 January 2014 | Active |
43-45, High Road, Bushey Heath, United Kingdom, WD23 1EE | Corporate Secretary | 27 October 2011 | Active |
Rear Office 1st, Floor, 43 - 45 High Road, Bushey Heath, England, WD23 1EE | Director | 28 November 2012 | Active |
Burnhill House, 50 Burnhill Road, Beckenham, England, BR3 3LA | Director | 17 June 2013 | Active |
21, Central Chambers, The Broadway, London, United Kingdom, W5 2NR | Director | 27 October 2011 | Active |
Mrs Mcgrath Mary Theresa | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | High Street Centre, 137 - 139 High Street, Beckenham, England, BR3 1AG |
Nature of control | : |
|
Mrs Mary Mcgrath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Main Street, Maynooth, Co Kildare, Ireland, |
Nature of control | : |
|
Mr Patrick Joseph Mcgrath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 17 Berkeley Street, Dublin 7, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Gazette | Gazette filings brought up to date. | Download |
2024-03-26 | Gazette | Gazette notice compulsory. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
2017-12-20 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.