UKBizDB.co.uk

TCD PROPERTY LIMITED

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

This company is commonly known as Tcd Property Limited. The company was founded 5 years ago and was given the registration number 11804199. The firm's registered office is in BRIGHTON MARINA. You can find them at Suite 2 & 3 Marine Trade Centre, Lockside, Brighton Marina, Brighton. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TCD PROPERTY LIMITED
Company Number:11804199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 2 & 3 Marine Trade Centre, Lockside, Brighton Marina, Brighton, United Kingdom, BN2 5HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 & 3, Marine Trade Centre, Lockside, Brighton Marina, United Kingdom, BN2 5HA

Director09 May 2019Active
Flat 2, 49 Waterloo Street, Hove, United Kingdom, BN3 1AH

Director04 February 2019Active
30, Aldwick Felds, Bognor Regis, United Kingdom, PO21 3ST

Director04 February 2019Active

People with Significant Control

Mr Richard Harrison
Notified on:14 June 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Suite 2 & 3, Marine Trade Centre, Brighton Marina, United Kingdom, BN2 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Context Property Limited
Notified on:15 May 2019
Status:Active
Country of residence:England
Address:155, Newton Drive, Blackpool, England, FY3 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Todd
Notified on:04 February 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:30, Aldwick Felds, Bognor Regis, United Kingdom, PO21 3ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Alexander Todd
Notified on:04 February 2019
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 49 Waterloo Street, Hove, United Kingdom, BN3 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-02-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.