UKBizDB.co.uk

TDM PROPERTIES LIMITED

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

This company is commonly known as Tdm Properties Limited. The company was founded 20 years ago and was given the registration number 05079128. The firm's registered office is in MANCHESTER. You can find them at C/o Begbies Traynor 340, 340 Deansgate, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TDM PROPERTIES LIMITED
Company Number:05079128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 March 2004
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Begbies Traynor 340, 340 Deansgate, Manchester, M3 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor 340, 340 Deansgate, Manchester, M3 4LY

Secretary14 December 2017Active
C/O Begbies Traynor 340, 340 Deansgate, Manchester, M3 4LY

Director19 March 2004Active
C/O Begbies Traynor 340, 340 Deansgate, Manchester, M3 4LY

Director19 March 2004Active
C/O Begbies Traynor 340, 340 Deansgate, Manchester, M3 4LY

Director19 March 2004Active
34 Clay Heyes, Chelford, SK11 9ST

Director19 March 2004Active
Cottage Heather Lea, Green Walk, Bowdon, WA14 2SJ

Secretary19 March 2004Active

People with Significant Control

Mr Daniel Eric Schweiger
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:C/O Begbies Traynor 340, 340 Deansgate, Manchester, M3 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alexander Harry Schweiger
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:C/O Begbies Traynor 340, 340 Deansgate, Manchester, M3 4LY
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
2021-08-27Gazette

Gazette dissolved liquidation.

Download
2021-05-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-15Address

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

Download
2019-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-13Resolution

Resolution.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Accounts

Change account reference date company previous extended.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Change person director company with change date.

Download
2017-12-14Officers

Appoint person secretary company with name date.

Download
2017-12-14Officers

Termination secretary company with name termination date.

Download
2017-12-08Mortgage

Mortgage satisfy charge full.

Download
2017-12-08Mortgage

Mortgage satisfy charge full.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Mortgage

Mortgage satisfy charge full.

Download
2017-08-14Mortgage

Mortgage satisfy charge full.

Download
2017-05-22Address

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

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Mortgage

Mortgage satisfy charge full.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.