UKBizDB.co.uk

TK (LETTINGS) LIMITED

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

This company is commonly known as Tk (lettings) Limited. The company was founded 19 years ago and was given the registration number 05213988. The firm's registered office is in LONDON. You can find them at C/o Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TK (LETTINGS) LIMITED
Company Number:05213988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Heath Street, Hampstead, United Kingdom, NW3 6TP

Director29 August 2007Active
9, Heath Street, Hampstead, United Kingdom, NW3 6TP

Director19 August 2005Active
36 Springfield, Bushey, Watford, WD23 1GL

Secretary20 August 2005Active
Flat 2, 48 Priory Road, London, NW6 4SJ

Secretary31 January 2006Active
C/O Shelley Stock Hutter, 1st Floor 7-10 Chandos Street, London, W1G 9DQ

Secretary26 November 2008Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary25 August 2004Active
16 Maryon Mews, London, NW3 2PU

Director25 August 2004Active
Flat 2, 48 Priory Road, London, NW6 4SJ

Director19 August 2005Active
17, Manor Hall Avenue, London, United Kingdom, NW4 1PA

Director19 August 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director25 August 2004Active

People with Significant Control

Tk Residential Limited
Notified on:29 February 2024
Status:Active
Country of residence:United Kingdom
Address:9, Heath Street, Hampstead, United Kingdom, NW3 6TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Karpel
Notified on:29 February 2024
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:9, Heath Street, Hampstead, United Kingdom, NW3 6TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Robert Epstein
Notified on:29 February 2024
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:9, Heath Street, Hampstead, United Kingdom, NW3 6TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tki Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9, Heath Street, Hampstead, United Kingdom, NW3 6TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Capital

Capital alter shares subdivision.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-22Address

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

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-02-02Address

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

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Persons with significant control

Change to a person with significant control.

Download
2020-08-17Address

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

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.