UKBizDB.co.uk

TLG SERVICE CHARGES LTD

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

This company is commonly known as Tlg Service Charges Ltd. The company was founded 8 years ago and was given the registration number 09682580. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TLG SERVICE CHARGES LTD
Company Number:09682580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, England, CV37 7GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35/36, Rother Street, Stratford-Upon-Avon, England, CV37 6LP

Director31 July 2018Active
35/36, Rother Street, Stratford-Upon-Avon, England, CV37 6LP

Director13 July 2015Active
35/36, Rother Street, Stratford-Upon-Avon, England, CV37 6LP

Director01 August 2018Active
35/36, Rother Street, Stratford-Upon-Avon, England, CV37 6LP

Director23 March 2022Active
35/36, Rother Street, Stratford-Upon-Avon, England, CV37 6LP

Director31 July 2018Active
35/36, Rother Street, Stratford-Upon-Avon, England, CV37 6LP

Director24 March 2022Active
39, Bredon Grove, Malvern, England, WR14 3JS

Director13 July 2015Active
Church Croft, Cleeve Prior, Evesham, United Kingdom, WR11 8LQ

Director13 July 2015Active
6, Abbey Lane Court, Evesham, England, WR11 4BY

Director12 August 2015Active
6, Abbey Lane Court, Evesham, England, WR11 4BY

Director01 August 2017Active
6, Abbey Lane Court, Evesham, England, WR11 4BY

Director12 August 2015Active

People with Significant Control

Sheldon Bosley Knight Ltd
Notified on:12 July 2021
Status:Active
Country of residence:England
Address:35/36, Rother Street, Stratford-Upon-Avon, England, CV37 6LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Timothy Lea & Griffiths Estate Agents Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Merstow Green, Evesham, England, WR11 4BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Ms Victoria Ann Didcock-Beasley
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:35/36, Rother Street, Stratford-Upon-Avon, England, CV37 6LP
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-09-06Address

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

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-02-10Accounts

Change account reference date company previous extended.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-05Address

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

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Officers

Second filing of director appointment with name.

Download
2018-10-15Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.