UKBizDB.co.uk

TM GROUP HOLDINGS LIMITED

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

This company is commonly known as Tm Group Holdings Limited. The company was founded 26 years ago and was given the registration number 03462566. The firm's registered office is in BRENTWOOD. You can find them at Ground Floor West, One London Road, Brentwood, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TM GROUP HOLDINGS LIMITED
Company Number:03462566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1997
End of financial year:29 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor West, One London Road, Brentwood, Essex, United Kingdom, CM14 4QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HL

Corporate Secretary14 March 2022Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director21 February 2020Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director09 July 2020Active
8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director04 May 2022Active
The Small House Mynthurst, Leigh, Reigate, RH2 8RJ

Secretary24 April 1998Active
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST

Secretary21 July 1999Active
Ground Floor West, One London Road, Brentwood, England, CM14 4QW

Secretary31 January 2019Active
Mccoll's House, Ashwells Road, Brentwood, CM15 9ST

Secretary30 August 2017Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary07 November 1997Active
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST

Director28 October 2011Active
Mccoll's House, Ashwells Road, Brentwood, CM15 9ST

Director31 January 2019Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director07 November 1997Active
85 Leverton Street, London, NW5

Director15 May 1998Active
The Small House Mynthurst, Leigh, Reigate, RH2 8RJ

Director24 April 1998Active
Ground Floor West, One London Road, Brentwood, England, CM14 4QW

Director09 July 2020Active
The Forlands 11 Pipers Close, Rockhill, Bromsgrove, B61 7HG

Director03 June 1998Active
11 Heathviews Gardens, London, SW15 3SZ

Director20 September 2000Active
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST

Director13 July 2016Active
Mccoll's House, Ashwells Road, Brentwood, CM15 9ST

Director30 August 2017Active
33 Richmond Drive, Mapperley, Nottingham, NG3 5EL

Director24 April 1998Active
Mccoll's House, Ashwells Road, Brentwood, England, CM15 9ST

Director24 April 1998Active
Ground Floor West, One London Road, Brentwood, England, CM14 4QW

Director17 November 2004Active
Oak Bank Long Reach, West Horsley, Leatherhead, KT24 6ND

Director24 April 1998Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director07 November 1997Active
The Spinney, Toms Lane Linwood, Ringwood, BH24 3QX

Director26 January 2000Active
1016 Point West, 116 Cromwell Road, London, SW7 4XN

Director15 May 1998Active
Martin Mc Coll House, Ashwells Road,, Pilgrims Hatch, Brentwood, CM15 9ST

Director17 November 2004Active

People with Significant Control

Thistledove Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor West, One London Road, Brentwood, United Kingdom, CM14 4QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Resolution

Resolution.

Download
2023-06-08Address

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

Download
2023-06-06Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-24Accounts

Change account reference date company previous shortened.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Change account reference date company previous extended.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-12Accounts

Legacy.

Download
2022-04-12Other

Legacy.

Download
2022-04-12Other

Legacy.

Download
2022-03-16Officers

Appoint corporate secretary company with name date.

Download
2022-03-16Officers

Termination secretary company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2020-12-09Address

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

Download
2020-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-07Accounts

Legacy.

Download
2020-11-07Other

Legacy.

Download
2020-11-07Other

Legacy.

Download

Copyright © 2024. All rights reserved.