This company is commonly known as Tm Property Searches Limited. The company was founded 25 years ago and was given the registration number 03775703. The firm's registered office is in SWINDON. You can find them at 1200 Delta Business Park, , Swindon, Wiltshire. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | TM PROPERTY SEARCHES LIMITED |
---|---|---|
Company Number | : | 03775703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1200 Delta Business Park, Swindon, Wiltshire, England, SN5 7XZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1200, Delta Business Park, Swindon, SN5 7XZ | Director | 03 August 2023 | Active |
1200, Delta Business Park, Swindon, SN5 7XZ | Director | 24 February 2020 | Active |
1200, Delta Business Park, Swindon, SN5 7XZ | Director | 28 November 2023 | Active |
1200, Delta Business Park, Welton Road, Swindon, United Kingdom, SN5 7XZ | Secretary | 12 June 2006 | Active |
27 Belvedere Grove, Wimbledon, London, SW19 7RQ | Secretary | 29 April 2002 | Active |
The Old Cottage, Winterbourne, Newbury, RG20 8BB | Secretary | 16 September 1999 | Active |
Medbourne House, Medbourne Lane, Liddington, Swindon, SN4 0EY | Secretary | 10 December 1999 | Active |
32 Sandfield Road, Oxford, OX3 7RJ | Secretary | 24 February 2005 | Active |
White Hart House, High Street, Limpsfield, RH8 0DT | Corporate Secretary | 21 May 1999 | Active |
5 - 6 Northumberland Buildings, Queen Square, Bath, England, BA1 2JE | Corporate Secretary | 31 August 2016 | Active |
1200, Delta Business Park, Swindon, SN5 7XZ | Director | 24 January 2008 | Active |
1200, Delta Business Park, Swindon, England, SN5 7XZ | Director | 11 June 2018 | Active |
Villa Noruega S A Caleta 8, Sta Eulalia, Ibiza, Spain, | Director | 22 December 1999 | Active |
1200, Delta Business Park, Welton Road, Swindon, United Kingdom, SN5 7XZ | Director | 12 June 2006 | Active |
Haighton Tower Whittingham Lane, Haighton, Preston, PR2 5SL | Director | 23 December 1999 | Active |
The Willows, Chamberhouse Mill, Thatcham, RG19 4NG | Director | 12 June 2006 | Active |
611 Bury Road, Bamford, OL11 4DQ | Director | 29 April 2002 | Active |
4th, Floor 1/3, Sun Street, London, England, EC2A 2EP | Director | 17 October 2013 | Active |
1200, Delta Business Park, Swindon, England, SN5 7XZ | Director | 02 May 2008 | Active |
Courtyard House, The Square, Lightwater, England, GU18 5SS | Director | 08 July 2021 | Active |
3 Westover Drive, Stone, ST15 8TT | Director | 24 January 2008 | Active |
1200, Delta Business Park, Welton Road, Swindon, United Kingdom, SN5 7XZ | Director | 28 January 2010 | Active |
Swandown, Axford, Marlborough, SN8 2EX | Director | 22 December 1999 | Active |
1200, Delta Business Park, Swindon, England, SN5 7XZ | Director | 11 June 2018 | Active |
Richmond Barn, Drayton Road, Mursley, MK17 0LE | Director | 21 December 2005 | Active |
26 Parsons Green, London, SW6 4UH | Director | 15 November 2000 | Active |
1200, Delta Business Park, Welton Road, Swindon, United Kingdom, SN5 7XZ | Director | 23 January 2013 | Active |
Moat Hall, Fordham, Colchester, CO6 3LU | Director | 21 May 2003 | Active |
10 The Butts, Aldbourne, Marlborough, SN8 2DE | Director | 16 September 1999 | Active |
The Old Cottage, Winterbourne, Newbury, RG20 8BB | Director | 16 September 1999 | Active |
Knott Barn, Whitehill Lane Lothersdale, Skipton, BD20 8HX | Director | 30 January 2006 | Active |
4 Charlbury Road, Oxford, OX2 6UT | Director | 21 May 2003 | Active |
16 - 20, Hockliffe Street, Leighton Buzzard, England, LU7 1GN | Director | 23 February 2017 | Active |
Courtyard House, The Square, Lightwater, England, GU18 5SS | Director | 08 July 2021 | Active |
1200, Delta Business Park, Swindon, SN5 7XZ | Director | 11 June 2018 | Active |
Tm Group (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1200, Delta Business Park, Swindon, England, SN5 7XZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Accounts | Change account reference date company current extended. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2022-05-10 | Incorporation | Memorandum articles. | Download |
2022-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-06 | Address | Move registers to sail company with new address. | Download |
2022-01-06 | Address | Move registers to registered office company with new address. | Download |
2022-01-06 | Address | Change sail address company with old address new address. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination secretary company with name termination date. | Download |
2022-01-05 | Address | Move registers to sail company with new address. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.