UKBizDB.co.uk

TM PROPERTY SEARCHES LIMITED

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:1200 Delta Business Park, Swindon, Wiltshire, England, SN5 7XZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1200, Delta Business Park, Swindon, SN5 7XZ

Director03 August 2023Active
1200, Delta Business Park, Swindon, SN5 7XZ

Director24 February 2020Active
1200, Delta Business Park, Swindon, SN5 7XZ

Director28 November 2023Active
1200, Delta Business Park, Welton Road, Swindon, United Kingdom, SN5 7XZ

Secretary12 June 2006Active
27 Belvedere Grove, Wimbledon, London, SW19 7RQ

Secretary29 April 2002Active
The Old Cottage, Winterbourne, Newbury, RG20 8BB

Secretary16 September 1999Active
Medbourne House, Medbourne Lane, Liddington, Swindon, SN4 0EY

Secretary10 December 1999Active
32 Sandfield Road, Oxford, OX3 7RJ

Secretary24 February 2005Active
White Hart House, High Street, Limpsfield, RH8 0DT

Corporate Secretary21 May 1999Active
5 - 6 Northumberland Buildings, Queen Square, Bath, England, BA1 2JE

Corporate Secretary31 August 2016Active
1200, Delta Business Park, Swindon, SN5 7XZ

Director24 January 2008Active
1200, Delta Business Park, Swindon, England, SN5 7XZ

Director11 June 2018Active
Villa Noruega S A Caleta 8, Sta Eulalia, Ibiza, Spain,

Director22 December 1999Active
1200, Delta Business Park, Welton Road, Swindon, United Kingdom, SN5 7XZ

Director12 June 2006Active
Haighton Tower Whittingham Lane, Haighton, Preston, PR2 5SL

Director23 December 1999Active
The Willows, Chamberhouse Mill, Thatcham, RG19 4NG

Director12 June 2006Active
611 Bury Road, Bamford, OL11 4DQ

Director29 April 2002Active
4th, Floor 1/3, Sun Street, London, England, EC2A 2EP

Director17 October 2013Active
1200, Delta Business Park, Swindon, England, SN5 7XZ

Director02 May 2008Active
Courtyard House, The Square, Lightwater, England, GU18 5SS

Director08 July 2021Active
3 Westover Drive, Stone, ST15 8TT

Director24 January 2008Active
1200, Delta Business Park, Welton Road, Swindon, United Kingdom, SN5 7XZ

Director28 January 2010Active
Swandown, Axford, Marlborough, SN8 2EX

Director22 December 1999Active
1200, Delta Business Park, Swindon, England, SN5 7XZ

Director11 June 2018Active
Richmond Barn, Drayton Road, Mursley, MK17 0LE

Director21 December 2005Active
26 Parsons Green, London, SW6 4UH

Director15 November 2000Active
1200, Delta Business Park, Welton Road, Swindon, United Kingdom, SN5 7XZ

Director23 January 2013Active
Moat Hall, Fordham, Colchester, CO6 3LU

Director21 May 2003Active
10 The Butts, Aldbourne, Marlborough, SN8 2DE

Director16 September 1999Active
The Old Cottage, Winterbourne, Newbury, RG20 8BB

Director16 September 1999Active
Knott Barn, Whitehill Lane Lothersdale, Skipton, BD20 8HX

Director30 January 2006Active
4 Charlbury Road, Oxford, OX2 6UT

Director21 May 2003Active
16 - 20, Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director23 February 2017Active
Courtyard House, The Square, Lightwater, England, GU18 5SS

Director08 July 2021Active
1200, Delta Business Park, Swindon, SN5 7XZ

Director11 June 2018Active

People with Significant Control

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:
  • 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
2024-04-09Accounts

Accounts with accounts type full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Change account reference date company current extended.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-03-02Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Resolution

Resolution.

Download
2022-05-10Incorporation

Memorandum articles.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Address

Move registers to sail company with new address.

Download
2022-01-06Address

Move registers to registered office company with new address.

Download
2022-01-06Address

Change sail address company with old address new address.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination secretary company with name termination date.

Download
2022-01-05Address

Move registers to sail company with new address.

Download
2022-01-05Address

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

Download
2021-07-13Address

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

Download

Copyright © 2024. All rights reserved.